Company NameDimension Fourth Limited
Company StatusDissolved
Company Number05235256
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRoy David Higginbottom
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(same day as company formation)
RoleComputer Aided Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5 Longfields Court
Wharncliffe Business Park Carlton
Barnsley
South Yorkshire
S71 3GN
Secretary NameAlison Higginbottom
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 4 & 5 Longfields Court
Wharncliffe Business Park Carlton
Barnsley
South Yorkshire
S71 3GN
Director NameAlison Higginbottom
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 August 2011)
RoleArt Stamp Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 4 & 5 Longfields Court
Wharncliffe Business Park Carlton
Barnsley
South Yorkshire
S71 3GN
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressUnits 4 & 5 Longfields Court
Wharncliffe Business Park Carlton
Barnsley
South Yorkshire
S71 3GN
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Alison Higginbottom
50.00%
Ordinary
1 at £1Roy Higginbottom
50.00%
Ordinary

Financials

Year2014
Net Worth£23,573
Cash£20
Current Liabilities£17,449

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
20 September 2013Register(s) moved to registered office address (1 page)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Register(s) moved to registered office address (1 page)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 June 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
28 June 2012Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page)
10 November 2011Register inspection address has been changed from 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom (1 page)
10 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
10 November 2011Register inspection address has been changed from 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom (1 page)
1 September 2011Termination of appointment of Alison Higginbottom as a director (1 page)
1 September 2011Termination of appointment of Alison Higginbottom as a director (1 page)
26 August 2011Termination of appointment of Alison Higginbottom as a secretary (1 page)
26 August 2011Termination of appointment of Alison Higginbottom as a secretary (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 October 2010Secretary's details changed for Alison Higginbottom on 20 September 2010 (1 page)
22 October 2010Register(s) moved to registered inspection location (1 page)
22 October 2010Director's details changed for Alison Higginbottom on 20 September 2010 (2 pages)
22 October 2010Director's details changed for Roy David Higginbottom on 20 September 2010 (2 pages)
22 October 2010Secretary's details changed for Alison Higginbottom on 20 September 2010 (1 page)
22 October 2010Capitals not rolled up (2 pages)
22 October 2010Register inspection address has been changed (1 page)
22 October 2010Register inspection address has been changed (1 page)
22 October 2010Registered office address changed from 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF on 22 October 2010 (1 page)
22 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Alison Higginbottom on 20 September 2010 (2 pages)
22 October 2010Director's details changed for Roy David Higginbottom on 20 September 2010 (2 pages)
22 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 October 2010Register(s) moved to registered inspection location (1 page)
22 October 2010Capitals not rolled up (2 pages)
22 October 2010Registered office address changed from 194 Pontefract Road Cudworth Barnsley South Yorkshire S72 8AF on 22 October 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2008Return made up to 20/09/08; full list of members (4 pages)
27 October 2008Return made up to 20/09/08; full list of members (4 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 October 2006Return made up to 20/09/06; full list of members (2 pages)
4 October 2006Return made up to 20/09/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 October 2005Return made up to 20/09/05; full list of members (3 pages)
26 October 2005Return made up to 20/09/05; full list of members (3 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
7 October 2004New director appointed (2 pages)
20 September 2004Incorporation (12 pages)
20 September 2004Incorporation (12 pages)