Company Name3 Dimensional Productions Ltd.
DirectorRobert Gallagher
Company StatusDissolved
Company Number03460157
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRobert Gallagher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleSalesman
Correspondence Address15 Ridings Avenue
Winchmore Hill
London
N21 2EL
Secretary NameBrian Sydney Purser
NationalityBritish
StatusCurrent
Appointed22 July 1999(1 year, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address32 Stoney Hills
Ramsden Heath
Billericay
Essex
CM11 1JD
Secretary NameChristine Lesley Collier
NationalityBritish
StatusResigned
Appointed31 October 1997(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 1999)
RoleCompany Director
Correspondence Address8 Oak Lodge Eversley Park Road
Winchmore Hill
London
N21 1JL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Southwick Mews
Paddington
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£319,600
Gross Profit£114,974
Net Worth-£19,441
Cash£11,533
Current Liabilities£117,989

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 April 2002Dissolved (1 page)
29 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Registered office changed on 31/10/00 from: 15/19 cavendish place london W1M 0DD (1 page)
30 October 2000Appointment of a voluntary liquidator (1 page)
30 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2000Statement of affairs (5 pages)
5 March 2000Full accounts made up to 30 April 1999 (14 pages)
22 November 1999Return made up to 29/10/99; full list of members (6 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
3 March 1999Full accounts made up to 30 April 1998 (13 pages)
15 January 1999Ad 19/01/98--------- £ si 98@1 (2 pages)
6 January 1999Return made up to 29/10/98; full list of members (7 pages)
6 January 1999Ad 19/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: 20 holywell row temple house london EC2A 4JB (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997New director appointed (2 pages)
29 October 1997Incorporation (20 pages)