Company NameDreamstone Jewellery Limited
DirectorsFiona Melanie Lewis and Michael John Lewis
Company StatusActive
Company Number03797096
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Previous NameAvalon Crafts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Fiona Melanie Lewis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RolePersonnel M G T
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge
Low Biggins
Carnforth
Lancashire
LA6 2DH
Director NameMr Michael John Lewis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge
Low Biggins
Carnforth
Lancashire
LA6 2DH
Secretary NameMrs Fiona Melanie Lewis
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RolePersonnel M G T
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge
Low Biggins
Carnforth
Lancashire
LA6 2DH
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.dreamstonejewellery.com

Location

Registered AddressHeywood Shepherd
1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Fiona Melanie Lewis
50.00%
Ordinary
1 at £1Michael John Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,985
Current Liabilities£3,985

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

18 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 August 2017Notification of Fiona Melanie Lewis as a person with significant control on 28 June 2017 (2 pages)
3 August 2017Notification of Fiona Melanie Lewis as a person with significant control on 28 June 2017 (2 pages)
3 August 2017Notification of Michael John Lewis as a person with significant control on 28 June 2017 (2 pages)
3 August 2017Notification of Michael John Lewis as a person with significant control on 28 June 2017 (2 pages)
3 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(5 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 August 2010Director's details changed for Fiona Melanie Lewis on 28 June 2010 (2 pages)
2 August 2010Director's details changed for Fiona Melanie Lewis on 28 June 2010 (2 pages)
2 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 August 2009Return made up to 28/06/09; full list of members (4 pages)
24 August 2009Return made up to 28/06/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 December 2008Return made up to 28/06/08; full list of members (4 pages)
22 December 2008Return made up to 28/06/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 November 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2006Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
18 July 2006Registered office changed on 18/07/06 from: elm park court elm park road pinner middlesex HA5 3LL (1 page)
18 July 2006Registered office changed on 18/07/06 from: elm park court elm park road pinner middlesex HA5 3LL (1 page)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 October 2003Return made up to 28/06/03; full list of members (7 pages)
7 October 2003Return made up to 28/06/03; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 April 2003Company name changed avalon crafts LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed avalon crafts LIMITED\certificate issued on 23/04/03 (2 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
25 July 2002Return made up to 28/06/02; full list of members (7 pages)
25 July 2002Return made up to 28/06/02; full list of members (7 pages)
9 August 2001Return made up to 28/06/01; full list of members (6 pages)
9 August 2001Return made up to 28/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 September 2000 (9 pages)
1 May 2001Full accounts made up to 30 September 2000 (9 pages)
25 July 2000Return made up to 28/06/00; full list of members (6 pages)
25 July 2000Return made up to 28/06/00; full list of members (6 pages)
9 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
9 May 2000Registered office changed on 09/05/00 from: 7/11 minerva road london NW10 6HJ (1 page)
9 May 2000Registered office changed on 09/05/00 from: 7/11 minerva road london NW10 6HJ (1 page)
9 May 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Registered office changed on 01/07/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 July 1999Secretary resigned (1 page)
28 June 1999Incorporation (13 pages)
28 June 1999Incorporation (13 pages)