Company NameNew Dimension (M/C) Limited
DirectorsAli Gill and Ibe Oparah
Company StatusDissolved
Company Number04136973
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAli Gill
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ
Secretary NameAli Gill
NationalityBritish
StatusCurrent
Appointed23 March 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address3 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ
Director NameIbe Oparah
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(3 months, 1 week after company formation)
Appointment Duration23 years
RoleAdvertising Exe
Correspondence Address24 Halton Bank
Bolton Road
Salford
Manchester
M6 7AB
Director NameIbe Oparah
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Saint Nicholas Road
Hulme
Manchester
M15 5JD
Secretary NameEbere Oparah
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Halton Bank
Bolton Road
Salford
Manchester
M6 7AB
Director NameClaire Eleanor Hodgson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 months, 1 week after company formation)
Appointment Duration2 days (resigned 23 March 2001)
RoleSales Executive
Correspondence Address24 Halton Bank
Bolton Road
Salford
Lancashire
M6 7AB
Director NameNasreen Gill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 2001)
RoleNursing Home Proprietor
Correspondence Address3 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 January 2005Dissolved (1 page)
7 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2004Liquidators statement of receipts and payments (5 pages)
29 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2003Appointment of a voluntary liquidator (1 page)
29 May 2003Statement of affairs (7 pages)
16 May 2003Registered office changed on 16/05/03 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
16 May 2003Registered office changed on 16/05/03 from: 245 bury new road whitefield manchester M45 8QP (1 page)
9 March 2003Return made up to 08/01/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 24 halton bank salford lancashire M6 7AB (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
21 January 2001Registered office changed on 21/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
15 January 2001Director resigned (2 pages)
15 January 2001Secretary resigned (2 pages)