DIMENSIONS (ADP) LIMITED

Register to unlock more data on OkredoRegister

DIMENSIONS (ADP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03985010

Incorporation date

26/04/2000

Size

Full

Contacts

Registered address

Registered address

9-10 Commerce Park Brunel Road, Theale, Reading RG7 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon15/12/2010
Certificate of registration of a Friendly Society
dot icon15/12/2010
Miscellaneous
dot icon15/12/2010
Resolutions
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon30/06/2010
Appointment of Mr Richard Coe as a director
dot icon29/06/2010
Termination of appointment of Margaret Attwood as a director
dot icon15/06/2010
Appointment of Mrs Elizabeth Heather Bell as a director
dot icon28/04/2010
Annual return made up to 2010-04-27 no member list
dot icon27/04/2010
Director's details changed for Mrs Elizabeth Marjory Bruce on 2010-04-27
dot icon27/04/2010
Director's details changed for Gareth Jones on 2010-04-27
dot icon27/04/2010
Director's details changed for Gillian Ida Schiller on 2010-04-27
dot icon27/04/2010
Director's details changed for Mark Halladay on 2010-04-27
dot icon25/04/2010
Termination of appointment of Gisela Abbam as a director
dot icon05/04/2010
Appointment of Mrs Elizabeth Marjory Bruce as a director
dot icon05/04/2010
Termination of appointment of Stephen Masson as a director
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon17/09/2009
Appointment Terminated Director warren robin
dot icon17/09/2009
Appointment Terminated Director james fitzgerald
dot icon13/08/2009
Registered office changed on 14/08/2009 from britannia house 1ST floor, 960 high road north finchley london, N12 9RY
dot icon31/07/2009
Memorandum and Articles of Association
dot icon27/07/2009
Certificate of change of name
dot icon10/05/2009
Annual return made up to 27/04/09
dot icon10/05/2009
Appointment Terminated Director george dexter
dot icon05/04/2009
Appointment Terminated Director kevin walters
dot icon05/04/2009
Appointment Terminated Director alberto bertoloni
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2008
Full accounts made up to 2008-03-31
dot icon06/11/2008
Director's Change of Particulars / alberto bertoloni / 07/11/2008 / HouseName/Number was: , now: 4; Street was: 192 tippendell lane, now: miles paddock; Area was: park st., Now: cotton; Post Town was: st. Albans, now: stowmarket; Region was: hertfordshire, now: suffolk; Post Code was: AL2 2HZ, now: IP14 4PQ
dot icon02/11/2008
Director appointed mr kevin john walters
dot icon28/10/2008
Director appointed mr david wolverson
dot icon27/10/2008
Director appointed gillian ida schiller
dot icon27/10/2008
Secretary appointed mr mark horlock
dot icon26/10/2008
Appointment Terminated Secretary christopher ingram
dot icon21/09/2008
Resolutions
dot icon01/09/2008
Auditor's resignation
dot icon11/06/2008
Secretary appointed mr christopher mark ingram
dot icon11/06/2008
Appointment Terminated Secretary gwyn davies
dot icon09/06/2008
Annual return made up to 27/04/08
dot icon08/06/2008
Appointment Terminated Director malcolm bower brown
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon10/07/2007
Annual return made up to 27/04/07
dot icon14/09/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon30/05/2006
Annual return made up to 27/04/06
dot icon30/05/2006
Director resigned
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Secretary resigned
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon01/06/2005
Annual return made up to 27/04/05
dot icon01/06/2005
Director's particulars changed
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon09/06/2004
Annual return made up to 27/04/04
dot icon09/06/2004
Director resigned
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Annual return made up to 27/04/03
dot icon28/05/2003
Director resigned
dot icon05/10/2002
Full accounts made up to 2002-03-31
dot icon28/05/2002
Annual return made up to 27/04/02
dot icon08/10/2001
Full accounts made up to 2001-03-31
dot icon02/05/2001
Annual return made up to 27/04/01
dot icon13/03/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon26/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
dot iconNext due on
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attwood, Margaret Elizabeth
Director
25/07/2002 - 23/03/2010
2
Jones, Gareth
Director
18/08/2004 - Present
2
Wilson, Simon
Director
27/04/2000 - 24/09/2003
3
Walters, Kevin
Director
22/10/2008 - 20/03/2009
1
Abbam, Gisela
Director
17/09/2003 - 26/04/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIMENSIONS (ADP) LIMITED

DIMENSIONS (ADP) LIMITED is an(a) Converted / Closed company incorporated on 26/04/2000 with the registered office located at 9-10 Commerce Park Brunel Road, Theale, Reading RG7 4AB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIMENSIONS (ADP) LIMITED?

toggle

DIMENSIONS (ADP) LIMITED is currently Converted / Closed. It was registered on 26/04/2000 and dissolved on 15/12/2010.

Where is DIMENSIONS (ADP) LIMITED located?

toggle

DIMENSIONS (ADP) LIMITED is registered at 9-10 Commerce Park Brunel Road, Theale, Reading RG7 4AB.

What does DIMENSIONS (ADP) LIMITED do?

toggle

DIMENSIONS (ADP) LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for DIMENSIONS (ADP) LIMITED?

toggle

The latest filing was on 15/12/2010: Certificate of registration of a Friendly Society.