3D EDUCATION AND ADVENTURE LIMITED

Register to unlock more data on OkredoRegister

3D EDUCATION AND ADVENTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04089741

Incorporation date

12/10/2000

Size

Full

Contacts

Registered address

Registered address

Alton Court, Penyard Lane, Ross-On-Wye, Herefordshire HR9 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2000)
dot icon26/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon28/11/2011
Application to strike the company off the register
dot icon16/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon21/09/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon20/03/2011
Full accounts made up to 2010-09-30
dot icon05/01/2011
Appointment of Mr Neil Irvine Bright as a director
dot icon05/01/2011
Termination of appointment of Robert Baddeley as a director
dot icon13/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon13/10/2010
Register(s) moved to registered inspection location
dot icon13/10/2010
Register inspection address has been changed
dot icon29/09/2010
Statement by Directors
dot icon29/09/2010
Solvency Statement dated 29/09/10
dot icon29/09/2010
Resolutions
dot icon29/09/2010
Statement of capital on 2010-09-30
dot icon28/09/2010
Termination of appointment of Martin Hudson as a director
dot icon28/09/2010
Termination of appointment of John Firth as a director
dot icon28/09/2010
Termination of appointment of Martin Davies as a director
dot icon28/09/2010
Termination of appointment of Peter Churchus as a director
dot icon28/09/2010
Termination of appointment of Ian Officer as a director
dot icon28/09/2010
Termination of appointment of Linda Woolf as a director
dot icon14/06/2010
Full accounts made up to 2009-10-01
dot icon07/06/2010
Director's details changed for Mr Robert Gregory Baddeley on 2010-06-08
dot icon21/01/2010
Director's details changed for Mr Robert Gregory Baddeley on 2010-01-15
dot icon02/12/2009
Director's details changed for Mr Timothy William May on 2009-10-20
dot icon02/12/2009
Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom on 2009-12-03
dot icon19/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon13/10/2009
Appointment of Mr Timothy William May as a director
dot icon12/10/2009
Termination of appointment of Carl Michel as a director
dot icon11/10/2009
Registered office address changed from Alton Court Penyard Lane Ross on Wye Herefordshire HR9 5GL on 2009-10-12
dot icon11/10/2009
Director's details changed for Mr Martin Andrew Hudson on 2009-10-01
dot icon11/10/2009
Director's details changed for John Gordon Firth on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Robert Gregory Baddeley on 2009-10-01
dot icon06/10/2009
Director's details changed for Martin Davies on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Alexandra Dilys Williamson on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Peter John Churchus on 2009-10-01
dot icon06/10/2009
Director's details changed for Linda Mary Woolf on 2009-10-01
dot icon06/10/2009
Director's details changed for Ian Campbell Officer on 2009-10-01
dot icon12/05/2009
Full accounts made up to 2008-10-02
dot icon19/10/2008
Return made up to 09/10/08; full list of members
dot icon16/10/2008
Director's Change of Particulars / martin davies / 12/09/2008 / HouseName/Number was: , now: moraston barn; Street was: woodhouse lodge, now: bridstow; Area was: bridstow, now: ; Post Town was: ross on wye, now: ross-on-wye; Post Code was: HR9 6JT, now: HR9 6QJ; Country was: , now: united kingdom
dot icon06/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/07/2008
Full accounts made up to 2007-10-04
dot icon17/06/2008
Declaration of assistance for shares acquisition
dot icon17/06/2008
Declaration of assistance for shares acquisition
dot icon17/06/2008
Declaration of assistance for shares acquisition
dot icon17/06/2008
Declaration of assistance for shares acquisition
dot icon17/06/2008
Declaration of assistance for shares acquisition
dot icon17/06/2008
Declaration of assistance for shares acquisition
dot icon17/06/2008
Resolutions
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon30/11/2007
Full accounts made up to 2007-02-22
dot icon23/10/2007
Return made up to 09/10/07; full list of members
dot icon17/09/2007
Resolutions
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New secretary appointed
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
Accounting reference date shortened from 28/02/08 to 30/09/07
dot icon18/06/2007
Resolutions
dot icon16/02/2007
Resolutions
dot icon16/02/2007
Resolutions
dot icon16/02/2007
S-div 26/01/07
dot icon06/12/2006
Full accounts made up to 2006-02-23
