Active - Proposal to Strike off
Company Information for SWEETDREAMS 1 LIMITED
COURTYARD LODGE THE COURTYARD, 283 ASHLEY ROAD, HALE,, ALTRINCHAM, CHESHIRE,, WA14 3NG,
|
Company Registration Number
02051985
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
SWEETDREAMS 1 LIMITED | ||||||
Legal Registered Office | ||||||
COURTYARD LODGE THE COURTYARD 283 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 3NG Other companies in WA14 | ||||||
Previous Names | ||||||
|
Company Number | 02051985 | |
---|---|---|
Company ID Number | 02051985 | |
Date formed | 1986-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-16 08:07:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN BRACEGIRDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAFFAELLA LIVESEY |
Company Secretary | ||
ALAN WILLIAM JACKSON |
Company Secretary | ||
KENNETH BAGULEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHARESHARE LIMITED | Director | 2014-03-17 | CURRENT | 2010-11-22 | Active | |
HARRY JACKSON (PROPERTIES)LIMITED | Director | 2014-03-17 | CURRENT | 1958-12-09 | Active | |
WASHERON EXCAVATIONS LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2016-10-18 | |
PENNANT ESTATES LIMITED | Director | 2012-06-01 | CURRENT | 2005-12-14 | Active - Proposal to Strike off | |
HERON EXCAVATIONS LIMITED | Director | 2012-01-03 | CURRENT | 2008-06-18 | Active | |
W.J. HARTE HOLDINGS LIMITED | Director | 2012-01-03 | CURRENT | 1984-05-11 | Active | |
MMI INVESTMENTS LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
MATPITCH LIMITED | Director | 2004-06-23 | CURRENT | 2004-02-17 | Active | |
PETERHEAD ICE COMPANY LIMITED | Director | 2003-10-10 | CURRENT | 1958-03-11 | Active - Proposal to Strike off | |
NORTH EAST ICE LIMITED | Director | 1998-04-08 | CURRENT | 1998-03-13 | Active - Proposal to Strike off | |
COURTYARD PROPERTY MANAGEMENT LIMITED | Director | 1995-04-01 | CURRENT | 1985-06-21 | Active | |
EXITSQUARE LIMITED | Director | 1992-03-03 | CURRENT | 1986-08-28 | Active | |
CALEDONIAN AND NORTHERN PROPERTIES LIMITED | Director | 1992-03-03 | CURRENT | 1986-09-03 | Active | |
MANCUNIAN MERCANTILE INVESTMENTS LTD | Director | 1991-12-31 | CURRENT | 1982-06-03 | Active | |
YARDSHELF ONE LIMITED | Director | 1991-08-07 | CURRENT | 1985-11-12 | Active | |
QIVIVE LIMITED | Director | 1991-07-05 | CURRENT | 1984-11-08 | Active | |
MERCANTILE SURETIES LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | In Administration/Administrative Receiver | |
FRONTDIRECT LIMITED | Director | 1991-03-05 | CURRENT | 1986-08-28 | Active | |
FRONTCUSTOM LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
MMI LAND LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
MMI ESTATES MANAGEMENT LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-04 | Active | |
MMI NOMINEES (NO.3) LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-02 | Active | |
WASMARINE LIMITED | Director | 1991-03-05 | CURRENT | 1986-08-28 | Active | |
MMI PROPERTIES (WILMSLOW) LIMITED | Director | 1991-03-05 | CURRENT | 1986-08-28 | Active | |
MMI ENERGY LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
KEYTOUCH LIMITED | Director | 1991-03-05 | CURRENT | 1986-08-28 | Active | |
M.M.I. SECURITIES LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
MMI TRUSTEES LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
MMI NOMINEES LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
SWEETDREAMS 2 LIMITED | Director | 1991-03-05 | CURRENT | 1986-08-28 | Active | |
MMI PROPERTIES (HALE) LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
MMI PROPERTIES (GATLEY) LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-04 | Active | |
MMI PROPERTIES (CHORLTON) LIMITED | Director | 1991-03-05 | CURRENT | 1986-09-03 | Active | |
YARDSHELF THREE LIMITED | Director | 1989-12-31 | CURRENT | 1987-09-07 | Active | |
CALEDONIAN AND NORTHERN DEVELOPMENTS LIMITED | Director | 1988-12-31 | CURRENT | 1985-07-17 | Active | |
ABERDEEN INDUSTRIES LIMITED | Director | 1988-12-31 | CURRENT | 1985-08-16 | Active | |
NORTH-EAST ICE & COLD STORAGE COMPANY LIMITED | Director | 1988-10-20 | CURRENT | 1963-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES15 | CHANGE OF COMPANY NAME 15/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
TM02 | Termination of appointment of Raffaella Livesey on 2018-06-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Raffaella Livesey as company secretary on 2017-12-15 | |
TM02 | Termination of appointment of Alan William Jackson on 2017-12-15 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALAN WILLIAM JACKSON on 2014-03-27 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/09/2013 | |
CERTNM | Company name changed mmi projects LIMITED\certificate issued on 25/09/13 | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Michael John Bracegirdle on 2012-02-13 | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED INSTANTWAY LIMITED CERTIFICATE ISSUED ON 30/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 03/03/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91 | |
363a | RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90 | |
363 | RETURN MADE UP TO 05/03/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/88 | |
363 | RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS | |
PUC 5 | WD 08/03/88 PD 03/03/88--------- £ SI 2@1 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SWEETDREAMS 1 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |