Company NameDreamworld.com Limited
Company StatusDissolved
Company Number05776527
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date28 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Michael John Tee
NationalityBritish
StatusClosed
Appointed22 February 2008(1 year, 10 months after company formation)
Appointment Duration7 years (closed 28 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address175 Uttoxeter Road
Blythe Bridge
Stoke On Trent
Staffs
ST11 9HQ
Director NameSaghwat Hussain
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleDeveloper
Correspondence AddressSt Georges House 2 The Priory Old London Road
Canwell
Sutton Coldfield
B75 5SH
Director NameAnthony John Nunn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleFinancial Consultant
Correspondence Address12 Irlam Road
Ipswich
Suffolk
IP2 9QR
Secretary NameAnthony John Nunn
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Irlam Road
Ipswich
Suffolk
IP2 9QR

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2012Liquidators' statement of receipts and payments to 15 September 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 15 September 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 15 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 15 March 2012 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 15 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
20 May 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
1 March 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2009Appointment of a voluntary liquidator (1 page)
28 September 2009Appointment of a voluntary liquidator (1 page)
28 September 2009Statement of affairs with form 4.19 (13 pages)
27 September 2009Registered office changed on 27/09/2009 from 6 ridge house ridge house drive stoke-on-trent staffordshire ST1 5TL (1 page)
1 September 2009Registered office changed on 01/09/2009 from, st. Georges house, 2 the priory old london road, canwell, sutton coldfield, west midlands, B75 5SH (1 page)
17 February 2009Appointment terminated director saghwat hussain (1 page)
16 December 2008Director's change of particulars / saghwat hussain / 11/12/2008 (1 page)
12 August 2008Director's change of particulars / saghwat hussain / 08/08/2008 (1 page)
29 March 2008Return made up to 01/03/08; full list of members (3 pages)
28 March 2008Director's change of particulars / saghwat hussain / 01/01/2008 (1 page)
28 February 2008Secretary appointed michael john tee (2 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
24 October 2006Return made up to 10/10/06; full list of members (3 pages)
24 October 2006Registered office changed on 24/10/06 from: 48 the qube, 12 scotland street, birmingham, west midlands, B1 2EJ (1 page)
24 October 2006New director appointed (1 page)
10 April 2006Incorporation (14 pages)