Company NameNext Dimension Plc
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusDissolved
Company Number02651589
CategoryPublic Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Previous NameFordham Kitchen Products Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(7 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleAsst Company Secretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(7 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(8 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Chris John Baxendale
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyfriars Layton Road
Horsforth
Leeds
West Yorkshire
LS18 5ET
Director NameMr Philip Anthony Saxton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Springwater Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RH
Director NameMr William Thomas Rooney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Northedge Lane
Norwood Green
Halifax
West Yorkshire
HX8 3AG
Director NameRonald Farr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1993)
RoleCompany Director
Correspondence AddressGreenways 7 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameJames David Cochrane
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address31 Town End Road
Wooldale
Holmfirth
West Yorkshire
HD7 1AH
Director NameMr Duncan Bower
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address56 Springwood Drive
Lower Skircoat Green
Halifax
West Yorkshire
Hx3
Secretary NameMr Philip Anthony Saxton
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration11 months (resigned 02 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Springwater Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RH
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameAndrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressStridings 33 Hazel Grove
Greave
Bacup
Lancashire
OL13 9XT
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts1 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2000Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page)
14 August 2000Appointment of a voluntary liquidator (2 pages)
3 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2000Declaration of solvency (3 pages)
6 July 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
2 June 2000Director resigned (1 page)
15 May 2000New director appointed (4 pages)
5 March 2000Director resigned (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
8 December 1999Return made up to 07/10/99; full list of members (11 pages)
27 August 1999Auditor's resignation (2 pages)
13 July 1999New secretary appointed (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Full accounts made up to 2 January 1999 (8 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
16 October 1998Return made up to 07/10/98; no change of members (8 pages)
13 August 1998New director appointed (3 pages)
12 August 1998Auditor's resignation (2 pages)
15 July 1998Director resigned (1 page)
14 July 1998Full accounts made up to 3 January 1998 (8 pages)
8 January 1998Registered office changed on 08/01/98 from: P.O.box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page)
2 January 1998Company name changed fordham kitchen products PLC\certificate issued on 05/01/98 (2 pages)
20 October 1997Return made up to 07/10/97; no change of members (8 pages)
16 June 1997Full accounts made up to 28 December 1996 (8 pages)
19 May 1997Director resigned (1 page)
31 October 1996Return made up to 07/10/96; full list of members (10 pages)
31 July 1996Full accounts made up to 30 December 1995 (8 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
12 December 1995Director resigned (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (8 pages)