About

Registered Number: 04467300
Date of Incorporation: 21/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years ago)
Registered Address: Ryeground House 2 Ryeground Lane, Formby, Liverpool, L37 7EQ,

 

Based in Liverpool, Dimensions, Design & Fit Ltd was established in 2002. The companies directors are Alker, Christopher, Free, Diane, Free, John, Jeffries, Allen. Currently we aren't aware of the number of employees at the Dimensions, Design & Fit Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALKER, Christopher 01 April 2015 - 1
FREE, Diane 11 June 2003 11 June 2007 1
FREE, John 11 June 2003 11 June 2007 1
JEFFRIES, Allen 10 April 2007 05 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 23 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 27 August 2015
AD01 - Change of registered office address 27 August 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AP01 - Appointment of director 09 April 2015
TM02 - Termination of appointment of secretary 08 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD01 - Change of registered office address 22 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 08 September 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 14 July 2003
225 - Change of Accounting Reference Date 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 25 February 2003
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.