Company NameDimensions Artistic Services Limited
Company StatusDissolved
Company Number04307118
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Wollerton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(4 days after company formation)
Appointment Duration7 years, 4 months (closed 24 February 2009)
RoleHairdresser
Correspondence Address25 Coppice Avenue
Barnsley
South Yorkshire
S75 1JW
Secretary NameMr Richard Anthony Edward Umbers
NationalityBritish
StatusClosed
Appointed22 October 2001(4 days after company formation)
Appointment Duration7 years, 4 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Huddersfield Road
Thongsbridge Holmfirth
Huddersfield
Westyorkshire
HD9 3TT
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
7 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 November 2006Return made up to 18/10/06; full list of members (6 pages)
13 January 2006Return made up to 18/10/05; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 August 2005Registered office changed on 15/08/05 from: mill house lee mills scholes, holmfirth west yorkshire HD9 1RT (1 page)
8 February 2005Return made up to 18/10/04; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2002Return made up to 18/10/02; full list of members (6 pages)
2 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 November 2001Ad 22/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 12 york place leeds LS1 2DS (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
18 October 2001Incorporation (15 pages)