Company NameT3 Edge Limited
Company StatusDissolved
Company Number06346016
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Geoffrey Scott Alfred Allison
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleTelecom Business Manager
Country of ResidenceEngland
Correspondence AddressThe Stables Westfield Farm
Askham Lane
York
Yorkshire
YO24 3HU
Director NameAmolak Singh Bhooi
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleSelf Employed Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Chiltern Avenue
Duston
Northampton
Northamptonshire
NN5 6AU
Director NameMr Ian James Parslow
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleSelf Employed Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Cottage
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RH
Secretary NameJanet Parslow
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Green Cottage
Hall Lane Haughton
Tarporley
Cheshire
CW6 9RH

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Amolak Singh Bhooi
33.33%
Ordinary
50 at £1Geoffery Scott Alfred Allison
33.33%
Ordinary
50 at £1Ian James Parslow
33.33%
Ordinary

Financials

Year2014
Net Worth£45,104
Cash£115,633
Current Liabilities£81,619

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
16 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 150
(5 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 150
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 150
(5 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 150
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 150
(5 pages)
13 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 150
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
25 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Amolak Singh Bhooi on 17 August 2010 (2 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Amolak Singh Bhooi on 17 August 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2009Appointment terminated secretary janet parslow (1 page)
31 August 2009Appointment terminated secretary janet parslow (1 page)
31 August 2009Return made up to 17/08/09; full list of members (4 pages)
31 August 2009Return made up to 17/08/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 September 2008Return made up to 17/08/08; full list of members (4 pages)
5 September 2008Return made up to 17/08/08; full list of members (4 pages)
17 August 2007Incorporation (17 pages)
17 August 2007Incorporation (17 pages)