Company NameDream Homes (NE) Limited
Company StatusDissolved
Company Number07117350
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date1 December 2018 (5 years, 4 months ago)
Previous NameH & H Bathrooms (NE) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Mark Hutchinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Grassholme Way Eaglescliffe
Stockton On Tees
TS16 0GB
Director NameMrs Angela Caroline Tate Hutchinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Grove House Aislaby Road, Aislaby
Eaglescliffe
Stockton On Tees
TS16 0QN

Contact

Websitewww.hhbathrooms.com/
Email address[email protected]
Telephone01642 611102
Telephone regionMiddlesbrough

Location

Registered Address12 Halegrove Court Cygnet Drive
Stockton On Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

10 at £1Angela Tate Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,132
Cash£16,776
Current Liabilities£142,572

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 December 2018Final Gazette dissolved following liquidation (1 page)
1 September 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
8 September 2017Registered office address changed from Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX United Kingdom to C/O C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX United Kingdom to C/O C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 8 September 2017 (2 pages)
11 August 2017Appointment of a voluntary liquidator (1 page)
11 August 2017Appointment of a voluntary liquidator (1 page)
11 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
11 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
11 August 2017Statement of affairs (11 pages)
11 August 2017Statement of affairs (11 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
16 February 2017Termination of appointment of Angela Caroline Tate Hutchinson as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Angela Caroline Tate Hutchinson as a director on 16 February 2017 (1 page)
16 February 2017Appointment of Mr Mark Hutchinson as a director on 16 February 2017 (2 pages)
16 February 2017Appointment of Mr Mark Hutchinson as a director on 16 February 2017 (2 pages)
9 February 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
9 February 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 October 2016Director's details changed for Mrs Angela Caroline Tate Hutchinson on 20 October 2016 (2 pages)
24 October 2016Director's details changed for Mrs Angela Caroline Tate Hutchinson on 20 October 2016 (2 pages)
6 June 2016Registered office address changed from Unit 10 Navigator Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TQ to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Unit 10 Navigator Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TQ to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 6 June 2016 (1 page)
11 April 2016Change of name notice (2 pages)
11 April 2016Change of name notice (2 pages)
11 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
11 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(3 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 February 2015Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 February 2014Director's details changed for Mrs Angela Caroline Tate Hutchinson on 3 February 2014 (2 pages)
19 February 2014Director's details changed for Mrs Angela Caroline Tate Hutchinson on 3 February 2014 (2 pages)
19 February 2014Director's details changed for Mrs Angela Caroline Tate Hutchinson on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(3 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(3 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Registered office address changed from 2 Douglas Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3SB England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 2 Douglas Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3SB England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 2 Douglas Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3SB England on 6 February 2012 (1 page)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2010Incorporation (23 pages)
6 January 2010Incorporation (23 pages)