Company NamePlasticolor Imaging Limited
Company StatusDissolved
Company Number03068926
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameThe Third Dimension Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Hawkins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleDesigner
Correspondence Address17 Daniells House
Colchester Road, West Bergholt
Colchester
Essex
CO6 3SF
Secretary NameDiane Elizabeth Hawkins
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleSecretary
Correspondence Address17 Daniells House
Colchester Road, West Bergholt
Colchester
Essex
CO6 3SF
Director NameJohn Desmond Lee
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 August 2000)
RoleFreelance Cameraman
Correspondence Address4341 Price Street
Hollywood California 90027
Usa
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Chapel St North
Colchester
CO2 7AT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2000Application for striking-off (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
17 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1998Accounts for a dormant company made up to 30 November 1998 (1 page)
19 November 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
10 September 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1997Return made up to 16/06/97; no change of members (4 pages)
31 May 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
15 April 1997Company name changed the third dimension LIMITED\certificate issued on 16/04/97 (2 pages)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Return made up to 16/06/96; full list of members (6 pages)
27 February 1996Accounting reference date notified as 30/11 (1 page)
3 October 1995New director appointed (2 pages)
16 June 1995Incorporation (38 pages)