Company NameThree D Communication Limited
Company StatusDissolved
Company Number04636469
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Duncan Leslie Fowle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Gates Turpins Lane
Kirby Cross
Essex
CO13 0PB
Secretary NameMr Duncan Leslie Fowle
NationalityBritish
StatusClosed
Appointed22 January 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Gates Turpins Lane
Kirby Cross
Essex
CO13 0PB
Director NameMr David Peter Goodwin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPurbeck Lodge
Church Lane
Great Holland
Essex
CO13 0JS
Director NameMr David James Chapman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2011)
RoleTelecommunications Manager
Country of ResidenceEngland
Correspondence Address24 Carlton Road
Clacton On Sea
Essex
CO15 6LU
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone01255 689166
Telephone regionClacton-on-Sea

Location

Registered AddressThe Yard Devereux Farm
Walton Road
Kirby Le Soken
Essex
CO13 0DA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaKirkby-le-Soken

Financials

Year2014
Net Worth£4,475
Cash£64,472
Current Liabilities£65,676

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Application to strike the company off the register (3 pages)
4 February 2016Application to strike the company off the register (3 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,000
(5 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,000
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,000
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,000
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
12 January 2012Termination of appointment of David Chapman as a director (1 page)
12 January 2012Termination of appointment of David Chapman as a director (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
14 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for David James Chapman on 12 January 2010 (2 pages)
28 January 2010Director's details changed for David James Chapman on 12 January 2010 (2 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 June 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
15 June 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
12 June 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
22 January 2008Return made up to 14/01/08; full list of members (3 pages)
22 January 2008Return made up to 14/01/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
13 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
18 January 2007Return made up to 14/01/07; full list of members (3 pages)
18 January 2007Return made up to 14/01/07; full list of members (3 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
31 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
31 May 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
17 January 2006Return made up to 14/01/06; full list of members (3 pages)
17 January 2006Return made up to 14/01/06; full list of members (3 pages)
29 April 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
29 April 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
25 January 2005Return made up to 14/01/05; full list of members (7 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
2 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
22 January 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
22 January 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(7 pages)
27 October 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
27 October 2003Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
21 July 2003Secretary's particulars changed;director's particulars changed (1 page)
24 February 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
24 February 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
8 February 2003Ad 30/01/03--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
8 February 2003Ad 30/01/03--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (15 pages)
14 January 2003Incorporation (15 pages)