About

Registered Number: 04596588
Date of Incorporation: 21/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (9 years and 8 months ago)
Registered Address: Orme Lane, Louth, Lincolnshire, LN11 9AF

 

Dreamland (Louth) Ltd was registered on 21 November 2002 and has its registered office in Lincolnshire, it has a status of "Dissolved". We do not know the number of employees at Dreamland (Louth) Ltd. There are 4 directors listed as Phillips, Lynne Marie, Wain, Christopher Charles, Baker, Patricia Mary, Palmer, Jeffrey Ian for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAIN, Christopher Charles 01 January 2005 - 1
BAKER, Patricia Mary 21 November 2002 02 January 2005 1
PALMER, Jeffrey Ian 21 November 2002 02 January 2005 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Lynne Marie 01 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 12 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 09 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
225 - Change of Accounting Reference Date 18 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 21 April 2004
287 - Change in situation or address of Registered Office 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
363s - Annual Return 18 December 2003
287 - Change in situation or address of Registered Office 13 March 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.