Company Name3CT Exhibition Services Limited
Company StatusDissolved
Company Number06048374
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Victoria Church
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(3 years, 2 months after company formation)
Appointment Duration12 years (closed 26 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH
Director NameMr Simeon Heyes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 26 April 2022)
RoleInstallations Manager
Country of ResidenceEngland
Correspondence AddressSycamore House
Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH
Director NameJamie Ian Cheetham
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 David Mews
103 Wellington Road, Fallowfield
Manchester
Lancashire
M14 6AG
Director NameDavid Derek Church
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wenlock Road
Beechwood
Runcorn
Cheshire
WA7 3JB
Director NameLee Turner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Kings Meadow
Runcorn
Cheshire
WA7 6PB
Director NameMr Colin Hague
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Grasmere Road
Frodsham
Cheshire
WA6 7LG
Secretary NameJamie Ian Cheetham
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 David Mews
103 Wellington Road, Fallowfield
Manchester
Lancashire
M14 6AG
Secretary NameDavid Derek Church
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wenlock Road
Beechwood
Runcorn
Cheshire
WA7 3JB
Secretary NameMr Colin Hague
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Grasmere Road
Frodsham
Cheshire
WA6 7LG

Contact

Website3ctexhibitions.co.uk
Telephone01928 589649
Telephone regionRuncorn

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

50 at £1Colin Hague
25.00%
Ordinary
50 at £1Colin Hague
25.00%
Ordinary B
50 at £1Victoria Church
25.00%
Ordinary
50 at £1Victoria Church
25.00%
Ordinary A

Financials

Year2014
Net Worth£68,214
Cash£11,763
Current Liabilities£56,058

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 April 2022Final Gazette dissolved following liquidation (1 page)
26 January 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
25 November 2021Liquidators' statement of receipts and payments to 2 November 2021 (18 pages)
18 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 December 2020Registered office address changed from Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 3 December 2020 (2 pages)
26 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-03
(1 page)
26 November 2020Statement of affairs (8 pages)
26 November 2020Appointment of a voluntary liquidator (3 pages)
3 June 2020Termination of appointment of Colin Hague as a director on 1 October 2018 (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
22 August 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
9 July 2019Change of details for Mrs Victoria Church as a person with significant control on 31 March 2018 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
13 November 2018Director's details changed for Mr Simeone Heyes on 13 November 2018 (2 pages)
12 November 2018Purchase of own shares. (3 pages)
12 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 October 2018Termination of appointment of Colin Hague as a secretary on 25 October 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2018Purchase of own shares. (3 pages)
12 February 2018Cancellation of shares. Statement of capital on 4 October 2016
  • GBP 125
(6 pages)
23 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
22 January 2018Cessation of Colin Hague as a person with significant control on 4 October 2016 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
18 July 2016Director's details changed for Mrs Victoria Church on 18 July 2016 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Director's details changed for Mrs Victoria Church on 18 July 2016 (2 pages)
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(6 pages)
20 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(6 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(6 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 23/09/2014
(4 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 23/09/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Memorandum and Articles of Association (4 pages)
19 November 2014Memorandum and Articles of Association (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Appointment of Mr Simeone Heyes as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Simeone Heyes as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Simeone Heyes as a director on 1 October 2014 (2 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(5 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(5 pages)
18 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 200
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 200
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 200
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
13 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 June 2010Termination of appointment of David Church as a director (1 page)
25 June 2010Termination of appointment of David Church as a director (1 page)
25 June 2010Appointment of Mrs Victoria Church as a director (2 pages)
25 June 2010Appointment of Mrs Victoria Church as a director (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Colin Hague on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Colin Hague on 12 January 2010 (2 pages)
12 January 2010Director's details changed for David Derek Church on 12 January 2010 (2 pages)
12 January 2010Director's details changed for David Derek Church on 12 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
28 November 2008Secretary appointed colin hague (2 pages)
28 November 2008Secretary appointed colin hague (2 pages)
24 November 2008Appointment terminated director lee turner (1 page)
24 November 2008Appointment terminated director and secretary jamie cheetham (1 page)
24 November 2008Appointment terminated director and secretary jamie cheetham (1 page)
24 November 2008Appointment terminated director lee turner (1 page)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 January 2008Return made up to 11/01/08; full list of members (4 pages)
24 January 2008Return made up to 11/01/08; full list of members (4 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
11 January 2007Incorporation (14 pages)
11 January 2007Incorporation (14 pages)