Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH
Director Name | Mr Simeon Heyes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 April 2022) |
Role | Installations Manager |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH |
Director Name | Jamie Ian Cheetham |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 David Mews 103 Wellington Road, Fallowfield Manchester Lancashire M14 6AG |
Director Name | David Derek Church |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wenlock Road Beechwood Runcorn Cheshire WA7 3JB |
Director Name | Lee Turner |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Kings Meadow Runcorn Cheshire WA7 6PB |
Director Name | Mr Colin Hague |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Grasmere Road Frodsham Cheshire WA6 7LG |
Secretary Name | Jamie Ian Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 David Mews 103 Wellington Road, Fallowfield Manchester Lancashire M14 6AG |
Secretary Name | David Derek Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wenlock Road Beechwood Runcorn Cheshire WA7 3JB |
Secretary Name | Mr Colin Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Grasmere Road Frodsham Cheshire WA6 7LG |
Website | 3ctexhibitions.co.uk |
---|---|
Telephone | 01928 589649 |
Telephone region | Runcorn |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
50 at £1 | Colin Hague 25.00% Ordinary |
---|---|
50 at £1 | Colin Hague 25.00% Ordinary B |
50 at £1 | Victoria Church 25.00% Ordinary |
50 at £1 | Victoria Church 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £68,214 |
Cash | £11,763 |
Current Liabilities | £56,058 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 November 2021 | Liquidators' statement of receipts and payments to 2 November 2021 (18 pages) |
18 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 December 2020 | Registered 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 2020 | Resolutions
|
26 November 2020 | Statement of affairs (8 pages) |
26 November 2020 | Appointment of a voluntary liquidator (3 pages) |
3 June 2020 | Termination of appointment of Colin Hague as a director on 1 October 2018 (1 page) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
22 August 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
9 July 2019 | Change of details for Mrs Victoria Church as a person with significant control on 31 March 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
13 November 2018 | Director's details changed for Mr Simeone Heyes on 13 November 2018 (2 pages) |
12 November 2018 | Purchase of own shares. (3 pages) |
12 November 2018 | Resolutions
|
25 October 2018 | Termination of appointment of Colin Hague as a secretary on 25 October 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 February 2018 | Resolutions
|
12 February 2018 | Purchase of own shares. (3 pages) |
12 February 2018 | Cancellation of shares. Statement of capital on 4 October 2016
|
23 January 2018 | Confirmation statement made on 11 January 2018 with updates (5 pages) |
22 January 2018 | Cessation of Colin Hague as a person with significant control on 4 October 2016 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
18 July 2016 | Director's details changed for Mrs Victoria Church on 18 July 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Director's details changed for Mrs Victoria Church on 18 July 2016 (2 pages) |
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
19 November 2014 | Resolutions
|
19 November 2014 | Change of share class name or designation (2 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Change of share class name or designation (2 pages) |
19 November 2014 | Memorandum and Articles of Association (4 pages) |
19 November 2014 | Memorandum and Articles of Association (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Appointment of Mr Simeone Heyes as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Simeone Heyes as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Simeone Heyes as a director on 1 October 2014 (2 pages) |
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
11 November 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
13 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 June 2010 | Termination of appointment of David Church as a director (1 page) |
25 June 2010 | Termination of appointment of David Church as a director (1 page) |
25 June 2010 | Appointment of Mrs Victoria Church as a director (2 pages) |
25 June 2010 | Appointment of Mrs Victoria Church as a director (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Colin Hague on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Colin Hague on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Derek Church on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Derek Church on 12 January 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
28 November 2008 | Secretary appointed colin hague (2 pages) |
28 November 2008 | Secretary appointed colin hague (2 pages) |
24 November 2008 | Appointment terminated director lee turner (1 page) |
24 November 2008 | Appointment terminated director and secretary jamie cheetham (1 page) |
24 November 2008 | Appointment terminated director and secretary jamie cheetham (1 page) |
24 November 2008 | Appointment terminated director lee turner (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
24 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Incorporation (14 pages) |
11 January 2007 | Incorporation (14 pages) |