About

Registered Number: 04763592
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2020 (4 years ago)
Registered Address: BRIDEGSTONES LIMITED, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

The 3d Centre Ltd was registered on 14 May 2003 with its registered office in Oldham, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The current directors of The 3d Centre Ltd are Rutherford Browne, Anthony Douglas, Rutherford-browne, Timothy Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTHERFORD-BROWNE, Timothy Douglas 01 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RUTHERFORD BROWNE, Anthony Douglas 01 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2020
LIQ14 - N/A 06 January 2020
LIQ03 - N/A 24 October 2019
LIQ03 - N/A 24 October 2019
LIQ03 - N/A 13 February 2018
4.68 - Liquidator's statement of receipts and payments 12 September 2017
4.68 - Liquidator's statement of receipts and payments 12 November 2015
4.68 - Liquidator's statement of receipts and payments 04 November 2014
4.68 - Liquidator's statement of receipts and payments 12 November 2013
RESOLUTIONS - N/A 31 August 2012
4.20 - N/A 31 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 29 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 18 May 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 17 June 2005
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.