About

Registered Number: 05735304
Date of Incorporation: 08/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 11 months ago)
Registered Address: 99 Stanley Road, Bootle, Liverpool, L20 7DA

 

Based in Bootle in Liverpool, 3d Technical Ltd was setup in 2006, it's status is listed as "Dissolved". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRUDEN, Julia Elizabeth 02 January 2014 10 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 04 December 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 01 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 01 December 2016
MR01 - N/A 07 September 2016
MR01 - N/A 07 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 03 December 2015
3.6 - Abstract of receipt and payments in receivership 01 September 2015
RM02 - N/A 01 September 2015
MR01 - N/A 16 February 2015
AR01 - Annual Return 02 December 2014
RM01 - N/A 26 November 2014
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 26 June 2014
AP01 - Appointment of director 09 June 2014
AAMD - Amended Accounts 10 February 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH03 - Change of particulars for secretary 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 28 June 2011
AD01 - Change of registered office address 14 March 2011
TM01 - Termination of appointment of director 12 March 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 30 December 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363s - Annual Return 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
287 - Change in situation or address of Registered Office 28 April 2007
395 - Particulars of a mortgage or charge 12 December 2006
395 - Particulars of a mortgage or charge 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
395 - Particulars of a mortgage or charge 16 June 2006
395 - Particulars of a mortgage or charge 27 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2016 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 15 June 2006 Outstanding

N/A

Debenture 12 June 2006 Outstanding

N/A

Charge of deposit 25 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.