Company NameGreen Dimension Limited
Company StatusDissolved
Company Number03509838
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameDimension Engineering Services Ltd

Business Activity

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

Directors

Director NameMr Andrew Wilkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(2 months, 1 week after company formation)
Appointment Duration24 years, 2 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 11 Creek Road
East Molesey
Surrey
KT8 9BE
Secretary NameMs Catherine Jane Mary Streater
NationalityBritish
StatusClosed
Appointed23 April 1998(2 months, 1 week after company formation)
Appointment Duration24 years, 2 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 11 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameMs Catherine Jane Mary Streater
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(6 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 28 June 2022)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressBridge House 11 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegreendimension.co.uk
Email address[email protected]
Telephone07 972757775
Telephone regionMobile

Location

Registered AddressBridge House
11 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Andrew Wilkinson
50.00%
Ordinary
50 at £1Catherine Streater
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,635
Cash£8,085
Current Liabilities£43,555

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
31 March 2022Application to strike the company off the register (3 pages)
4 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 March 2019Confirmation statement made on 13 February 2019 with updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Director's details changed for Ms Catherine Jane Mary Streater on 7 October 2013 (2 pages)
26 February 2014Director's details changed for Mr Andrew Wilkinson on 7 October 2013 (2 pages)
26 February 2014Director's details changed for Ms Catherine Jane Mary Streater on 7 October 2013 (2 pages)
26 February 2014Director's details changed for Mr Andrew Wilkinson on 7 October 2013 (2 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Director's details changed for Mr Andrew Wilkinson on 7 October 2013 (2 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Director's details changed for Ms Catherine Jane Mary Streater on 7 October 2013 (2 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 October 2013Director's details changed for Mr Andrew Wilkinson on 11 September 2013 (2 pages)
13 October 2013Secretary's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (1 page)
13 October 2013Director's details changed for Mr Andrew Wilkinson on 11 September 2013 (2 pages)
13 October 2013Director's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages)
13 October 2013Secretary's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages)
13 October 2013Director's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages)
13 October 2013Director's details changed for Mr Andrew Wilkinson on 11 September 2013 (2 pages)
13 October 2013Director's details changed for Mr Andrew Wilkinson on 11 September 2013 (2 pages)
13 October 2013Director's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages)
13 October 2013Secretary's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages)
13 October 2013Director's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (2 pages)
13 October 2013Secretary's details changed for Ms Catherine Jane Mary Streater on 11 September 2013 (1 page)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
26 February 2013Secretary's details changed for Ms Catherine Jane Mary Streater on 12 September 2012 (1 page)
26 February 2013Director's details changed for Mr Andrew Wilkinson on 12 September 2012 (2 pages)
26 February 2013Director's details changed for Ms Catherine Jane Mary Streater on 12 September 2012 (2 pages)
26 February 2013Director's details changed for Mr Andrew Wilkinson on 12 September 2012 (2 pages)
26 February 2013Director's details changed for Ms Catherine Jane Mary Streater on 12 September 2012 (2 pages)
26 February 2013Secretary's details changed for Ms Catherine Jane Mary Streater on 12 September 2012 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 August 2012Registered 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 2012Registered 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 2012Registered office address changed from 43 Clarence Road Stony Stratford Milton Keynes MK11 1JE on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 43 Clarence Road Stony Stratford Milton Keynes MK11 1JE on 28 August 2012 (1 page)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages)
25 August 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages)
25 August 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Catherine Streater on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew Wilkinson on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew Wilkinson on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Catherine Streater on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Catherine Streater on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Andrew Wilkinson on 7 March 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
1 March 2009Return made up to 13/02/09; full list of members (3 pages)
1 March 2009Return made up to 13/02/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
6 March 2008Return made up to 13/02/08; full list of members (3 pages)
6 March 2008Return made up to 13/02/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 March 2007Return made up to 13/02/07; full list of members (2 pages)
5 March 2007Return made up to 13/02/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 February 2006Return made up to 13/02/06; full list of members (2 pages)
24 February 2006Return made up to 13/02/06; full list of members (2 pages)
3 August 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
3 August 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
3 August 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
4 March 2005Return made up to 13/02/05; full list of members (2 pages)
4 March 2005Return made up to 13/02/05; full list of members (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
10 June 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
10 June 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
10 June 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
14 February 2004Return made up to 13/02/04; full list of members (6 pages)
14 February 2004Return made up to 13/02/04; full list of members (6 pages)
16 May 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
16 May 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
16 May 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
4 March 2003Return made up to 13/02/03; full list of members (6 pages)
4 March 2003Return made up to 13/02/03; full list of members (6 pages)
3 February 2003Company name changed dimension engineering services l td\certificate issued on 03/02/03 (2 pages)
3 February 2003Company name changed dimension engineering services l td\certificate issued on 03/02/03 (2 pages)
27 June 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
27 June 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
27 June 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
18 February 2002Return made up to 13/02/02; full list of members (6 pages)
18 February 2002Return made up to 13/02/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
2 October 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
2 October 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
8 May 2001Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
8 May 2001Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
16 February 2001Return made up to 13/02/01; full list of members (6 pages)
16 February 2001Return made up to 13/02/01; full list of members (6 pages)
26 June 2000Full accounts made up to 31 May 2000 (6 pages)
26 June 2000Full accounts made up to 31 May 2000 (6 pages)
18 February 2000Return made up to 13/02/00; full list of members (6 pages)
18 February 2000Return made up to 13/02/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 May 1999 (7 pages)
9 December 1999Full accounts made up to 31 May 1999 (7 pages)
15 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Registered office changed on 04/09/98 from: 36B alvaston street alvaston derby derbyshire DE24 0NX (1 page)
4 September 1998Registered office changed on 04/09/98 from: 36B alvaston street alvaston derby derbyshire DE24 0NX (1 page)
15 May 1998Secretary's particulars changed (1 page)
15 May 1998Secretary's particulars changed (1 page)
30 April 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
30 April 1998Ad 23/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: 118B oxford road reading RG1 7NG (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: 118B oxford road reading RG1 7NG (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Ad 23/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 1998New secretary appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page)
2 March 1998Registered office changed on 02/03/98 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
13 February 1998Incorporation (12 pages)
13 February 1998Incorporation (12 pages)