Sale
M33 4JD
Secretary Name | Mr Michael Kevin Fitzgerald |
---|---|
Status | Closed |
Appointed | 05 February 2011(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | 58 Woodheys Drive Sale M33 4JD |
Director Name | Mr Barry Andrew Forrester |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2018(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodheys Drive Sale M33 4JD |
Director Name | Catherine Hood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 6 Parkland Drive Leeds West Yorkshire LS6 4PH |
Director Name | Stephen Soye Hood |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 6 Parkland Drive Leeds West Yorkshire LS6 4PH |
Director Name | Dean Riddle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8 Parkland Drive Leeds West Yorkshire LS6 4PH |
Director Name | Tracey Riddle |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 8 Parkland Drive Leeds West Yorkshire LS6 4PH |
Secretary Name | Catherine Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 6 Parkland Drive Leeds West Yorkshire LS6 4PH |
Director Name | Mr Alan Wood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Green End Road East Morton Keighley BD20 5TS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | dreamkeepers.co.uk |
---|
Registered Address | 58 Woodheys Drive Sale M33 4JD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | Micheal Fitzgerald 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,672 |
Cash | £9,733 |
Current Liabilities | £30,786 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
8 November 2002 | Delivered on: 14 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
12 November 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
31 October 2020 | Previous accounting period extended from 29 October 2020 to 31 October 2020 (1 page) |
31 October 2020 | Micro company accounts made up to 29 October 2019 (3 pages) |
31 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
18 December 2019 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Registered office address changed from 90 Westfield Road Carlton Wakefield West Yorkshire WF3 3RJ to 58 Woodheys Drive Sale M33 4JD on 30 July 2019 (1 page) |
30 July 2019 | Micro company accounts made up to 29 October 2018 (2 pages) |
16 July 2019 | Appointment of Mr Barry Andrew Forrester as a director on 31 October 2018 (2 pages) |
16 July 2019 | Change of details for Mr Michael Kevin Fitzgerald as a person with significant control on 31 October 2018 (2 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 31 October 2018
|
25 October 2018 | Micro company accounts made up to 29 October 2017 (5 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
25 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
16 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2012 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
27 July 2012 | Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2012 | Registered office address changed from 6 Parkland Drive Leeds West Yorkshire LS6 4PH on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 6 Parkland Drive Leeds West Yorkshire LS6 4PH on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 6 Parkland Drive Leeds West Yorkshire LS6 4PH on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 February 2011 | Appointment of Mr Michael Kevin Fitzgerald as a director (2 pages) |
9 February 2011 | Termination of appointment of Catherine Hood as a secretary (1 page) |
9 February 2011 | Termination of appointment of Stephen Hood as a director (1 page) |
9 February 2011 | Termination of appointment of Stephen Hood as a director (1 page) |
9 February 2011 | Appointment of Mr Michael Kevin Fitzgerald as a secretary (1 page) |
9 February 2011 | Termination of appointment of Catherine Hood as a secretary (1 page) |
9 February 2011 | Termination of appointment of Catherine Hood as a director (1 page) |
9 February 2011 | Appointment of Mr Michael Kevin Fitzgerald as a secretary (1 page) |
9 February 2011 | Termination of appointment of Catherine Hood as a director (1 page) |
9 February 2011 | Appointment of Mr Michael Kevin Fitzgerald as a director (2 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Catherine Hood on 18 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Catherine Hood on 18 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Stephen Soye Hood on 18 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Stephen Soye Hood on 18 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 May 2010 | Termination of appointment of Alan Wood as a director (1 page) |
21 May 2010 | Termination of appointment of Alan Wood as a director (1 page) |
19 January 2010 | Appointment of Mr Alan Wood as a director (1 page) |
19 January 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Appointment of Mr Alan Wood as a director (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
31 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
29 September 2005 | Return made up to 18/09/05; no change of members (8 pages) |
29 September 2005 | Return made up to 18/09/05; no change of members (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 October 2004 | Return made up to 18/09/04; no change of members
|
5 October 2004 | Return made up to 18/09/04; no change of members
|
20 April 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
20 April 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
7 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
7 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
23 September 2002 | Ad 18/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 September 2002 | Ad 18/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Incorporation (12 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Incorporation (12 pages) |
18 September 2002 | Secretary resigned (1 page) |