DREAM (SOUTH WEST) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 7TL

Company number 05278716
Status Liquidation
Incorporation Date 5 November 2004
Company Type Private Limited Company
Address HARSCOMBE HOUSE, 1 DARKLAKE VIEW, PLYMOUTH, DEVON, PL6 7TL
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Compulsory strike-off action has been discontinued. The most likely internet sites of DREAM (SOUTH WEST) LIMITED are www.dreamsouthwest.co.uk, and www.dream-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Dream South West Limited is a Private Limited Company. The company registration number is 05278716. Dream South West Limited has been working since 05 November 2004. The present status of the company is Liquidation. The registered address of Dream South West Limited is Harscombe House 1 Darklake View Plymouth Devon Pl6 7tl. . JEFFERY, Stephen Gerald is a Secretary of the company. JEFFERY, Stephen Gerald is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JEFFERY, David William has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
JEFFERY, Stephen Gerald
Appointed Date: 05 November 2004

Director
JEFFERY, Stephen Gerald
Appointed Date: 05 November 2004
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Director
JEFFERY, David William
Resigned: 23 January 2012
Appointed Date: 05 November 2004
46 years old

DREAM (SOUTH WEST) LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

10 May 2016
Compulsory strike-off action has been discontinued
09 May 2016
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

24 Oct 2015
Compulsory strike-off action has been suspended
...
... and 29 more events
08 Dec 2005
Secretary's particulars changed;director's particulars changed
06 Dec 2004
Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2
23 Nov 2004
Particulars of mortgage/charge
05 Nov 2004
Secretary resigned
05 Nov 2004
Incorporation

DREAM (SOUTH WEST) LIMITED Charges

22 November 2004
Debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…