Company NameDimewest Ltd
Company StatusDissolved
Company Number03937943
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoffrey Ward
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(1 week, 4 days after company formation)
Appointment Duration19 years, 11 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Washford Close
Ingleby Barwick
Stockton On Tees
Tees Valley
TS17 0FY
Secretary NamePatricia Ward
NationalityBritish
StatusClosed
Appointed13 March 2000(1 week, 4 days after company formation)
Appointment Duration19 years, 11 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address15 Washford Close
Ingleby Barwick
Stockton On Tees
Tees Valley
TS17 0FY
Director NameMrs Patricia Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Navigator Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedimewest.co.uk

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£16,921
Current Liabilities£180,104

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2020Final Gazette dissolved following liquidation (1 page)
25 November 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
18 June 2019Liquidators' statement of receipts and payments to 20 April 2019 (15 pages)
29 June 2018Liquidators' statement of receipts and payments to 20 April 2018 (15 pages)
10 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (16 pages)
10 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (16 pages)
18 May 2016Liquidators' statement of receipts and payments to 20 April 2016 (15 pages)
18 May 2016Liquidators' statement of receipts and payments to 20 April 2016 (15 pages)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 May 2015Appointment of a voluntary liquidator (1 page)
11 May 2015Appointment of a voluntary liquidator (1 page)
11 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
(1 page)
8 May 2015Statement of affairs with form 4.19 (7 pages)
8 May 2015Registered office address changed from 11 Navigator Court Preston Farm Stockton on Tees Cleveland TS18 3TQ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 11 Navigator Court Preston Farm Stockton on Tees Cleveland TS18 3TQ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 May 2015 (2 pages)
8 May 2015Statement of affairs with form 4.19 (7 pages)
8 May 2015Registered office address changed from 11 Navigator Court Preston Farm Stockton on Tees Cleveland TS18 3TQ to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 May 2015 (2 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Registration of charge 039379430003 (24 pages)
19 December 2013Registration of charge 039379430003 (24 pages)
12 June 2013Satisfaction of charge 2 in full (1 page)
12 June 2013Satisfaction of charge 2 in full (1 page)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Termination of appointment of Patricia Ward as a director (1 page)
1 July 2010Termination of appointment of Patricia Ward as a director (1 page)
29 June 2010Appointment of Mrs Patricia Ward as a director (2 pages)
29 June 2010Appointment of Mrs Patricia Ward as a director (2 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Geoffrey Ward on 2 March 2010 (2 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Geoffrey Ward on 2 March 2010 (2 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Geoffrey Ward on 2 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from 60F lord avenue teesside industrial estate thornaby stockton on tees tees valley TS17 9JX (1 page)
6 January 2009Registered office changed on 06/01/2009 from 60F lord avenue teesside industrial estate thornaby stockton on tees tees valley TS17 9JX (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 02/03/08; full list of members (3 pages)
27 March 2008Return made up to 02/03/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 23 yarm road stockton on tees cleveland TS18 3NJ (1 page)
16 November 2006Registered office changed on 16/11/06 from: 23 yarm road stockton on tees cleveland TS18 3NJ (1 page)
30 October 2006Particulars of mortgage/charge (7 pages)
30 October 2006Particulars of mortgage/charge (7 pages)
10 March 2006Return made up to 02/03/06; full list of members (2 pages)
10 March 2006Return made up to 02/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Return made up to 02/03/05; full list of members (2 pages)
5 May 2005Return made up to 02/03/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 02/03/04; full list of members (6 pages)
16 March 2004Return made up to 02/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 July 2003Secretary's particulars changed (1 page)
4 July 2003Secretary's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
7 March 2003Return made up to 02/03/03; full list of members (6 pages)
7 March 2003Return made up to 02/03/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2002Return made up to 02/03/02; full list of members (6 pages)
8 March 2002Return made up to 02/03/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
3 May 2001Return made up to 02/03/01; full list of members (6 pages)
3 May 2001Return made up to 02/03/01; full list of members (6 pages)
25 May 2000Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2000Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 23 yarm road stockton on tees cleveland TS18 3NJ (1 page)
4 May 2000Registered office changed on 04/05/00 from: 23 yarm road stockton on tees cleveland TS18 3NJ (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 March 2000Incorporation (12 pages)
2 March 2000Incorporation (12 pages)