About

Registered Number: 04829370
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Realstone Ltd Bolehill, Wingerworth, Chesterfield, Derbyshire, S42 6RG

 

Dimensional English Stone Ltd was registered on 11 July 2003 with its registered office in Chesterfield, Derbyshire, it's status is listed as "Dissolved". Dimensional English Stone Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 16 September 2005
363s - Annual Return 29 July 2004
CERTNM - Change of name certificate 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
225 - Change of Accounting Reference Date 02 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.