DIMENSIONS CORPORATEWEAR LIMITED

DIMENSIONS CORPORATEWEAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDIMENSIONS CORPORATEWEAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04015606
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIMENSIONS CORPORATEWEAR LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is DIMENSIONS CORPORATEWEAR LIMITED located?

    Registered Office Address
    3 Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DIMENSIONS CORPORATEWEAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW 632 LIMITEDJun 15, 2000Jun 15, 2000

    What are the latest accounts for DIMENSIONS CORPORATEWEAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for DIMENSIONS CORPORATEWEAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to May 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2013

    Statement of capital on Jun 13, 2013

    • Capital: GBP 6,908,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2012

    7 pagesAA

    Termination of appointment of Neill Davis as a director on Jul 31, 2012

    1 pagesTM01

    Annual return made up to May 27, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Neill Davis on Jun 04, 2012

    2 pagesCH01

    Director's details changed for Simon Hughes on Jun 04, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2011

    7 pagesAA

    Annual return made up to May 27, 2011 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Appointment of Diana Wilson as a director

    3 pagesAP01

    Appointment of Douglas Ewert as a director

    4 pagesAP01

    Appointment of David Edwab as a director

    4 pagesAP01

    Appointment of Neill Davis as a director

    4 pagesAP01

    Appointment of Michael Conlon as a secretary

    3 pagesAP03

    Appointment of Stuart William Graham as a director

    3 pagesAP01

    Termination of appointment of Richard Pearson as a secretary

    2 pagesTM02

    Termination of appointment of Richard Pearson as a director

    2 pagesTM01

    Current accounting period extended from Dec 30, 2010 to Jan 31, 2011

    3 pagesAA01

    Annual return made up to May 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Simon Hughes on May 27, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Who are the officers of DIMENSIONS CORPORATEWEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONLON, Michael
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    Secretary
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    British153966190001
    EDWAB, David
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    United StatesAmerican153964010001
    EWERT, Douglas
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    United StatesAmerican153963360001
    GRAHAM, Stuart William
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    UkBritish125975700001
    HUGHES, Simon
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    EnglandBritish49833730003
    WILSON, Diana
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    United StatesAmerican153963440001
    FOSTER, Robert
    9 Ganton Road
    Bloxwich
    WS3 3XQ Walsall
    Secretary
    9 Ganton Road
    Bloxwich
    WS3 3XQ Walsall
    British38619010002
    FOSTER, Robert
    9 Ganton Road
    Bloxwich
    WS3 3XQ Walsall
    Secretary
    9 Ganton Road
    Bloxwich
    WS3 3XQ Walsall
    British38619010002
    PEARSON, Richard Barrett
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Secretary
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    British121732790001
    STARLEY, John Keith
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Secretary
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    British22454090001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    DAVIS, Neill
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    Director
    Long Acres
    Willow Farm
    DE74 2UG Castle Donington
    3
    Derbyshire
    England
    UsaUnited States153966520001
    FETHERSTON-DILKE, Michael Charles
    Maxstoke Castle Castle Lane
    Maxstoke Coleshill
    B46 2RD Birmingham
    Warwickshire
    Director
    Maxstoke Castle Castle Lane
    Maxstoke Coleshill
    B46 2RD Birmingham
    Warwickshire
    United KingdomBritish40149150001
    FOSTER, Robert
    9 Ganton Road
    Bloxwich
    WS3 3XQ Walsall
    Director
    9 Ganton Road
    Bloxwich
    WS3 3XQ Walsall
    EnglandBritish38619010002
    MOATE, Simon Richard
    Carlton No 50
    Burford Road
    OX28 6DR Witney
    Oxfordshire
    Director
    Carlton No 50
    Burford Road
    OX28 6DR Witney
    Oxfordshire
    British126182400001
    MONAGHAN, Yvonne May
    26 Utkinton Road
    CW6 0HS Tarporley
    Cheshire
    Director
    26 Utkinton Road
    CW6 0HS Tarporley
    Cheshire
    EnglandBritish7934540003
    PEARSON, Richard Barrett
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Director
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    EnglandBritish121732790001
    STARLEY, John Keith
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Director
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    EnglandBritish22454090001
    TOON, David Robert
    4 Sheridan Place
    Winwick
    WA2 8XG Warrington
    Cheshire
    Director
    4 Sheridan Place
    Winwick
    WA2 8XG Warrington
    Cheshire
    EnglandUnited Kingdom126976110001
    WALKER, David Nigel
    14 Claremont Park
    N3 1TH London
    Director
    14 Claremont Park
    N3 1TH London
    United KingdomBritish13977660002
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritish56006210002
    GW INCORPORATIONS LIMITED
    Windsor House
    3 Temple Row
    B2 5JR Birmingham
    West Midlands
    Director
    Windsor House
    3 Temple Row
    B2 5JR Birmingham
    West Midlands
    68279000001

    Does DIMENSIONS CORPORATEWEAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 08, 2003
    Delivered On Jul 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    • May 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 2002
    Delivered On Nov 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V (The Security Trustee as Agent and Trustee for Itself and Fortis Commercial Finance Limited Together the "Funders")
    Transactions
    • Nov 18, 2002Registration of a charge (395)
    • Jul 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 05, 2000
    Delivered On Dec 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as GW632 limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank Sa/Nv
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • Jul 19, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0