Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
3RD Dimension Designs Limited
3RD Dimension Designs Limited is a dissolved company incorporated on 21 June 2004 with the registered office located in Newport, Gwent. 3RD Dimension Designs Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 June 2014
(11 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05158468
Private limited company
Age
21 years
Incorporated
21 June 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 3RD Dimension Designs Limited
Contact
Address
52 Ruskin Avenue
Rogerstone
Newport
NP10 0ED
United Kingdom
Same address for the past
13 years
Companies in NP10 0ED
Telephone
Unreported
Email
Unreported
Website
3rd-dimension.co.uk
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Matthew John Kenney
Director • Designer • British • Lives in UK • Born in Mar 1976
Michael Andrew Kenney
Secretary • British • Lives in Wales • Born in May 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Neal Soil Suppliers Ltd
Michael Andrew Kenney is a mutual person.
Active
Deg Workshop Ltd
Michael Andrew Kenney is a mutual person.
Active
Cardiff Demolition Company Limited
Michael Andrew Kenney is a mutual person.
Active
Bluefield Land Ltd
Michael Andrew Kenney is a mutual person.
Active
Neal Remediation Ltd
Michael Andrew Kenney is a mutual person.
Active
Atlantic Recycling Limited
Michael Andrew Kenney is a mutual person.
Active
Atlantic Waste Management Limited
Michael Andrew Kenney is a mutual person.
Active
Bingo Industries Ltd
Michael Andrew Kenney is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 May 2013
For period
31 May
⟶
31 May 2013
Traded for
12 months
Cash in Bank
£792
Decreased by £8.37K (-91%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.09K
Decreased by £10.2K (-83%)
Total Liabilities
-£2.93K
Decreased by £8.07K (-73%)
Net Assets
-£847
Decreased by £2.12K (-166%)
Debt Ratio (%)
141%
Increased by 51.01% (+57%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 24 Jun 2014
Voluntary Gazette Notice
11 Years Ago on 11 Mar 2014
Application To Strike Off
11 Years Ago on 4 Mar 2014
Small Accounts Submitted
11 Years Ago on 29 Nov 2013
Mr Matthew John Kenney Details Changed
11 Years Ago on 18 Nov 2013
Confirmation Submitted
12 Years Ago on 25 Mar 2013
Small Accounts Submitted
12 Years Ago on 16 Nov 2012
Confirmation Submitted
13 Years Ago on 2 Mar 2012
Registered Address Changed
13 Years Ago on 28 Sep 2011
Matthew John Kenney Details Changed
14 Years Ago on 8 Sep 2011
Get Alerts
Get Credit Report
Discover 3RD Dimension Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Jun 2014
First Gazette notice for voluntary strike-off
Submitted on 11 Mar 2014
Application to strike the company off the register
Submitted on 4 Mar 2014
Director's details changed for Mr Matthew John Kenney on 18 November 2013
Submitted on 24 Dec 2013
Total exemption small company accounts made up to 31 May 2013
Submitted on 29 Nov 2013
Annual return made up to 17 February 2013 with full list of shareholders
Submitted on 25 Mar 2013
Total exemption small company accounts made up to 31 May 2012
Submitted on 16 Nov 2012
Annual return made up to 17 February 2012 with full list of shareholders
Submitted on 2 Mar 2012
Director's details changed for Matthew John Kenney on 8 September 2011
Submitted on 2 Mar 2012
Registered office address changed from 56 Littlestones Road Egerton Bolton Greater Manchester BL7 9UN on 28 September 2011
Submitted on 28 Sep 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs