East Molesey
Surrey
KT8 9BE
Secretary Name | Ms Catherine Jane Mary Streater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Director Name | Ms Catherine Jane Mary Streater |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 28 June 2022) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | greendimension.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 972757775 |
Telephone region | Mobile |
Registered Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Andrew Wilkinson 50.00% Ordinary |
---|---|
50 at £1 | Catherine Streater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,635 |
Cash | £8,085 |
Current Liabilities | £43,555 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2022 | Application to strike the company off the register (3 pages) |
4 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
18 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 March 2019 | Confirmation statement made on 13 February 2019 with updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 February 2014 | Director's details changed for Ms Catherine Jane Mary Streater on 7 October 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Andrew Wilkinson on 7 October 2013 (2 pages) |
26 February 2014 | Director's details changed for Ms Catherine Jane Mary Streater on 7 October 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Andrew Wilkinson on 7 October 2013 (2 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr Andrew Wilkinson on 7 October 2013 (2 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Ms Catherine Jane Mary Streater on 7 October 2013 (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
13 October 2013 | Director's details changed for Mr Andrew Wilkinson on 11 September 2013 (2 pages) |
13 October 2013 | Secretary's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (1 page) |
13 October 2013 | Director's details changed for Mr Andrew Wilkinson on 11 September 2013 (2 pages) |
13 October 2013 | Director's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages) |
13 October 2013 | Secretary's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages) |
13 October 2013 | Director's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages) |
13 October 2013 | Director's details changed for Mr Andrew Wilkinson on 11 September 2013 (2 pages) |
13 October 2013 | Director's details changed for Mr Andrew Wilkinson on 11 September 2013 (2 pages) |
13 October 2013 | Director's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages) |
13 October 2013 | Secretary's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages) |
13 October 2013 | Director's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages) |
13 October 2013 | Secretary's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (1 page) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Secretary's details changed for Ms Catherine Jane Mary Streater on 12 September 2012 (1 page) |
26 February 2013 | Director's details changed for Mr Andrew Wilkinson on 12 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Ms Catherine Jane Mary Streater on 12 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr Andrew Wilkinson on 12 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Ms Catherine Jane Mary Streater on 12 September 2012 (2 pages) |
26 February 2013 | Secretary's details changed for Ms Catherine Jane Mary Streater on 12 September 2012 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 August 2012 | Registered office address changed from C/O C/O Hughes Collett Bridge House Creek Road East Molesey Surrey KT8 9BE United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from C/O C/O Hughes Collett Bridge House Creek Road East Molesey Surrey KT8 9BE United Kingdom on 30 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 43 Clarence Road Stony Stratford Milton Keynes MK11 1JE on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 43 Clarence Road Stony Stratford Milton Keynes MK11 1JE on 28 August 2012 (1 page) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 August 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages) |
25 August 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages) |
25 August 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Catherine Streater on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Wilkinson on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Wilkinson on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Catherine Streater on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Catherine Streater on 7 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Andrew Wilkinson on 7 March 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
1 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
1 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
3 August 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
3 August 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
3 August 2005 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
4 March 2005 | Return made up to 13/02/05; full list of members (2 pages) |
4 March 2005 | Return made up to 13/02/05; full list of members (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
10 June 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
10 June 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
10 June 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
14 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
14 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
16 May 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
16 May 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
16 May 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
4 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
3 February 2003 | Company name changed dimension engineering services l td\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Company name changed dimension engineering services l td\certificate issued on 03/02/03 (2 pages) |
27 June 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
27 June 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
27 June 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
18 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
2 October 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
2 October 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
2 October 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
8 May 2001 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
8 May 2001 | Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page) |
16 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 31 May 2000 (6 pages) |
26 June 2000 | Full accounts made up to 31 May 2000 (6 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 May 1999 (7 pages) |
9 December 1999 | Full accounts made up to 31 May 1999 (7 pages) |
15 February 1999 | Return made up to 13/02/99; full list of members
|
15 February 1999 | Return made up to 13/02/99; full list of members
|
4 September 1998 | Registered office changed on 04/09/98 from: 36B alvaston street alvaston derby derbyshire DE24 0NX (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 36B alvaston street alvaston derby derbyshire DE24 0NX (1 page) |
15 May 1998 | Secretary's particulars changed (1 page) |
15 May 1998 | Secretary's particulars changed (1 page) |
30 April 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
30 April 1998 | Ad 23/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 1998 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 118B oxford road reading RG1 7NG (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 118B oxford road reading RG1 7NG (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Ad 23/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
13 February 1998 | Incorporation (12 pages) |
13 February 1998 | Incorporation (12 pages) |