Company NameGlobal Dimentions Limited
Company StatusDissolved
Company Number02966386
CategoryPrivate Limited Company
Incorporation Date8 September 1994(29 years, 7 months ago)
Dissolution Date26 September 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameEmmanuel Orim
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed16 September 1994(1 week, 1 day after company formation)
Appointment Duration6 years (closed 26 September 2000)
RoleEmployment Consultant
Correspondence AddressGrosvenor House
100 Beverley Road
Hull
Yorkshire
HU3 1YA
Director NameElsie George
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 26 September 2000)
RoleManagement
Correspondence Address4 Poplar Close
Woolton
Liverpool
Lancashire
L25
Secretary NameElsie George
NationalityBritish
StatusClosed
Appointed01 March 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 26 September 2000)
RoleManagement
Correspondence Address4 Poplar Close
Woolton
Liverpool
Lancashire
L25
Director NameRichard Davies
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressGrosvenor House
100 Beverley Road
Hull
Yorkshire
HU3 1YA
Secretary NameRichard Davies
NationalityBritish
StatusResigned
Appointed16 September 1994(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressGrosvenor House
100 Beverley Road
Hull
Yorkshire
HU3 1YA
Director NameElsie George
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 November 1995)
RoleSecretary
Correspondence Address74 Beach Road
Scratby
Great Yarmouth
Norfolk
NR29 3NW
Secretary NameElsie George
NationalityBritish
StatusResigned
Appointed19 January 1995(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 November 1995)
RoleSecretary
Correspondence Address74 Beach Road
Scratby
Great Yarmouth
Norfolk
NR29 3NW
Director NameWilliam David Daley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 March 1996)
RoleOperations Management
Correspondence Address74 Beach Road
Scratby
Great Yarmouth
Norfolk
NR29 3NW
Secretary NameWilliam David Daley
NationalityBritish
StatusResigned
Appointed03 November 1995(1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 March 1996)
RoleOperations Management
Correspondence Address74 Beach Road
Scratby
Great Yarmouth
Norfolk
NR29 3NW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGrosvenor House
100 Beverley Road
Hull
Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 March

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1998Return made up to 08/09/98; no change of members (4 pages)
14 August 1998Accounts made up to 1 March 1998 (1 page)
20 February 1998Accounts made up to 1 March 1997 (1 page)
14 October 1997Return made up to 08/09/97; full list of members (6 pages)
14 October 1996Return made up to 08/09/96; no change of members (4 pages)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996Secretary resigned;director resigned (1 page)
11 June 1996Accounts made up to 1 March 1996 (1 page)
30 April 1996Compulsory strike-off action has been discontinued (1 page)
30 April 1996Return made up to 08/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 March 1996First Gazette notice for compulsory strike-off (1 page)