Company NameDreamark Ltd
Company StatusDissolved
Company Number05954723
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameColin Atkinson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(3 days after company formation)
Appointment Duration4 years (closed 19 October 2010)
RoleCompany Director
Correspondence Address244 St Marys Road
New Maston
Manchester
Lancashire
M40 0AY
Secretary NameUnion Street Nominees Ltd (Corporation)
StatusClosed
Appointed06 October 2006(3 days after company formation)
Appointment Duration4 years (closed 19 October 2010)
Correspondence AddressNo 2 Greengate Street
Oldham
OL4 1FN
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressNo 2 Greengate Street
Oldham
OL4 1FN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2009Compulsory strike-off action has been suspended (1 page)
24 December 2009Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Return made up to 03/10/08; full list of members (3 pages)
10 November 2008Secretary's change of particulars / union street nominees LTD / 01/11/2007 (1 page)
10 November 2008Return made up to 03/10/08; full list of members (3 pages)
10 November 2008Secretary's Change of Particulars / union street nominees LTD / 01/11/2007 / HouseName/Number was: , now: no 2; Street was: 121 union street, now: greengate street; Post Town was: olham, now: oldham; Region was: lancashire, now: ; Post Code was: OL1 1TE, now: OL4 1FN; Country was: , now: united kingdom (1 page)
10 November 2008Registered office changed on 10/11/2008 from 121 union street oldham lancashire OL1 1TE (1 page)
10 November 2008Registered office changed on 10/11/2008 from 121 union street oldham lancashire OL1 1TE (1 page)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
3 October 2006Incorporation (8 pages)
3 October 2006Incorporation (8 pages)