Green Street Green
Orpington
Kent
BR6 6DQ
Director Name | Mr Adrian Marcus Pritchard |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1990(2 years after company formation) |
Appointment Duration | 28 years, 10 months (closed 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manse 16 Swan Hill Shrewsbury Shropshire SY1 1NL Wales |
Secretary Name | Mrs Judy Ann Torrance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(7 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 13 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Asselton House The Green Sedlescombe East Sussex TN33 0QA |
Director Name | Mr Mark Jonathan Stanley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1993) |
Role | Marketing Director |
Correspondence Address | 29 Maple Mews Streatham Common London SW16 2AL |
Secretary Name | Adrian Marcus Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Sandford Cottage Wood End Ardley Hertfordshire |
Director Name | Ian John Ward |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Madeira House Madeira Walk Church Stretton Salop SY6 6JQ Wales |
Website | www.dimensiongroup.co.uk/ |
---|---|
Telephone | 01268 285361 |
Telephone region | Basildon |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £162,336 |
Cash | £20,929 |
Current Liabilities | £722,440 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 April 2019 | Liquidators' statement of receipts and payments to 31 July 2018 (11 pages) |
6 November 2018 | Liquidators' statement of receipts and payments to 31 July 2017 (11 pages) |
20 February 2017 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017 (2 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 31 July 2016 (8 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 31 July 2016 (8 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 31 July 2015 (9 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 31 July 2015 (9 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 31 July 2015 (9 pages) |
29 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 August 2014 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 16 August 2014 (2 pages) |
16 August 2014 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 16 August 2014 (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of affairs with form 4.19 (14 pages) |
13 August 2014 | Appointment of a voluntary liquidator (1 page) |
13 August 2014 | Appointment of a voluntary liquidator (1 page) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of affairs with form 4.19 (14 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
10 December 2009 | Registered office address changed from 4 Repton Court Repton Close Basildon Essex, SS13 1LN on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from 4 Repton Court Repton Close Basildon Essex, SS13 1LN on 10 December 2009 (2 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 February 2009 | Return made up to 21/09/08; full list of members (4 pages) |
17 February 2009 | Return made up to 21/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 21/09/07; full list of members (4 pages) |
30 October 2008 | Return made up to 21/09/07; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Return made up to 21/09/06; full list of members (2 pages) |
4 October 2007 | Return made up to 21/09/06; full list of members (2 pages) |
28 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
2 March 2003 | Return made up to 07/10/02; full list of members
|
2 March 2003 | Return made up to 07/10/02; full list of members
|
26 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
12 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 November 2000 | Return made up to 07/10/00; full list of members
|
6 November 2000 | Return made up to 07/10/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 May 2000 | Company name changed dimension modular LIMITED\certificate issued on 22/05/00 (2 pages) |
19 May 2000 | Company name changed dimension modular LIMITED\certificate issued on 22/05/00 (2 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 October 1999 | Return made up to 07/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 07/10/99; full list of members (7 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 October 1998 | Company name changed dimension & design mpd LIMITED\certificate issued on 02/10/98 (2 pages) |
1 October 1998 | Company name changed dimension & design mpd LIMITED\certificate issued on 02/10/98 (2 pages) |
30 June 1998 | Full accounts made up to 31 December 1996 (15 pages) |
30 June 1998 | Full accounts made up to 31 December 1996 (15 pages) |
13 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
13 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 31 December 1995 (16 pages) |
14 January 1997 | Full accounts made up to 31 December 1995 (16 pages) |
1 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
1 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
13 August 1996 | Full accounts made up to 31 December 1994 (17 pages) |
13 August 1996 | Full accounts made up to 31 December 1994 (17 pages) |
2 April 1996 | New secretary appointed (1 page) |
2 April 1996 | Secretary resigned (2 pages) |
2 April 1996 | New secretary appointed (1 page) |
2 April 1996 | Secretary resigned (2 pages) |
24 October 1995 | Return made up to 14/10/95; full list of members
|
24 October 1995 | Return made up to 14/10/95; full list of members
|
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
13 September 1989 | Director resigned;new director appointed (1 page) |
13 September 1989 | Director resigned;new director appointed (1 page) |
24 February 1989 | Company name changed dimension a LTD\certificate issued on 27/02/89 (2 pages) |
24 February 1989 | Company name changed dimension a LTD\certificate issued on 27/02/89 (2 pages) |
14 October 1988 | Incorporation (16 pages) |
14 October 1988 | Incorporation (16 pages) |