Company NameThird Dimension Productions Limited
Company StatusDissolved
Company Number02673361
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dennis Austen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 25 January 2000)
RoleFinancial Advisor
Correspondence AddressThe Paddocks
Wimbish Manor Estate
Shepreth
Cambridgeshire
SG8 6QP
Secretary NameJanet Austen
NationalityBritish
StatusClosed
Appointed15 December 1995(3 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 25 January 2000)
RoleCompany Director
Correspondence AddressThe Paddocks Wimbish Manor Estate
Shepreth
Cambridgeshire
SG8 6QP
Director NameMr Michael Andrew Power
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration4 years (resigned 20 December 1995)
RoleTheatre/Video Producer
Correspondence Address11 Chapmans Close
Melbourn
Royston
Hertfordshire
SG8 6AH
Secretary NameMrs Sally Ann Power
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration1 month, 1 week (resigned 29 January 1992)
RoleCompany Director
Correspondence Address11 Chapmans Close
Melbourn
Royston
Hertfordshire
SG8 6AH
Director NameMr Mark Watty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 1995)
RoleMarketing Director
Correspondence Address7 Hereford Square
London
SW7 4TT
Secretary NameMr Mark Watty
NationalityCanadian
StatusResigned
Appointed29 January 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address7 Hereford Square
London
SW7 4TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1991
Appointment Duration3 days (resigned 20 December 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Herts
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
25 February 1998Full accounts made up to 30 June 1997 (4 pages)
25 February 1998Return made up to 20/12/97; no change of members (4 pages)
8 April 1997Full accounts made up to 30 June 1996 (5 pages)
6 February 1997Return made up to 20/12/96; no change of members (4 pages)
12 April 1996Full accounts made up to 30 June 1995 (5 pages)
9 January 1996Return made up to 20/12/95; full list of members (6 pages)
23 May 1995Return made up to 20/12/94; no change of members (4 pages)
23 May 1995Full accounts made up to 30 June 1994 (8 pages)