About

Registered Number: 03602976
Date of Incorporation: 23/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years ago)
Registered Address: 15 Summerwood Summerwood, Wirral, Merseyside, CH61 4YL,

 

Liquid Dimensions Ltd was registered on 23 July 1998 with its registered office in Wirral in Merseyside, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Liquid Dimensions Ltd. There are 2 directors listed as Tyrer, Nicolette Ann, Best, John Herbert for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, John Herbert 11 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
TYRER, Nicolette Ann 11 August 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
AD01 - Change of registered office address 03 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 16 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 10 September 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 22 February 2012
CH03 - Change of particulars for secretary 02 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 25 August 1999
225 - Change of Accounting Reference Date 25 August 1999
RESOLUTIONS - N/A 24 August 1998
RESOLUTIONS - N/A 24 August 1998
RESOLUTIONS - N/A 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.