Company Name3W Solutions Limited
Company StatusDissolved
Company Number06750703
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Alex Ellwood
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighlands
Wrinehill Road, Wybunbury
Nantwich
Cheshire
CW5 7NU
Secretary NameAnna Louise Moore
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat N 186 Ford Lane
Baguley
Manchester
Greater Manchester
M23 1NB

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2011
Net Worth£1,064

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
22 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
3 August 2015Registered office address changed from 73 Gainsborough Road Crewe Crewe Cheshire CW2 7PJ United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 73 Gainsborough Road Crewe Crewe Cheshire CW2 7PJ United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 73 Gainsborough Road Crewe Crewe Cheshire CW2 7PJ United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 3 August 2015 (2 pages)
31 July 2015Statement of affairs with form 4.19 (7 pages)
31 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-21
(1 page)
31 July 2015Appointment of a voluntary liquidator (1 page)
31 July 2015Statement of affairs with form 4.19 (7 pages)
31 July 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Compulsory strike-off action has been suspended (1 page)
3 June 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
5 September 2014Compulsory strike-off action has been suspended (1 page)
5 September 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 900
(3 pages)
25 January 2012Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 900
(3 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 June 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
29 June 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
13 January 2010Termination of appointment of Anna Moore as a secretary (1 page)
13 January 2010Termination of appointment of Anna Moore as a secretary (1 page)
10 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr John Alex Ellwood on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr John Alex Ellwood on 10 December 2009 (2 pages)
17 November 2008Incorporation (15 pages)
17 November 2008Incorporation (15 pages)