Company NameDreamtime Creations Limited
Company StatusDissolved
Company Number03995051
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSteven Martin Hanson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleWeb Engineer
Correspondence Address53 Wellington Street
Lindley
Huddersfield
West Yorkshire
HD3 3EY
Director NameMr Sheridan Peter King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenlaws Close
Upperthong, Holmfirth
Huddersfield
West Yorkshire
HD7 2GB
Director NameJane Charmian King
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2002)
RoleSchool Administrator
Correspondence Address12 Greenlaws Close
Upperthong, Holmfirth
Huddersfield
HD7 2GB
Secretary NameJane Charmian King
NationalityBritish
StatusClosed
Appointed31 October 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 27 August 2002)
RoleSchool Administrator
Correspondence Address12 Greenlaws Close
Upperthong, Holmfirth
Huddersfield
HD7 2GB
Director NameGraham Rex Isaacs
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleFinance Director
Correspondence Address8 The Green
Thurstonland
Huddersfield
West Yorkshire
HD4 6XE
Secretary NameGraham Rex Isaacs
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleFinance Director
Correspondence Address8 The Green
Thurstonland
Huddersfield
West Yorkshire
HD4 6XE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBroomfield House
Firth Street
Huddersfield
West Yorkshire
HD1 3DA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
25 March 2002Application for striking-off (1 page)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: broomfield house firth street huddersfield west yorkshire HD1 3DA (1 page)
3 January 2002Secretary resigned;director resigned (1 page)
15 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/06/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 June 2000New director appointed (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (1 page)
15 June 2000New secretary appointed;new director appointed (1 page)
31 May 2000Ad 16/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 May 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)