Company NameDreamweaver Ltd
Company StatusDissolved
Company Number04206220
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 11 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMark Graham Etherton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(6 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 31 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Boundary Lane
Congleton
Cheshire
CW12 3HZ
Secretary NameElizabeth Hassall Etherton
NationalityBritish
StatusClosed
Appointed08 November 2001(6 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 31 May 2011)
RoleSecretary
Correspondence Address32 Boundary Lane
Congleton
Cheshire
CW12 3HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address32 Boundary Lane
Congleton
Cheshire
CW12 3HZ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
2 February 2011Application to strike the company off the register (3 pages)
2 February 2011Application to strike the company off the register (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Director's details changed for Mark Graham Etherton on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mark Graham Etherton on 26 April 2010 (2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 1
(4 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 1
(4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 June 2008Return made up to 26/04/08; full list of members (3 pages)
12 June 2008Return made up to 26/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 January 2008Registered office changed on 25/01/08 from: albany mill canal street congleton cheshire CW12 3AE (1 page)
25 January 2008Registered office changed on 25/01/08 from: albany mill canal street congleton cheshire CW12 3AE (1 page)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 May 2006Return made up to 26/04/06; full list of members (2 pages)
11 May 2006Return made up to 26/04/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 April 2005Return made up to 26/04/05; full list of members (2 pages)
28 April 2005Return made up to 26/04/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 April 2004Return made up to 26/04/04; full list of members (6 pages)
15 April 2004Return made up to 26/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 April 2003Return made up to 26/04/03; full list of members (6 pages)
27 April 2003Return made up to 26/04/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 April 2002Return made up to 26/04/02; full list of members (6 pages)
24 April 2002Return made up to 26/04/02; full list of members (6 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
26 April 2001Incorporation (12 pages)