Company NameDreamdrama Limited
Company StatusDissolved
Company Number03051592
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Eric Dunstone
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 23 January 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Spion Kop Road
Ynystawe
Swansea
West Glamorgan
SA6 5AN
Wales
Director NameIan Francis Harrison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 23 January 2001)
RoleManaging Director
Correspondence Address3 Greystoke Drive
Alderley Edge
Cheshire
SK9 7PY
Secretary NameIan Francis Harrison
NationalityBritish
StatusClosed
Appointed27 June 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 23 January 2001)
RoleManaging Director
Correspondence Address3 Greystoke Drive
Alderley Edge
Cheshire
SK9 7PY
Director NameCharles Bangert
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 23 January 2001)
RoleCompany Director
Correspondence Address1145 North Taylor Street
Virginia
Arlington
22201
United States
Director NameMr Charles Rooney
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed21 December 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 23 January 2001)
RoleManagement Consdultant
Country of ResidenceUnited States
Correspondence Address5925 Winans Drive
Brighton
Michigan 48116
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLandmark House
Station Road, Cheadle
Hulme, Cheadle
Cheshire
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
23 August 2000Application for striking-off (1 page)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
10 April 2000New director appointed (2 pages)
23 March 2000Full accounts made up to 31 October 1999 (8 pages)
13 March 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: foden house 43-47 london road alderley edge cheshire SK9 7JT (1 page)
26 November 1999Auditor's resignation (1 page)
3 September 1999Full accounts made up to 31 October 1998 (7 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
18 August 1998Full accounts made up to 31 October 1997 (7 pages)
11 May 1998Return made up to 01/05/98; no change of members (4 pages)
22 August 1997Full accounts made up to 31 October 1996 (7 pages)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
14 March 1997Return made up to 01/05/96; full list of members (6 pages)
25 September 1996Accounting reference date shortened from 30/09/96 to 31/10/95 (1 page)
25 September 1996Full accounts made up to 31 October 1995 (7 pages)
17 August 1995Accounting reference date notified as 30/09 (1 page)
12 July 1995Registered office changed on 12/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
1 May 1995Incorporation (12 pages)