Company Name3 Phase Solutions Ltd
Company StatusDissolved
Company Number06596550
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 10 months ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Tanner
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameBenson Flynn Limited (Corporation)
StatusClosed
Appointed30 May 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (closed 17 May 2011)
Correspondence Address4 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address4 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£1,068
Cash£3,619
Current Liabilities£2,991

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1,000
(3 pages)
7 April 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1,000
(3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Secretary's details changed for Benson Flynn Limited on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Benson Flynn Limited on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Patrick Tanner on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Patrick Tanner on 16 February 2010 (2 pages)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Compulsory strike-off action has been discontinued (1 page)
19 October 2009Annual return made up to 19 May 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 19 May 2009 with a full list of shareholders (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Registered office changed on 19/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
19 June 2008Secretary appointed benson flynn LIMITED (2 pages)
19 June 2008Registered office changed on 19/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
19 June 2008Secretary appointed benson flynn LIMITED (2 pages)
19 May 2008Incorporation (15 pages)
19 May 2008Incorporation (15 pages)