27 Pound Lane, Sonning
Reading
Berkshire
RG4 6XD
Director Name | Mr Anthony Thomas Swalwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silksworth Hall New Silksworth Sunderland SR3 2PA |
Director Name | Philip Baldwin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazonby Hall Lazonby Penrith Cumbria CA10 1AZ |
Director Name | Mr David Michael Cook |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2004(5 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roker Park Terrace Roker Sunderland Tyne & Wear SR6 9LY |
Secretary Name | Mr David Michael Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2007(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roker Park Terrace Roker Sunderland Tyne & Wear SR6 9LY |
Director Name | Pamela Anne Hutchinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 July 2000) |
Role | Teacher |
Correspondence Address | 5 Regency Park Ingleby Barwick Stockton On Tees Cleveland TS17 0QR |
Director Name | Alex Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 2004) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | Chalet Fil Dargent Chemin Du Cotterd 1884 Arveyes Villars Switzerland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 22 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 25 November 1999) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 February 2008) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Sunderland Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 March 2000) |
Correspondence Address | 243 Knightsbridge London SW7 1DN |
Registered Address | Unit 4 Defender Court Sunderland Enterprise Park Sunderland Tyne And Wear SR5 3PE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
1 at £1 | Clarice May Moir & Alexander Ian Moir & A.j. Bell Trustees LTD 9.09% Ordinary |
---|---|
1 at £1 | Lakefill LTD 9.09% Ordinary |
1 at £1 | Minerua Sip 9.09% Ordinary |
1 at £1 | Mr L. Branch & Mrs M. Branch 9.09% Ordinary |
1 at £1 | Mrs M. Branch & G. Howe 9.09% Ordinary |
1 at £1 | Philip Baldwin & Anthony Thomas Swalwell 9.09% Ordinary |
3 at £1 | Berkshire Property Services LTD 27.27% Ordinary |
2 at £1 | Pame Philip Baldwin & Barbara Baldwinla 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,319 |
Cash | £9,918 |
Current Liabilities | £2,415 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
6 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2023 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
1 September 2016 | Registered office address changed from 19 Roker Park Terrace Roker Sunderland Tyne and Wear SR6 9LY to Unit 4 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 19 Roker Park Terrace Roker Sunderland Tyne and Wear SR6 9LY to Unit 4 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE on 1 September 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders (8 pages) |
21 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 November 2009 | Director's details changed for Anthony Thomas Swalwell on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Robert Edward Hillier on 11 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Anthony Thomas Swalwell on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
11 November 2009 | Director's details changed for Philip Baldwin on 11 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Cook on 11 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Philip Baldwin on 11 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Cook on 11 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (9 pages) |
11 November 2009 | Director's details changed for Robert Edward Hillier on 11 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 November 2008 | Accounting reference date extended from 30/12/2008 to 31/12/2008 (1 page) |
27 November 2008 | Accounting reference date extended from 30/12/2008 to 31/12/2008 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
1 April 2008 | Secretary appointed david cook (2 pages) |
1 April 2008 | Secretary appointed david cook (2 pages) |
26 March 2008 | Appointment terminated secretary wb company secretaries LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary wb company secretaries LIMITED (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
29 December 2007 | Total exemption small company accounts made up to 30 December 2006 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 December 2006 (4 pages) |
15 November 2007 | Return made up to 11/10/06; full list of members; amend (7 pages) |
15 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
15 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
15 November 2007 | Return made up to 11/10/06; full list of members; amend (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 December 2005 (4 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
17 November 2005 | Total exemption small company accounts made up to 30 December 2004 (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 December 2004 (3 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
19 October 2004 | Total exemption small company accounts made up to 30 December 2003 (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 December 2003 (3 pages) |
6 October 2004 | Return made up to 11/10/04; full list of members
|
6 October 2004 | Return made up to 11/10/04; full list of members
|
20 July 2004 | Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
30 January 2004 | Return made up to 11/10/02; full list of members (10 pages) |
30 January 2004 | Return made up to 11/10/03; full list of members (10 pages) |
30 January 2004 | Return made up to 11/10/03; full list of members (10 pages) |
30 January 2004 | Return made up to 11/10/02; full list of members (10 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 December 2002 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 December 2002 (3 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 December 2001 (3 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 December 2001 (3 pages) |
1 November 2001 | Return made up to 11/10/01; full list of members
|
1 November 2001 | Return made up to 11/10/01; full list of members
|
14 August 2001 | Total exemption small company accounts made up to 30 December 2000 (3 pages) |
14 August 2001 | Total exemption small company accounts made up to 30 December 2000 (3 pages) |
14 August 2001 | Accounting reference date extended from 31/10/00 to 30/12/00 (1 page) |
14 August 2001 | Accounting reference date extended from 31/10/00 to 30/12/00 (1 page) |
5 December 2000 | Return made up to 11/10/00; full list of members (10 pages) |
5 December 2000 | Return made up to 11/10/00; full list of members (10 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (3 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (3 pages) |
21 July 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Ad 06/03/00--------- £ si 10@1=10 £ ic 1/11 (4 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Ad 06/03/00--------- £ si 10@1=10 £ ic 1/11 (4 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
23 November 1999 | Company name changed dreamcarry LIMITED\certificate issued on 24/11/99 (2 pages) |
23 November 1999 | Company name changed dreamcarry LIMITED\certificate issued on 24/11/99 (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (12 pages) |
11 October 1999 | Incorporation (12 pages) |