Company NameElucidate-3D Limited
Company StatusDissolved
Company Number03993477
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameVisage Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Irvin West
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleMulti Media Consultant
Country of ResidenceEngland
Correspondence Address7 Victoria Avenue
Wirral
Merseyside
CH60 8PU
Wales
Secretary NameGillian West
NationalityBritish
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Victoria Avenue
Lower Heswall
Merseyside
CH60 8PU
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.elucidate3d.co.uk

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kevin I. West
100.00%
Ordinary

Financials

Year2014
Net Worth-£982
Cash£1,948
Current Liabilities£2,168

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
15 January 2015Current accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
15 January 2015Current accounting period extended from 30 September 2014 to 30 March 2015 (1 page)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
15 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 15 March 2010 (1 page)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 June 2009Return made up to 15/05/09; full list of members (3 pages)
5 June 2009Return made up to 15/05/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
9 June 2008Return made up to 15/05/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
13 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
8 January 2008Registered office changed on 08/01/08 from: old st lawrence school westminster road liverpool L4 3TQ (1 page)
8 January 2008Registered office changed on 08/01/08 from: old st lawrence school westminster road liverpool L4 3TQ (1 page)
3 July 2007Return made up to 15/05/07; no change of members
  • 363(287) ‐ Registered office changed on 03/07/07
(6 pages)
3 July 2007Return made up to 15/05/07; no change of members
  • 363(287) ‐ Registered office changed on 03/07/07
(6 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 December 2006Registered office changed on 22/12/06 from: dte house hollins lane bury greater manchester BL9 8AT (1 page)
22 December 2006Registered office changed on 22/12/06 from: dte house hollins lane bury greater manchester BL9 8AT (1 page)
13 November 2006Registered office changed on 13/11/06 from: 7 victoria avenue wirral merseyside CH60 8PU (1 page)
13 November 2006Registered office changed on 13/11/06 from: 7 victoria avenue wirral merseyside CH60 8PU (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 June 2006Return made up to 15/05/06; full list of members (6 pages)
13 June 2006Return made up to 15/05/06; full list of members (6 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 May 2005Return made up to 15/05/05; full list of members (6 pages)
25 May 2005Return made up to 15/05/05; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 May 2004Return made up to 15/05/04; full list of members (6 pages)
21 May 2004Return made up to 15/05/04; full list of members (6 pages)
10 June 2003Return made up to 15/05/03; full list of members (6 pages)
10 June 2003Return made up to 15/05/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 May 2002Return made up to 15/05/02; full list of members (6 pages)
28 May 2002Return made up to 15/05/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 May 2001Return made up to 15/05/01; full list of members (6 pages)
29 May 2001Return made up to 15/05/01; full list of members (6 pages)
9 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
9 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
19 July 2000Company name changed visage design LIMITED\certificate issued on 20/07/00 (2 pages)
19 July 2000Company name changed visage design LIMITED\certificate issued on 20/07/00 (2 pages)
31 May 2000Ad 18/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2000Ad 18/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
18 May 2000Director resigned (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (2 pages)
15 May 2000Incorporation (10 pages)
15 May 2000Incorporation (10 pages)