Company Name3 Dimensional Print Limited
Company StatusDissolved
Company Number02402987
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Karl Steven Honeybone
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(1 year, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 37 Acorn Industrial Park
Crayford Kent
DA1 4AL
Director NameMr Paul Robert Manning
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(1 year, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 01 May 2012)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Acorn Industrial Park
Crayford Kent
DA1 4AL
Secretary NameMrs Diane Manning
NationalityBritish
StatusClosed
Appointed31 March 1993(3 years, 8 months after company formation)
Appointment Duration19 years, 1 month (closed 01 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Acorn Industrial Park
Crayford Kent
DA1 4AL
Director NameMrs Lorraine Honeybone
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Acorn Industrial Park
Crayford Kent
DA1 4AL
Director NameMrs Diane Manning
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 01 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 37 Acorn Industrial Park
Crayford Kent
DA1 4AL
Director NameMr Ian Honeybone
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address70 Avalon Road
Ealing
London
W13 0BN
Director NameMr Stephen Leon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bonar Place
Chislehurst
Kent
BR7 5RJ
Secretary NameMr Ian Honeybone
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address70 Avalon Road
Ealing
London
W13 0BN
Director NameGraham Griffiths
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 January 2002)
RoleCompany Director
Correspondence Address13 Horsham Road
Bexleyheath
Kent
DA6 7HU

Contact

Website3dimensionalprint.co.uk/
Telephone07 860771426
Telephone regionMobile

Location

Registered AddressUnit 37 Acorn Industrial Park
Crayford Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

2.5k at £1Mr Karl Steven Honeybone
25.00%
Ordinary
2.5k at £1Mr Paul Robert Manning
25.00%
Ordinary
2.5k at £1Mrs Diane Manning
25.00%
Ordinary
2.5k at £1Mrs Lorraine Honeybone
25.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 July 2012Bona Vacantia disclaimer (1 page)
13 July 2012Bona Vacantia disclaimer (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Application to strike the company off the register (3 pages)
5 January 2012Application to strike the company off the register (3 pages)
4 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 10,000
(7 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 10,000
(7 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 September 2010Director's details changed for Lorraine Honeybone on 6 July 2010 (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
9 September 2010Secretary's details changed for Diane Manning on 6 July 2010 (1 page)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Director's details changed for Mr Paul Robert Manning on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Paul Robert Manning on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Lorraine Honeybone on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Karl Steven Honeybone on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Karl Steven Honeybone on 6 July 2010 (2 pages)
9 September 2010Secretary's details changed for Diane Manning on 6 July 2010 (1 page)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mrs Diane Manning on 6 July 2010 (2 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Director's details changed for Mr Karl Steven Honeybone on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Lorraine Honeybone on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Mrs Diane Manning on 6 July 2010 (2 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Director's details changed for Mr Paul Robert Manning on 6 July 2010 (2 pages)
9 September 2010Director's details changed for Mrs Diane Manning on 6 July 2010 (2 pages)
9 September 2010Secretary's details changed for Diane Manning on 6 July 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 September 2009Return made up to 11/08/09; full list of members (5 pages)
14 September 2009Return made up to 11/08/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2008Return made up to 11/08/08; full list of members (7 pages)
18 August 2008Return made up to 11/08/08; full list of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2007Return made up to 11/08/07; full list of members (7 pages)
22 August 2007Return made up to 11/08/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 September 2006Return made up to 11/08/06; full list of members (7 pages)
28 September 2006Return made up to 11/08/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
26 August 2005Return made up to 11/08/05; full list of members (7 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 August 2004Return made up to 11/08/04; full list of members (6 pages)
17 August 2004Return made up to 11/08/04; full list of members (6 pages)
10 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
6 August 2003Return made up to 11/08/03; full list of members (6 pages)
6 August 2003Return made up to 11/08/03; full list of members (6 pages)
23 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
1 August 2002Return made up to 11/07/02; full list of members (5 pages)
1 August 2002Return made up to 11/07/02; full list of members (5 pages)
3 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
3 August 2001Return made up to 11/07/01; full list of members (6 pages)
3 August 2001Return made up to 11/07/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 September 2000Return made up to 11/07/00; change of members (6 pages)
20 September 2000Return made up to 11/07/00; change of members (6 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
18 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 August 1999Return made up to 11/07/99; no change of members (8 pages)
24 August 1999Return made up to 11/07/99; no change of members (8 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
19 November 1998Secretary's particulars changed (1 page)
19 November 1998Secretary's particulars changed (1 page)
27 July 1998Return made up to 11/07/98; full list of members (6 pages)
27 July 1998Return made up to 11/07/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 July 1997Return made up to 11/07/97; full list of members (6 pages)
29 July 1997Director's particulars changed (1 page)
29 July 1997Director's particulars changed (1 page)
29 July 1997Director's particulars changed (1 page)
29 July 1997Return made up to 11/07/97; full list of members (6 pages)
29 July 1997Director's particulars changed (1 page)
13 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 August 1996Return made up to 11/07/96; full list of members (6 pages)
5 August 1996Return made up to 11/07/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
21 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 August 1995Return made up to 11/07/95; full list of members (6 pages)
17 August 1995Return made up to 11/07/95; full list of members (12 pages)