Company Name4TH Dimension Renovations Limited
Company StatusDissolved
Company Number02681492
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date29 February 2012 (12 years, 2 months ago)
Previous NamesFortunescale Limited and 4TH Dimension Decorators Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGraham Frederick Walsh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(2 months after company formation)
Appointment Duration19 years, 11 months (closed 29 February 2012)
RoleCompany Director
Correspondence Address33 Falkland Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 0SQ
Secretary NameMarjorie Walsh
NationalityBritish
StatusClosed
Appointed31 March 1992(2 months after company formation)
Appointment Duration19 years, 11 months (closed 29 February 2012)
RoleNurse
Correspondence Address33 Falkland Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 0SQ
Director NameMark Walsh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 29 February 2012)
RoleOperations Director
Correspondence Address102 Church Road
Urmston
Manchester
M41 9DB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

6.8k at 1Graham F. Walsh
55.88%
Ordinary
500 at 1Philip Trousdale
4.14%
Ordinary
250 at 1Ms Susan Parker
2.07%
Ordinary
2.2k at 1Ms Marjorie Walsh
18.46%
Ordinary
1.8k at 1Mark Walsh
15.23%
Ordinary
240 at 1Jack G. Nardella
1.99%
Ordinary
240 at 1Ms Sally Nardella
1.99%
Ordinary
10 at 1Graham F. Walsh
0.08%
Ordinary
10 at 1Mark Walsh
0.08%
Ordinary
10 at 1Ms Marjorie Walsh
0.08%
Ordinary

Financials

Year2014
Net Worth£139,849
Cash£896
Current Liabilities£333,389

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 February 2012Final Gazette dissolved following liquidation (1 page)
29 February 2012Final Gazette dissolved following liquidation (1 page)
29 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Liquidators' statement of receipts and payments to 23 November 2011 (5 pages)
29 November 2011Liquidators statement of receipts and payments to 23 November 2011 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 23 November 2011 (5 pages)
29 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 20 October 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 20 October 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 20 April 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 20 April 2010 (5 pages)
8 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from C/O Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
6 May 2009Appointment of a voluntary liquidator (1 page)
6 May 2009Appointment of a voluntary liquidator (1 page)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
(1 page)
6 May 2009Statement of affairs with form 4.19 (8 pages)
6 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2009Statement of affairs with form 4.19 (8 pages)
4 April 2009Registered office changed on 04/04/2009 from 41 bridgeman terrace wigan lancashire WN1 1TT united kingdom (1 page)
4 April 2009Registered office changed on 04/04/2009 from 41 bridgeman terrace wigan lancashire WN1 1TT united kingdom (1 page)
16 March 2009Registered office changed on 16/03/2009 from 33 falkland drive garswood wigan lancs WN4 0SQ (1 page)
16 March 2009Registered office changed on 16/03/2009 from 33 falkland drive garswood wigan lancs WN4 0SQ (1 page)
20 February 2009Return made up to 27/01/09; full list of members (6 pages)
20 February 2009Return made up to 27/01/09; full list of members (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Director appointed mark walsh (1 page)
30 April 2008Director appointed mark walsh (1 page)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 February 2008Return made up to 27/01/08; full list of members (4 pages)
12 February 2008Return made up to 27/01/08; full list of members (4 pages)
13 March 2007Return made up to 27/01/07; full list of members (4 pages)
13 March 2007Return made up to 27/01/07; full list of members (4 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 27/01/06; full list of members (4 pages)
9 February 2006Return made up to 27/01/06; full list of members (4 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 March 2005Return made up to 27/01/05; full list of members (5 pages)
25 February 2005Ad 24/12/04--------- £ si 10@1=10 £ ic 12070/12080 (2 pages)
25 February 2005Ad 24/12/04--------- £ si 10@1=10 £ ic 12070/12080 (2 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 27/01/04; full list of members (8 pages)
16 February 2004Return made up to 27/01/04; full list of members (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 February 2003Return made up to 27/01/03; full list of members (8 pages)
28 February 2003Return made up to 27/01/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2002Company name changed 4TH dimension decorators LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed 4TH dimension decorators LIMITED\certificate issued on 24/07/02 (2 pages)
21 February 2002Return made up to 27/01/02; full list of members (7 pages)
21 February 2002Return made up to 27/01/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 February 2001Return made up to 27/01/01; full list of members (6 pages)
22 February 2001Return made up to 27/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 February 2000Return made up to 27/01/00; change of members (6 pages)
25 February 2000Return made up to 27/01/00; change of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 February 1999Return made up to 27/01/99; no change of members (4 pages)
8 February 1999Return made up to 27/01/99; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 February 1998Return made up to 27/01/98; full list of members (6 pages)
20 February 1998Return made up to 27/01/98; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 August 1997Ad 01/07/97--------- £ si 20@1=20 £ ic 12000/12020 (2 pages)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1997£ nc 12000/12100 01/07/97 (1 page)
14 August 1997Ad 01/07/97--------- £ si 20@1=20 £ ic 12000/12020 (2 pages)
14 August 1997£ nc 12000/12100 01/07/97 (1 page)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1997Return made up to 27/01/97; no change of members (4 pages)
19 February 1997Return made up to 27/01/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 February 1996Return made up to 27/01/96; no change of members (4 pages)
23 February 1996Return made up to 27/01/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 June 1994Ad 31/03/94--------- £ si 7000@1=7000 £ ic 5000/12000 (2 pages)
1 June 1994Ad 31/03/94--------- £ si 7000@1=7000 £ ic 5000/12000 (2 pages)
16 June 1992Ad 19/05/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
16 June 1992Ad 19/05/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)