dot icon15/11/2006
New director appointed
dot icon15/11/2006
Return made up to 13/10/06; full list of members
dot icon15/11/2006
Secretary resigned
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Auditor's resignation
dot icon10/01/2006
Full accounts made up to 2005-02-24
dot icon10/01/2006
Accounting reference date shortened from 22/04/05 to 28/02/05
dot icon07/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon27/11/2005
Return made up to 13/10/05; full list of members
dot icon06/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
New secretary appointed
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Declaration of assistance for shares acquisition
dot icon05/09/2005
Declaration of assistance for shares acquisition
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Declaration of satisfaction of mortgage/charge
dot icon14/03/2005
Full accounts made up to 2004-04-22
dot icon11/11/2004
Return made up to 13/10/04; full list of members
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Registered office changed on 12/11/04
dot icon11/11/2004
Location of register of members address changed
dot icon28/09/2004
Declaration of assistance for shares acquisition
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New secretary appointed;new director appointed
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Registered office changed on 29/07/04 from: eakring newark nottinghamshire NG22 0DZ
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon24/02/2004
Full accounts made up to 2003-04-22
dot icon29/10/2003
Return made up to 13/10/03; full list of members
dot icon29/10/2003
Director's particulars changed
dot icon12/10/2003
Particulars of mortgage/charge
dot icon11/06/2003
Auditor's resignation
dot icon21/03/2003
Director's particulars changed
dot icon26/02/2003
Full accounts made up to 2002-04-22
dot icon19/02/2003
New director appointed
dot icon18/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
Declaration of satisfaction of mortgage/charge
dot icon10/11/2002
Return made up to 13/10/02; full list of members
dot icon17/02/2002
Full accounts made up to 2001-04-22
dot icon28/10/2001
Return made up to 13/10/01; full list of members
dot icon30/09/2001
New director appointed
dot icon18/09/2001
Memorandum and Articles of Association
dot icon12/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Declaration of assistance for shares acquisition
dot icon04/09/2001
Particulars of mortgage/charge
dot icon03/09/2001
Declaration of satisfaction of mortgage/charge
dot icon15/07/2001
Statement of affairs
dot icon15/07/2001
Ad 02/02/01--------- £ si 1440620@1=1440620 £ ic 7000001/8440621
dot icon15/07/2001
Ad 18/11/00--------- £ si 7000000@1=7000000 £ ic 1/7000001
dot icon04/07/2001
Certificate of change of name
dot icon02/07/2001
Accounting reference date shortened from 30/04/01 to 22/04/01
dot icon29/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New secretary appointed
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Registered office changed on 11/05/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Resolutions
dot icon21/03/2001
Declaration of assistance for shares acquisition
dot icon18/03/2001
Particulars of mortgage/charge
dot icon08/01/2001
Nc inc already adjusted 07/11/00
dot icon08/01/2001
Location of register of members
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon14/11/2000
Memorandum and Articles of Association
dot icon05/11/2000
Director resigned
dot icon05/11/2000
Secretary resigned
dot icon05/11/2000
Accounting reference date shortened from 31/10/01 to 30/04/01
dot icon31/10/2000
Certificate of change of name
dot icon30/10/2000
Certificate of change of name
dot icon12/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3D EDUCATION AND ADVENTURE LIMITED

3D EDUCATION AND ADVENTURE LIMITED is an(a) Dissolved company incorporated on 12/10/2000 with the registered office located at Alton Court, Penyard Lane, Ross-On-Wye, Herefordshire HR9 5GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3D EDUCATION AND ADVENTURE LIMITED?

toggle

3D EDUCATION AND ADVENTURE LIMITED is currently Dissolved. It was registered on 12/10/2000 and dissolved on 26/03/2012.

Where is 3D EDUCATION AND ADVENTURE LIMITED located?

toggle

3D EDUCATION AND ADVENTURE LIMITED is registered at Alton Court, Penyard Lane, Ross-On-Wye, Herefordshire HR9 5GL.

What does 3D EDUCATION AND ADVENTURE LIMITED do?

toggle

3D EDUCATION AND ADVENTURE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for 3D EDUCATION AND ADVENTURE LIMITED?

toggle

The latest filing was on 26/03/2012: Final Gazette dissolved via voluntary strike-off.