Company NameSemiologic Limited
Company StatusDissolved
Company Number02929894
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous Name3DN Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Keith Dixon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1994(2 weeks, 6 days after company formation)
Appointment Duration23 years, 10 months (closed 10 April 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address133 Sandbach Road
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RZ
Secretary NameJohn Keith Dixon
NationalityBritish
StatusClosed
Appointed06 June 1994(2 weeks, 6 days after company formation)
Appointment Duration23 years, 10 months (closed 10 April 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address133 Sandbach Road
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RZ
Director NameElizabeth Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 weeks, 6 days after company formation)
Appointment Duration16 years, 5 months (resigned 03 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address133 Sandbach Road
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.theidlewriter.com

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2,141
Cash£7
Current Liabilities£856

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (4 pages)
10 January 2018Application to strike the company off the register (4 pages)
26 June 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
26 June 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from 133 Sandbach Road Rodeheath Stoke on Trent ST7 3RZ on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from 133 Sandbach Road Rodeheath Stoke on Trent ST7 3RZ on 14 February 2013 (2 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
12 November 2010Termination of appointment of Elizabeth Stewart as a director (2 pages)
12 November 2010Termination of appointment of Elizabeth Stewart as a director (2 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 June 2010Director's details changed for Elizabeth Stewart on 17 May 2010 (2 pages)
24 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for John Keith Dixon on 17 May 2010 (2 pages)
24 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for John Keith Dixon on 17 May 2010 (2 pages)
24 June 2010Director's details changed for Elizabeth Stewart on 17 May 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100
(4 pages)
10 June 2009Return made up to 17/05/09; full list of members (4 pages)
10 June 2009Return made up to 17/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 September 2008Return made up to 17/05/08; full list of members (4 pages)
1 September 2008Return made up to 17/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 June 2007Return made up to 17/05/07; full list of members (7 pages)
19 June 2007Return made up to 17/05/07; full list of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 June 2006Return made up to 17/05/06; full list of members (7 pages)
22 June 2006Return made up to 17/05/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 June 2005Return made up to 17/05/05; full list of members (7 pages)
14 June 2005Return made up to 17/05/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 June 2004Return made up to 17/05/04; full list of members (7 pages)
14 June 2004Return made up to 17/05/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 June 2003Return made up to 17/05/03; full list of members (7 pages)
2 June 2003Return made up to 17/05/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 May 2002Return made up to 17/05/02; full list of members (7 pages)
30 May 2002Return made up to 17/05/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 June 2001Return made up to 17/05/01; full list of members (6 pages)
21 June 2001Return made up to 17/05/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
24 April 2001Accounts for a small company made up to 31 May 1999 (5 pages)
24 April 2001Accounts for a small company made up to 31 May 1999 (5 pages)
22 May 2000Return made up to 17/05/00; full list of members (6 pages)
22 May 2000Return made up to 17/05/00; full list of members (6 pages)
15 June 1999Return made up to 17/05/99; full list of members (6 pages)
15 June 1999Return made up to 17/05/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 May 1998 (3 pages)
5 May 1999Accounts for a small company made up to 31 May 1998 (3 pages)
9 April 1999Company name changed 3DN LIMITED\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed 3DN LIMITED\certificate issued on 12/04/99 (2 pages)
25 September 1998Accounts for a small company made up to 31 May 1997 (6 pages)
25 September 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
23 June 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
28 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
1 June 1995Return made up to 17/05/95; full list of members (6 pages)
1 June 1995Return made up to 17/05/95; full list of members (6 pages)