Company NameDimensions Salons Limited
Company StatusDissolved
Company Number03640518
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Dissolution Date19 September 2023 (7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameTina Bernadette Wollerton
NationalityBritish
StatusClosed
Appointed09 October 1998(1 week, 3 days after company formation)
Appointment Duration24 years, 11 months (closed 19 September 2023)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
Abbey Road North Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameTina Bernadette Wollerton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(4 years, 3 months after company formation)
Appointment Duration20 years, 8 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
Abbey Road North Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameSimon Wollerton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2002)
RoleHairdresser
Correspondence Address25 Coppice Avenue
Barnsley
South Yorkshire
S75 1JW
Director NameMr William Ian Shaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(4 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alford Close
Redbrook
Barnsley
South Yorkshire
S75 2SB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitedimensions-training-solutions.co

Location

Registered AddressNew Court
Abbey Road North Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Tina Wollerton
99.96%
Preference
100 at £1Tina Wollerton
0.04%
Ordinary

Financials

Year2014
Net Worth-£1,004,149
Cash£399
Current Liabilities£11,311

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
9 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 250,100
(5 pages)
9 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 250,100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,100
(5 pages)
16 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 250,100
(5 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 250,100
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (3 pages)
6 January 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Director's details changed for Tina Bernadette Wollerton on 1 September 2011 (2 pages)
10 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
10 November 2011Director's details changed for Tina Bernadette Wollerton on 1 September 2011 (2 pages)
10 November 2011Secretary's details changed for Tina Bernadette Wollerton on 1 September 2011 (1 page)
10 November 2011Director's details changed for Tina Bernadette Wollerton on 1 September 2011 (2 pages)
10 November 2011Secretary's details changed for Tina Bernadette Wollerton on 1 September 2011 (1 page)
10 November 2011Secretary's details changed for Tina Bernadette Wollerton on 1 September 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 29/09/08; full list of members (4 pages)
10 October 2008Return made up to 29/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Return made up to 29/09/07; no change of members (7 pages)
21 October 2007Return made up to 29/09/07; no change of members (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Return made up to 29/09/06; full list of members (7 pages)
13 October 2006Return made up to 29/09/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2005Return made up to 29/09/05; full list of members (7 pages)
29 September 2005Return made up to 29/09/05; full list of members (7 pages)
30 August 2005Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth west yorkshire HD9 1RT (1 page)
30 August 2005Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth west yorkshire HD9 1RT (1 page)
27 January 2005Return made up to 29/09/04; full list of members (7 pages)
27 January 2005Return made up to 29/09/04; full list of members (7 pages)
1 April 2004Memorandum and Articles of Association (11 pages)
1 April 2004Memorandum and Articles of Association (11 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2004£ nc 50000/300000 03/02/04 (1 page)
23 March 2004£ nc 50000/300000 03/02/04 (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Return made up to 29/09/03; full list of members (8 pages)
6 November 2003Return made up to 29/09/03; full list of members (8 pages)
6 January 2003Director resigned (2 pages)
6 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (2 pages)
6 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 July 2002Registered office changed on 01/07/02 from: 95/97 kirkgate wakefield west yorkshire WF1 1JG (1 page)
1 July 2002Registered office changed on 01/07/02 from: 95/97 kirkgate wakefield west yorkshire WF1 1JG (1 page)
20 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 November 2001Return made up to 29/09/01; full list of members (6 pages)
8 November 2001Return made up to 29/09/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
9 November 2000Return made up to 29/09/00; full list of members (6 pages)
9 November 2000Return made up to 29/09/00; full list of members (6 pages)
26 April 2000Return made up to 29/09/99; full list of members (6 pages)
26 April 2000Return made up to 29/09/99; full list of members (6 pages)
16 December 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
16 December 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 October 1998Registered office changed on 13/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 October 1998Secretary resigned (1 page)
29 September 1998Incorporation (14 pages)
29 September 1998Incorporation (14 pages)