Company Name3D Graphics Ltd.
Company StatusDissolved
Company Number03640313
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameMotor Accident Total Claims Handling Systems Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NameMr Brian Tolber
StatusClosed
Appointed29 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBrooke House Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LA
Secretary NameMr Brian Victor Tolver
NationalityBritish
StatusClosed
Appointed29 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NameJulie Elizabeth Pollock
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameMr Mark Gerard Tolver
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 February 2010)
RoleCompany Director
Correspondence AddressBrooke House Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LA
Director NameAccess Computers And Systems Ltd (Corporation)
Date of BirthOctober 1983 (Born 40 years ago)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressBrooke House
Brooke Park Handforth
Wilmslow
Cheshire
SK9 3LA
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered AddressBrooke House
Brooke Park Handforth
Wilmslow
Cheshire
SK9 3LA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£88,000
Gross Profit-£161
Net Worth-£460
Cash£6,672
Current Liabilities£9,632

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(3 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(3 pages)
5 March 2010Termination of appointment of Mark Tolver as a director (2 pages)
5 March 2010Termination of appointment of Mark Tolver as a director (2 pages)
28 January 2010Company name changed motor accident total claims handling systems LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
(2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Company name changed motor accident total claims handling systems LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
(2 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
3 July 2009Secretary appointed mr brian tolber (1 page)
3 July 2009Secretary appointed mr brian tolber (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 29/09/08; full list of members (4 pages)
14 October 2008Return made up to 29/09/08; full list of members (4 pages)
8 May 2008Appointment Terminated Director access computers and systems LTD (1 page)
8 May 2008Appointment terminated director access computers and systems LTD (1 page)
8 May 2008Director's change of particulars / mark tolver / 01/05/2008 (1 page)
8 May 2008Director's Change of Particulars / mark tolver / 01/05/2008 / HouseName/Number was: , now: brooke house; Street was: 58 woodlands road, now: brooke park; Post Code was: SK9 3AU, now: SK9 3LA (1 page)
25 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 29/09/07; full list of members (2 pages)
17 October 2007Return made up to 29/09/07; full list of members (2 pages)
3 October 2006Return made up to 29/09/06; full list of members (2 pages)
3 October 2006Return made up to 29/09/06; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
20 October 2005Return made up to 29/09/05; full list of members (3 pages)
20 October 2005Return made up to 29/09/05; full list of members (3 pages)
8 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
8 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 November 2004Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
25 November 2004Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
29 October 2004Return made up to 29/09/04; full list of members (6 pages)
29 October 2004Return made up to 29/09/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
21 October 2003Return made up to 29/09/03; full list of members (6 pages)
21 October 2003Return made up to 29/09/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 May 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
30 October 2002Return made up to 29/09/02; full list of members (6 pages)
30 October 2002Return made up to 29/09/02; full list of members (6 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
25 October 2001Return made up to 29/09/01; full list of members (6 pages)
25 October 2001Return made up to 29/09/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
21 September 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
26 September 2000Return made up to 29/09/00; full list of members (6 pages)
26 September 2000Return made up to 29/09/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
11 November 1999Return made up to 29/09/99; full list of members (6 pages)
11 November 1999Return made up to 29/09/99; full list of members (6 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: 119 george v avenue worthing west sussex BN11 5SA (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: 119 george v avenue worthing west sussex BN11 5SA (1 page)
2 October 1998New director appointed (2 pages)
29 September 1998Incorporation (17 pages)