DREAM MASTER LTD
EXETER

Hellopages » Devon » Exeter » EX2 5JL

Company number 04232792
Status Active - Proposal to Strike off
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address 5 PROVIDENCE COURT, PYNES HILL, EXETER, DEVON, EX2 5JL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-09-02 GBP 1 . The most likely internet sites of DREAM MASTER LTD are www.dreammaster.co.uk, and www.dream-master.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Dream Master Ltd is a Private Limited Company. The company registration number is 04232792. Dream Master Ltd has been working since 12 June 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Dream Master Ltd is 5 Providence Court Pynes Hill Exeter Devon Ex2 5jl. . SOPER, Anderew Jeremy Gibson is a Director of the company. Secretary SOPER, Richard has been resigned. Secretary SOPER, Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOWES, Lee Grant has been resigned. Director OATES, Helen Elizabeth has been resigned. Director SOPER, Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SOPER, Anderew Jeremy Gibson
Appointed Date: 24 July 2014
41 years old

Resigned Directors

Secretary
SOPER, Richard
Resigned: 06 June 2003
Appointed Date: 12 June 2001

Secretary
SOPER, Sandra
Resigned: 24 July 2014
Appointed Date: 06 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2001
Appointed Date: 12 June 2001

Director
LOWES, Lee Grant
Resigned: 20 June 2002
Appointed Date: 12 June 2001
58 years old

Director
OATES, Helen Elizabeth
Resigned: 31 December 2002
Appointed Date: 20 June 2002
65 years old

Director
SOPER, Richard
Resigned: 24 July 2014
Appointed Date: 12 June 2001
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 2001
Appointed Date: 12 June 2001

DREAM MASTER LTD Events

07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
First Gazette notice for compulsory strike-off
02 Sep 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1

31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
26 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1

...
... and 41 more events
19 Jun 2001
New secretary appointed;new director appointed
19 Jun 2001
New director appointed
14 Jun 2001
Director resigned
14 Jun 2001
Secretary resigned
12 Jun 2001
Incorporation