Company NameDream Kitchens Limited
Company StatusDissolved
Company Number01810790
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameSimon Rhodes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(19 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 24 March 2020)
RoleDir\
Country of ResidenceUnited Kingdom
Correspondence Address76 King Street Suite 307
Manchester
M2 4NH
Director NameMr Peter David Hudson Rhodes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Close
Thornton
Cleveleys
Lancashire
FY4 4LR
Director NameMr Jeremy David Winn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 March 2003)
RoleCompany Director
Correspondence Address70 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6EA
Secretary NameMr Peter David Hudson Rhodes
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Close
Thornton
Cleveleys
Lancashire
FY4 4LR
Secretary NameSimon Rhodes
NationalityBritish
StatusResigned
Appointed27 March 2003(18 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeming Cottage
Leeming Lane
Harrogate
North Yorkshire
HG3 2QU

Contact

Websitedreemkitchens.co.uk

Location

Registered Address76 King Street Suite 307
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Simon Rhodes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 December 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Manchester M2 4NH on 9 May 2017 (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 November 2012Registered office address changed from Holly Close Thornton Cleveleys Lancashire FY4 4LR on 30 November 2012 (1 page)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
24 August 2011Termination of appointment of Peter Rhodes as a secretary (1 page)
24 August 2011Termination of appointment of Peter Rhodes as a director (1 page)
20 April 2011Director's details changed for Simon Rhodes on 20 April 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Peter David Hudson Rhodes on 20 April 2011 (1 page)
20 April 2011Director's details changed for Mr Peter David Hudson Rhodes on 20 April 2011 (2 pages)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 31/01/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 31/01/07; full list of members (7 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
27 November 2006Registered office changed on 27/11/06 from: 88-96 market street west preston lancashire PR1 2EU (1 page)
28 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 February 2005Return made up to 31/01/05; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 December 2004Registered office changed on 06/12/04 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
5 May 2004Return made up to 31/01/04; full list of members (8 pages)
5 May 2004Secretary resigned (1 page)
27 March 2004New director appointed (2 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 November 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
5 March 2003Return made up to 31/01/03; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 March 2001Return made up to 31/01/01; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 February 1999Return made up to 31/01/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 February 1997Return made up to 31/01/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (4 pages)
16 February 1996Director's particulars changed (1 page)
16 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Full accounts made up to 31 March 1995 (4 pages)