About

Registered Number: 05278525
Date of Incorporation: 04/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 8 months ago)
Registered Address: Bowpit Farm, Shrawley, Nr Worcester, WR6 6TS

 

Having been setup in 2004, 3w Developments Ltd has its registered office in Nr Worcester, it has a status of "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Whiting, John Malcolm, Whiting, Patricia Ann, Whiting, Samuel James Maynard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITING, John Malcolm 04 November 2004 - 1
WHITING, Patricia Ann 04 November 2004 - 1
WHITING, Samuel James Maynard 04 November 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 25 July 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 27 March 2018
AA - Annual Accounts 23 October 2017
PSC07 - N/A 07 September 2017
CS01 - N/A 07 September 2017
SH01 - Return of Allotment of shares 09 January 2017
RESOLUTIONS - N/A 08 January 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 11 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 09 May 2013
CH01 - Change of particulars for director 15 March 2013
RESOLUTIONS - N/A 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 December 2012
SH08 - Notice of name or other designation of class of shares 11 December 2012
AR01 - Annual Return 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 December 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 14 August 2007
395 - Particulars of a mortgage or charge 31 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 20 November 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 24 November 2005
395 - Particulars of a mortgage or charge 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
225 - Change of Accounting Reference Date 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
287 - Change in situation or address of Registered Office 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 March 2007 Outstanding

N/A

Debenture 20 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.