Company NameDream Finance Limited
Company StatusDissolved
Company Number05219616
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameJayne Ann Trapasso
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2007)
RoleCredit Brokerage
Correspondence Address38 The Vineries
Liverpool
Merseyside
L25 6EX
Secretary NameRory Raymond O'Keeffe
NationalityBritish
StatusResigned
Appointed22 October 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mornington Road
Sale
Cheshire
M33 2DA
Director NameLeigh Young
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 July 2008)
RoleCompliance Manager
Correspondence Address46 Brecks Lane
Rotherham
South Yorkshire
S65 3JQ
Director NameMr Paul Woodworth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moor Close Farm Mews
Queensbury
Bradford
West Yorkshire
BD13 2DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2-5 Holmfield Mill
Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Appointment terminated secretary rory o'keeffe (1 page)
10 July 2008Appointment terminated director leigh young (1 page)
25 March 2008Appointment terminated director paul woodworth (1 page)
16 October 2007Registered office changed on 16/10/07 from: 21 excelsior mill rippondon halifax west yorkshire HX6 4FD (1 page)
13 September 2007Return made up to 01/09/07; full list of members (6 pages)
3 September 2007New director appointed (2 pages)
20 August 2007Return made up to 01/09/06; full list of members (6 pages)
16 August 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: 38 the vineries woolton liverpool merseyside L25 6EX (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
14 December 2005Return made up to 01/09/05; full list of members (6 pages)
29 April 2005New director appointed (1 page)
28 October 2004Registered office changed on 28/10/04 from: 12 barncroft close chelford cheshire SK11 9SW (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
1 September 2004Incorporation (9 pages)