FIFTH DIMENSION SYSTEMS LIMITED

Baltimore House Baltimore House, Salford, M50 2GL
StatusDISSOLVED
Company No.03390115
CategoryPrivate Limited Company
Incorporated20 Jun 1997
Age26 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 18 days

SUMMARY

FIFTH DIMENSION SYSTEMS LIMITED is an dissolved private limited company with number 03390115. It was incorporated 26 years, 11 months, 1 day ago, on 20 June 1997 and it was dissolved 7 months, 18 days ago, on 03 October 2023. The company address is Baltimore House Baltimore House, Salford, M50 2GL.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Price

Termination date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Grainger

Appointment date: 2023-05-24

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-04-24

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/04/23

Documents

View document PDF

Resolution

Date: 24 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lavinia Alderson

Appointment date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Joseph Curry

Termination date: 2023-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Joseph Curry

Termination date: 2023-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-04

Officer name: Mr Kevin Joseph Curry

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-04

Officer name: Adalsteinn Valdimarsson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Joseph Curry

Appointment date: 2018-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Clare Kidwell

Termination date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: David John Bolton

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-17

Officer name: Brian Stuart Davis

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Price

Appointment date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adalsteinn Valdimarsson

Appointment date: 2016-10-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 30 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Bolton

Change date: 2015-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 08 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Makeham

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Bolton

Change date: 2013-12-06

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Spry

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Stuart Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Resolution

Date: 12 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 29 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 20 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 18 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 15 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-27

Old address: Unit 7 Charnwood Court Parc Nantgarw, Nantgarw Cardiff CF15 7QZ

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Bolton

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sandra Clare Kidwell

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Andrew Makeham

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Spry

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Griffiths

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Thomas

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Forrest

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Etchells

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Bennett

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Thomas

Documents

View document PDF

Resolution

Date: 25 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Thomas

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Feb 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2011

Action Date: 28 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-28

Capital : 14,605 GBP

Documents

View document PDF

Resolution

Date: 10 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Tucker

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Fewster

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Tucker

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel George Griffiths

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Forrest

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Fewster

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF


Some Companies

E M G BEAUMONT LTD

52 DUNSLEY ROAD,STOURBRIDGE,DY7 6LY

Number:04625500
Status:ACTIVE
Category:Private Limited Company

J CURLEY PLUMBING LIMITED

C/O REDSTONE ACCOUNTANCY 1 LOWRY PLAZA,SALFORD,M50 3UB

Number:11089273
Status:ACTIVE
Category:Private Limited Company

KOKAS TRANSPORT LIMITED

23 COTTINGHAM WAY,KETTERING,NN14 4PL

Number:09248826
Status:ACTIVE
Category:Private Limited Company

LONGBROOK LIMITED

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:07004172
Status:ACTIVE
Category:Private Limited Company

MYLAND TRUST

CHALLENGE HOUSE, SUITE 104,CROYDON,CR0 3AA

Number:10126185
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RIVERSIDE HARDWARE & ENGINEERS SUPPLIES LIMITED

UNIT 3C NORTH ROAD,BRIDGEND,CF31 3TP

Number:08711761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source