DREAMLEADER LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL7 9UH

Company number 03885982
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address 2 WOODLAND GROVE, EGERTON, BOLTON, BL7 9UH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mr Ibrari Hussain on 6 April 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of DREAMLEADER LIMITED are www.dreamleader.co.uk, and www.dreamleader.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Dreamleader Limited is a Private Limited Company. The company registration number is 03885982. Dreamleader Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Dreamleader Limited is 2 Woodland Grove Egerton Bolton Bl7 9uh. . HUSSAIN, Yasmin is a Secretary of the company. HUSSAIN, Ibrari is a Director of the company. HUSSAIN, Yasmin is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director AHMAD, Mushtaq has been resigned. Director AHMED, Mushtaq has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HAFEEZ, Mohammad has been resigned. Director HUSSAIN, Ibrari has been resigned. Director SALEEM, Mohammad has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUSSAIN, Yasmin
Appointed Date: 25 January 2000

Director
HUSSAIN, Ibrari
Appointed Date: 30 June 2010
77 years old

Director
HUSSAIN, Yasmin
Appointed Date: 21 August 2001
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 January 2000
Appointed Date: 30 November 1999

Director
AHMAD, Mushtaq
Resigned: 12 February 2001
Appointed Date: 25 January 2000
79 years old

Director
AHMED, Mushtaq
Resigned: 12 April 2011
Appointed Date: 24 March 2003
79 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 January 2000
Appointed Date: 30 November 1999

Director
HAFEEZ, Mohammad
Resigned: 24 March 2003
Appointed Date: 12 February 2001
56 years old

Director
HUSSAIN, Ibrari
Resigned: 23 May 2008
Appointed Date: 05 March 2006
77 years old

Director
SALEEM, Mohammad
Resigned: 28 May 2007
Appointed Date: 29 August 2000
70 years old

Persons With Significant Control

Mrs Yasmin Hussain
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DREAMLEADER LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Feb 2017
Director's details changed for Mr Ibrari Hussain on 6 April 2016
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

01 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 66 more events
31 Jan 2000
Director resigned
31 Jan 2000
New secretary appointed
31 Jan 2000
New director appointed
31 Jan 2000
Registered office changed on 31/01/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
30 Nov 1999
Incorporation

DREAMLEADER LIMITED Charges

7 October 2008
Legal charge
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 111-117 derby street bolton t/n LA247917 by way of fixed…
12 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 257 blackburn road egerton bolton. By way of fixed charge…
5 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12A chorley old road, bolton. By way of fixed charge the…
22 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 chorley old road bolton. By way of fixed charge the…
13 April 2005
Legal charge
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3A tonge moor road bolton. By way of fixed charge the…
10 February 2005
Legal charge
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 larkfield grove, bolton, greater manchester. By way of…
22 December 2004
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 larkfield grove bolton greater manchester. By way of…
12 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 east terrace, black bull lane fulwood preston. By way of…
22 October 2004
Legal charge
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 159 st james street burnley. By way of fixed charge the…
22 May 2003
Legal charge
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h property at 110-112 derby…
13 July 2000
Legal charge
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 20 bank street bolton. By…
1 July 2000
Debenture
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2000
Legal charge
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold properties known as 200 st george's road and 1…
18 June 2000
Debenture
Delivered: 21 June 2000
Status: Satisfied on 13 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…