Company NameDreamtime Tales Limited
Company StatusDissolved
Company Number05854818
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDenise Chadwick
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleChildrens Author/Educator
Country of ResidenceEngland
Correspondence Address21 Saltersbrook Road
Darfield
Barnsley
South Yorkshire
S73 9BE
Director NamePaul Ian Winstanley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleChartered Surveyor/Author
Country of ResidenceEngland
Correspondence AddressFlat 20 Park Court
46 North Park Road
Harrogate
North Yorkshire
HG1 5AD
Director NameStella Winstanley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressFlat 20 Park Court
46 North Park Road
Harrogate
North Yorkshire
HG1 5AD
Secretary NamePaul Ian Winstanley
NationalityBritish
StatusClosed
Appointed21 June 2007(12 months after company formation)
Appointment Duration4 years, 1 month (closed 09 August 2011)
RoleChartered Surveyor Author
Correspondence AddressFlat 20 Park Court
46 North Park Road
Harrogate
North Yorkshire
HG1 5AD
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered Address43 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,158
Cash£642
Current Liabilities£5,135

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
7 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
14 July 2010Director's details changed for Stella Winstanley on 18 June 2010 (2 pages)
14 July 2010Secretary's details changed for Paul Ian Winstanley on 18 June 2010 (1 page)
14 July 2010Director's details changed for Paul Ian Winstanley on 18 June 2010 (2 pages)
14 July 2010Director's details changed for Stella Winstanley on 18 June 2010 (2 pages)
14 July 2010Director's details changed for Paul Ian Winstanley on 18 June 2010 (2 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,000
(5 pages)
14 July 2010Director's details changed for Denise Chadwick on 18 June 2010 (2 pages)
14 July 2010Director's details changed for Denise Chadwick on 18 June 2010 (2 pages)
14 July 2010Secretary's details changed for Paul Ian Winstanley on 18 June 2010 (1 page)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,000
(5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2009Return made up to 21/06/09; full list of members (4 pages)
2 July 2009Return made up to 21/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Director and Secretary's Change of Particulars / paul winstanley / 14/08/2007 / HouseName/Number was: , now: 23; Street was: apartment 410 the gateway west, now: hall bank; Area was: east street, now: ; Post Town was: leeds, now: barnsley; Region was: yorkshire, now: south yorkshire; Post Code was: LS9 8DZ, now: S75 1EX; Country was: , now: united (1 page)
5 August 2008Director's change of particulars / stella winstanley / 14/08/2007 (1 page)
5 August 2008Return made up to 21/06/08; full list of members (4 pages)
5 August 2008Return made up to 21/06/08; full list of members (4 pages)
5 August 2008Director and secretary's change of particulars / paul winstanley / 14/08/2007 (1 page)
5 August 2008Director's Change of Particulars / stella winstanley / 14/08/2007 / HouseName/Number was: , now: 23; Street was: apartment 410 the gateway west, now: hall bank; Area was: east street, now: ; Post Town was: leeds, now: barnsley; Region was: yorkshire, now: south yorkshire; Post Code was: LS9 8DZ, now: S75 1EX; Country was: , now: united kingdom (1 page)
5 April 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
5 April 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Registered office changed on 21/06/07 from: essex house, 42 crouch street colchester essex CO3 3HH (1 page)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: essex house, 42 crouch street colchester essex CO3 3HH (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
22 June 2006Incorporation (20 pages)
22 June 2006Incorporation (20 pages)