Manchester
M2 4NH
Director Name | Mr Peter David Hudson Rhodes |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Close Thornton Cleveleys Lancashire FY4 4LR |
Director Name | Mr Jeremy David Winn |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 70 High Street Boston Spa Wetherby West Yorkshire LS23 6EA |
Secretary Name | Mr Peter David Hudson Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Close Thornton Cleveleys Lancashire FY4 4LR |
Secretary Name | Simon Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(18 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeming Cottage Leeming Lane Harrogate North Yorkshire HG3 2QU |
Website | dreemkitchens.co.uk |
---|
Registered Address | 76 King Street Suite 307 Manchester M2 4NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Simon Rhodes 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 December 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
12 May 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
23 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
10 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 November 2012 | Registered office address changed from Holly Close Thornton Cleveleys Lancashire FY4 4LR on 30 November 2012 (1 page) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Termination of appointment of Peter Rhodes as a secretary (1 page) |
24 August 2011 | Termination of appointment of Peter Rhodes as a director (1 page) |
20 April 2011 | Director's details changed for Simon Rhodes on 20 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Mr Peter David Hudson Rhodes on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for Mr Peter David Hudson Rhodes on 20 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 88-96 market street west preston lancashire PR1 2EU (1 page) |
28 February 2006 | Return made up to 31/01/06; full list of members
|
2 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
5 May 2004 | Return made up to 31/01/04; full list of members (8 pages) |
5 May 2004 | Secretary resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
5 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members
|
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
16 February 1996 | Director's particulars changed (1 page) |
16 February 1996 | Return made up to 31/01/96; full list of members
|
22 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |