Company NameDesign Dimensions (U.K.) Limited
Company StatusDissolved
Company Number02890310
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Carolyn June Ross
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreymount 11 Grey Road
Altrincham
Cheshire
WA14 4BT
Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameMrs Carolyn June Ross
NationalityBritish
StatusClosed
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreymount 11 Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address26 Park Road
Hale
Altrincham
Cheshire
WA15 9NN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,748
Cash£33,789
Current Liabilities£27,061

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
13 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 July 2001Accounts for a small company made up to 30 April 2000 (11 pages)
7 March 2001Return made up to 24/01/01; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: 24 st petersgate stockport cheshire SK1 1HD (1 page)
8 March 2000Return made up to 24/01/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 February 1999Return made up to 24/01/99; no change of members (4 pages)
19 February 1998Return made up to 24/01/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 January 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
29 January 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)