Company NameDimension Properties Limited
Company StatusDissolved
Company Number02630072
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)
Dissolution Date26 May 1998 (25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dominic Manser
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 26 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWapshott Farm
Horsell Common
Woking
Surrey
GU21 4XY
Secretary NameKaren Talbot
NationalityBritish
StatusClosed
Appointed01 April 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 26 May 1998)
RoleCompany Director
Correspondence Address1 Hadley Place
Weybridge
Surrey
KT13 0SH
Director NameGeorgia Bazin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 1995)
RoleProperty Manager
Correspondence AddressKingfishers
Abbotswood
Guildford
Surrey
GU1 1UT
Director NamePhilip Mark Bazin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 1995)
RoleProperty Manager
Correspondence AddressKingfishers Abbotswood
Guildford
Surrey
GU1 1UT
Secretary NamePhilip Mark Bazin
NationalityBritish
StatusResigned
Appointed02 August 1991(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 1995)
RoleProperty Manager
Correspondence AddressKingfishers Abbotswood
Guildford
Surrey
GU1 1UT
Secretary NameMr Bryan Edward Manser
NationalityBritish
StatusResigned
Appointed19 June 1995(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address115 Dudley Road
Walton On Thames
Surrey
KT12 2JY
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 February 1998First Gazette notice for voluntary strike-off (1 page)
19 December 1997Application for striking-off (1 page)
23 September 1997Return made up to 17/07/97; no change of members (4 pages)
3 March 1997Full accounts made up to 31 December 1996 (9 pages)
1 November 1996Return made up to 17/07/96; full list of members (6 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 November 1995Return made up to 17/07/95; change of members (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (5 pages)