Company Name3 Dimension Limited
Company StatusDissolved
Company Number01831496
CategoryPrivate Limited Company
Incorporation Date10 July 1984(39 years, 9 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Larry Pollock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 4 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hollows
9 Ringley Road Whitefield
Greater Manchester
M45 7XQ
Director NameMrs Sharon Pollock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 4 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressApt. 2 9 Ringley Road
Whitefield
Manchester
M45 7XQ
Secretary NameMrs Sharon Pollock
NationalityBritish
StatusClosed
Appointed23 May 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 4 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressApt. 2 9 Ringley Road
Whitefield
Manchester
M45 7XQ

Location

Registered AddressMoors Andrew McClusky & Co.
Halton View Villas
3-5 Wilson Patten Street
Warrington, Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£6,521
Cash£2,523
Current Liabilities£270

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Return made up to 23/05/08; full list of members (3 pages)
8 October 2008Director and secretary's change of particulars / sharon pollock / 18/02/2008 (1 page)
8 October 2008Director's change of particulars / larry pollock / 18/02/2008 (1 page)
31 August 2007Accounts for a small company made up to 30 April 2007 (5 pages)
22 June 2007Return made up to 23/05/07; full list of members (2 pages)
22 June 2007Return made up to 23/05/06; full list of members (2 pages)
23 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
16 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
22 June 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
15 June 2004Return made up to 23/05/04; full list of members (7 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 June 2003Return made up to 23/05/03; full list of members (7 pages)
4 May 2003Registered office changed on 04/05/03 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
15 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
11 March 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 June 2000Return made up to 23/05/00; full list of members (6 pages)
4 October 1999Registered office changed on 04/10/99 from: peter house oxford street manchester M1 5AB (1 page)
17 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 June 1999Return made up to 23/05/99; no change of members (4 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
11 June 1998Return made up to 23/05/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1997Return made up to 23/05/97; no change of members (4 pages)
18 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 September 1996Particulars of mortgage/charge (7 pages)
10 September 1996Particulars of mortgage/charge (7 pages)
28 May 1996Return made up to 23/05/96; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)