Company NameDreamvine Limited
DirectorsMartin James Barker and Keith Edward Gunther
Company StatusDissolved
Company Number04261286
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin James Barker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Higher Wheat Lane
Moss Brook
Rochdale
Lancashire
OL16 2YF
Director NameKeith Edward Gunther
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 8 months
RoleChief Executive
Correspondence Address640 Donald Ross Drive
Pinehurst
North Carolina
28374
Secretary NameMr Martin James Barker
NationalityBritish
StatusCurrent
Appointed10 August 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Higher Wheat Lane
Moss Brook
Rochdale
Lancashire
OL16 2YF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2006Dissolved (1 page)
5 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2005Liquidators statement of receipts and payments (5 pages)
1 December 2004Statement of affairs (5 pages)
1 December 2004Appointment of a voluntary liquidator (1 page)
15 November 2004Registered office changed on 15/11/04 from: c/o broadley & co west vale chambers 61 stainland road greetland halifax west yorkshire HX4 8BD (1 page)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
11 August 2003Return made up to 30/07/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 October 2002Return made up to 30/07/02; full list of members (7 pages)
20 September 2001New director appointed (2 pages)
17 September 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 September 2001New secretary appointed;new director appointed (2 pages)