Company NameDream Keepers Limited
Company StatusDissolved
Company Number04538402
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Kevin Fitzgerald
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed05 February 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodheys Drive
Sale
M33 4JD
Secretary NameMr Michael Kevin Fitzgerald
StatusClosed
Appointed05 February 2011(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 14 March 2023)
RoleCompany Director
Correspondence Address58 Woodheys Drive
Sale
M33 4JD
Director NameMr Barry Andrew Forrester
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodheys Drive
Sale
M33 4JD
Director NameCatherine Hood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address6 Parkland Drive
Leeds
West Yorkshire
LS6 4PH
Director NameStephen Soye Hood
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address6 Parkland Drive
Leeds
West Yorkshire
LS6 4PH
Director NameDean Riddle
Date of BirthApril 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address8 Parkland Drive
Leeds
West Yorkshire
LS6 4PH
Director NameTracey Riddle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address8 Parkland Drive
Leeds
West Yorkshire
LS6 4PH
Secretary NameCatherine Hood
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address6 Parkland Drive
Leeds
West Yorkshire
LS6 4PH
Director NameMr Alan Wood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Green End Road
East Morton
Keighley
BD20 5TS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitedreamkeepers.co.uk

Location

Registered Address58 Woodheys Drive
Sale
M33 4JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12 at £1Micheal Fitzgerald
100.00%
Ordinary

Financials

Year2014
Net Worth£8,672
Cash£9,733
Current Liabilities£30,786

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

8 November 2002Delivered 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

Filing History

14 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 November 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
31 October 2020Previous accounting period extended from 29 October 2020 to 31 October 2020 (1 page)
31 October 2020Micro company accounts made up to 29 October 2019 (3 pages)
31 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Confirmation statement made on 18 September 2019 with updates (4 pages)
18 December 2019Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2019Registered 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 2019Micro company accounts made up to 29 October 2018 (2 pages)
16 July 2019Appointment of Mr Barry Andrew Forrester as a director on 31 October 2018 (2 pages)
16 July 2019Change of details for Mr Michael Kevin Fitzgerald as a person with significant control on 31 October 2018 (2 pages)
16 July 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 24
(3 pages)
25 October 2018Micro company accounts made up to 29 October 2017 (5 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
25 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
12 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 30 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 30 October 2016 (2 pages)
2 December 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
26 October 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12
(4 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 12
(4 pages)
6 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 12
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 12
(4 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 12
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2012Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
31 October 2012Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
31 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
27 July 2012Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Registered office address changed from 6 Parkland Drive Leeds West Yorkshire LS6 4PH on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 6 Parkland Drive Leeds West Yorkshire LS6 4PH on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 6 Parkland Drive Leeds West Yorkshire LS6 4PH on 1 March 2012 (1 page)
1 March 2012Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 February 2011Appointment of Mr Michael Kevin Fitzgerald as a director (2 pages)
9 February 2011Termination of appointment of Catherine Hood as a secretary (1 page)
9 February 2011Termination of appointment of Stephen Hood as a director (1 page)
9 February 2011Termination of appointment of Stephen Hood as a director (1 page)
9 February 2011Appointment of Mr Michael Kevin Fitzgerald as a secretary (1 page)
9 February 2011Termination of appointment of Catherine Hood as a secretary (1 page)
9 February 2011Termination of appointment of Catherine Hood as a director (1 page)
9 February 2011Appointment of Mr Michael Kevin Fitzgerald as a secretary (1 page)
9 February 2011Termination of appointment of Catherine Hood as a director (1 page)
9 February 2011Appointment of Mr Michael Kevin Fitzgerald as a director (2 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Catherine Hood on 18 September 2010 (2 pages)
29 September 2010Director's details changed for Catherine Hood on 18 September 2010 (2 pages)
29 September 2010Director's details changed for Stephen Soye Hood on 18 September 2010 (2 pages)
29 September 2010Director's details changed for Stephen Soye Hood on 18 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 May 2010Termination of appointment of Alan Wood as a director (1 page)
21 May 2010Termination of appointment of Alan Wood as a director (1 page)
19 January 2010Appointment of Mr Alan Wood as a director (1 page)
19 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
19 January 2010Appointment of Mr Alan Wood as a director (1 page)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 September 2008Return made up to 18/09/08; full list of members (5 pages)
22 September 2008Return made up to 18/09/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 October 2007Return made up to 18/09/07; full list of members (3 pages)
16 October 2007Return made up to 18/09/07; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 October 2006Return made up to 18/09/06; full list of members (8 pages)
31 October 2006Return made up to 18/09/06; full list of members (8 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 September 2005Return made up to 18/09/05; no change of members (8 pages)
29 September 2005Return made up to 18/09/05; no change of members (8 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 October 2004Return made up to 18/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2004Return made up to 18/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
20 April 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
7 October 2003Return made up to 18/09/03; full list of members (8 pages)
7 October 2003Return made up to 18/09/03; full list of members (8 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
23 September 2002Ad 18/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 September 2002Ad 18/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Incorporation (12 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Incorporation (12 pages)
18 September 2002Secretary resigned (1 page)