Company NameDimensions Building & Joinery Ltd
Company StatusDissolved
Company Number03759985
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameNigel Christopher Long
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(1 day after company formation)
Appointment Duration9 years, 3 months (closed 13 August 2008)
RoleJoiner
Correspondence Address14 Amberley Close
Mickledales
Redcar
Cleveland
TS10 2TU
Secretary NameLynda Helen Long
NationalityBritish
StatusClosed
Appointed28 April 1999(1 day after company formation)
Appointment Duration9 years, 3 months (closed 13 August 2008)
RoleSecretary
Correspondence Address14 Amberley Close
Mickle Dales
Redcar
Cleveland
TS10 2TY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address95-97 Acklam Road
Middlesbrough
TS5 5HR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,250
Cash£16,772
Current Liabilities£10,546

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 December 2006Return made up to 27/04/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 August 2005Return made up to 27/04/05; full list of members (6 pages)
19 January 2005Director's particulars changed (1 page)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 December 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Registered office changed on 21/02/01 from: 3/5 victoria square whitby north yorkshire (1 page)
5 December 2000Full accounts made up to 30 April 2000 (10 pages)
22 September 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Registered office changed on 22/09/00 from: 3/5 victoria square whitby north yorkshire (1 page)
25 June 1999Registered office changed on 25/06/99 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
27 April 1999Incorporation (14 pages)