Company NameYour Dreams Limited
Company StatusDissolved
Company Number06406555
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony William Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RolePerformance Coach
Country of ResidenceEngland
Correspondence AddressCourthill House Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameWilliam Ross McDonald Wyllie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Crowmere Close
Sandiway
Cheshire
CW8 2ZF
Director NameHarsha Best
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
Secretary NameCarlton Corporation Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressC/O Simpson Burgess Nash Ground Floor, Maclaren Ho
Lancastrian Office Centre
Talbot Road, Old Trafford
Lancashire
M32 0FP

Location

Registered AddressCourthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,301
Cash£10
Current Liabilities£6,311

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2016Registered office address changed from Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG to Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG to Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 13 October 2016 (1 page)
30 June 2016Voluntary strike-off action has been suspended (1 page)
30 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
13 May 2016Application to strike the company off the register (3 pages)
2 February 2016Director's details changed for Mr Anthony William Smith on 30 June 2015 (2 pages)
2 February 2016Director's details changed for Mr Anthony William Smith on 30 June 2015 (2 pages)
26 January 2016Director's details changed for Mr Anthony William Smith on 1 June 2015 (2 pages)
26 January 2016Director's details changed for Mr Anthony William Smith on 1 June 2015 (2 pages)
18 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50
(3 pages)
18 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50
(3 pages)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
22 July 2015Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG on 22 July 2015 (1 page)
18 November 2014Director's details changed for Mr Anthony William Smith on 1 April 2014 (2 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50
(3 pages)
18 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50
(3 pages)
18 November 2014Director's details changed for Mr Anthony William Smith on 1 April 2014 (2 pages)
18 November 2014Director's details changed for Mr Anthony William Smith on 1 April 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50
(3 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 January 2012Termination of appointment of Harsha Best as a director (1 page)
19 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
19 January 2012Termination of appointment of Harsha Best as a director (1 page)
19 January 2012Termination of appointment of Carlton Corporation Limited as a secretary (1 page)
19 January 2012Termination of appointment of Carlton Corporation Limited as a secretary (1 page)
19 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
19 August 2011Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 19 August 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Annual return made up to 23 October 2010 (13 pages)
25 January 2011Annual return made up to 23 October 2010 (13 pages)
17 August 2010Appointment of Harsha Best as a director (3 pages)
17 August 2010Appointment of Harsha Best as a director (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 January 2010Annual return made up to 23 October 2009 (14 pages)
30 January 2010Annual return made up to 23 October 2009 (14 pages)
6 December 2009Termination of appointment of William Wyllie as a director (1 page)
6 December 2009Termination of appointment of William Wyllie as a director (1 page)
20 November 2009Appointment of William Ross Mcdonald Wyllie as a director (1 page)
20 November 2009Appointment of William Ross Mcdonald Wyllie as a director (1 page)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 August 2009Registered office changed on 07/08/2009 from c/o simpson burgess nash ground floor, maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP (1 page)
7 August 2009Registered office changed on 07/08/2009 from c/o simpson burgess nash ground floor, maclaren house lancastrian office centre talbot road, old trafford manchester M32 0FP (1 page)
27 January 2009Registered office changed on 27/01/2009 from maclaren house lancastrian office centre talbot road manchester M32 0FP (1 page)
27 January 2009Return made up to 23/10/08; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from maclaren house lancastrian office centre talbot road manchester M32 0FP (1 page)
27 January 2009Return made up to 23/10/08; full list of members (3 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Secretary's change of particulars / carlton corporation LIMITED / 22/01/2008 (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Secretary's change of particulars / carlton corporation LIMITED / 22/01/2008 (1 page)
23 October 2007Incorporation (15 pages)
23 October 2007Incorporation (15 pages)