Company NameDreamstreamhd Ltd
DirectorChristopher Robert Hirst
Company StatusActive - Proposal to Strike off
Company Number12211909
CategoryPrivate Limited Company
Incorporation Date17 September 2019(4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Christopher Robert Hirst
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressWhite Cottage Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Director NameDr Philip Hirst
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2021)
RoleOrthopedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Director NameMr Charlie Joseph Evans
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2020(7 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 2020)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woking Road Woking Road
Cheadle Hulme
Cheadle
SK8 6NZ

Location

Registered AddressWhite Cottage
Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChorley (Wilmslow West and Chorley Ward)
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return22 July 2022 (1 year, 10 months ago)
Next Return Due5 August 2023 (overdue)

Filing History

14 June 2023Current accounting period extended from 30 September 2023 to 30 October 2023 (1 page)
13 June 2023Micro company accounts made up to 30 September 2020 (3 pages)
13 June 2023Micro company accounts made up to 30 September 2021 (11 pages)
7 June 2023Confirmation statement made on 22 July 2022 with no updates (3 pages)
7 March 2023Compulsory strike-off action has been discontinued (1 page)
5 March 2023Confirmation statement made on 22 July 2021 with updates (4 pages)
5 October 2021Termination of appointment of Philip Hirst as a director on 4 October 2021 (1 page)
8 September 2021Compulsory strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
25 August 2020Registered office address changed from 42 st Hilary's Park Alderley Edge Cheshire England to White Cottage Upcast Lane Alderley Edge Cheshire SK9 7SE on 25 August 2020 (1 page)
22 July 2020Termination of appointment of Charlie Joseph Evans as a director on 22 July 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
13 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
1 June 2020Registered office address changed from 42 st Hialrys Park Alderley Edge Cheshire SK9 7DA England to 42 st Hilary's Park Alderley Edge Cheshire on 1 June 2020 (1 page)
29 May 2020Registered office address changed from White Cottage Upcast Lane Alderley Edge SK9 7SE England to 42 st Hialrys Park Alderley Edge Cheshire SK9 7DA on 29 May 2020 (1 page)
8 May 2020Appointment of Mr Charlie Joseph Evans as a director on 8 May 2020 (2 pages)
21 January 2020Appointment of Mr Philip Hirst as a director on 18 October 2019 (2 pages)
17 September 2019Incorporation
Statement of capital on 2019-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)