Company NameDream Waves Graphic Design Limited
Company StatusDissolved
Company Number05354961
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NamesFebitec Limited and Dreamworks Design And Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip Stuart Calladine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cyril Bell Close
Lymm
Cheshire
WA13 0JS
Secretary NameAndrew Raymond Prince
NationalityBritish
StatusClosed
Appointed17 February 2005(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 12 June 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26, Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address54 Cyril Bell Close
Lymm
Cheshire
WA13 0JS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Financials

Year2014
Net Worth£54,693
Cash£84,846
Current Liabilities£38,041

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
17 February 2012Application to strike the company off the register (3 pages)
17 February 2012Application to strike the company off the register (3 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
(4 pages)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
(4 pages)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
(4 pages)
16 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
16 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
16 March 2011Registered office address changed from 119 Great Ancoats Street Ancoats Manchester Greater Manchester M4 5AG on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from 119 Great Ancoats Street Ancoats Manchester Greater Manchester M4 5AG on 16 March 2011 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Philip Stuart Calladine on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Philip Stuart Calladine on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Philip Stuart Calladine on 6 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 September 2009Company name changed dreamworks design and print LIMITED\certificate issued on 15/09/09 (2 pages)
15 September 2009Company name changed dreamworks design and print LIMITED\certificate issued on 15/09/09 (2 pages)
2 September 2009Registered office changed on 02/09/2009 from 54 cyril bell close lymm cheshire WA13 0JS (1 page)
2 September 2009Registered office changed on 02/09/2009 from 54 cyril bell close lymm cheshire WA13 0JS (1 page)
1 April 2009Return made up to 07/02/09; full list of members (3 pages)
1 April 2009Return made up to 07/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
30 May 2008Return made up to 07/02/08; full list of members (3 pages)
30 May 2008Return made up to 07/02/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 March 2007Return made up to 07/02/07; full list of members (2 pages)
1 March 2007Return made up to 07/02/07; full list of members (2 pages)
27 March 2006Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page)
27 March 2006Accounts made up to 31 July 2005 (2 pages)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 March 2006Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page)
16 March 2006Return made up to 07/02/06; full list of members (2 pages)
16 March 2006Return made up to 07/02/06; full list of members (2 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 9 abbey square chester cheshire CH1 2HU (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 9 abbey square chester cheshire CH1 2HU (1 page)
10 March 2005Company name changed febitec LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Company name changed febitec LIMITED\certificate issued on 10/03/05 (2 pages)
7 February 2005Incorporation (12 pages)
7 February 2005Incorporation (12 pages)