Company NameDimensional Design Limited
Company StatusDissolved
Company Number01787818
CategoryPrivate Limited Company
Incorporation Date1 February 1984(40 years, 3 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Warren Howard Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(7 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 03 April 2012)
RoleDesign Consultant
Country of ResidenceFrance
Correspondence Address2 Le Guit
Sainte - Gemme
33580
Director NameMrs Margaret Smith
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(7 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address651 Leigh Road
Leigh
Lancashire
WN7 1UA
Secretary NameMrs Margaret Smith
NationalityBritish
StatusResigned
Appointed19 October 1991(7 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651 Leigh Road
Leigh
Lancashire
WN7 1UA

Location

Registered AddressHalton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£93,464
Cash£43,926
Current Liabilities£64,441

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
25 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1,000
(3 pages)
25 November 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1,000
(3 pages)
22 August 2011Termination of appointment of Margaret Smith as a director (2 pages)
22 August 2011Termination of appointment of Margaret Smith as a director (2 pages)
22 August 2011Termination of appointment of Margaret Smith as a secretary (2 pages)
22 August 2011Termination of appointment of Margaret Smith as a secretary (2 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 January 2010Director's details changed for Mrs Margaret Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Margaret Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Warren Howard Smith on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Warren Howard Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Warren Howard Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Margaret Smith on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
21 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 October 2008Return made up to 19/10/08; full list of members (4 pages)
29 October 2008Director's change of particulars / warren smith / 27/07/2007 (2 pages)
29 October 2008Return made up to 19/10/08; full list of members (4 pages)
29 October 2008Director's Change of Particulars / warren smith / 27/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 6 elm tree road, now: le guit; Area was: cosby, now: ; Post Town was: leicester, now: sainte - gemme; Post Code was: LE9 1SR, now: 33580; Country was: , now: france (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 October 2007Return made up to 19/10/07; full list of members (2 pages)
29 October 2007Return made up to 19/10/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 October 2006Return made up to 19/10/06; full list of members (2 pages)
27 October 2006Return made up to 19/10/06; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 October 2005Location of debenture register (1 page)
31 October 2005Location of register of members (1 page)
31 October 2005Location of register of members (1 page)
31 October 2005Registered office changed on 31/10/05 from: halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page)
31 October 2005Return made up to 19/10/05; full list of members (2 pages)
31 October 2005Registered office changed on 31/10/05 from: halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page)
31 October 2005Return made up to 19/10/05; full list of members (2 pages)
31 October 2005Location of debenture register (1 page)
22 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 January 2005Registered office changed on 25/01/05 from: c/o johnson barton & co 4TH flr byrom house, quay street manchester lancashire M3 3HQ (1 page)
25 January 2005Registered office changed on 25/01/05 from: c/o johnson barton & co 4TH flr byrom house, quay street manchester lancashire M3 3HQ (1 page)
4 November 2004Return made up to 19/10/04; full list of members (7 pages)
4 November 2004Return made up to 19/10/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 October 2003Return made up to 19/10/03; full list of members (7 pages)
25 October 2003Return made up to 19/10/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 November 2002Return made up to 19/10/02; full list of members (7 pages)
21 November 2002Return made up to 19/10/02; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
27 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Return made up to 19/10/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 October 1999Return made up to 19/10/99; full list of members (6 pages)
25 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 July 1999Registered office changed on 26/07/99 from: 126 peel lane little hulton worsley manchester M28 6FL (1 page)
26 July 1999Registered office changed on 26/07/99 from: 126 peel lane little hulton worsley manchester M28 6FL (1 page)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
3 November 1998Return made up to 19/10/98; no change of members (4 pages)
3 November 1998Return made up to 19/10/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 October 1997Return made up to 19/10/97; no change of members (4 pages)
29 October 1997Return made up to 19/10/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
21 October 1996Return made up to 19/10/96; full list of members (8 pages)
21 October 1996Return made up to 19/10/96; full list of members (8 pages)