Company NameDreamtime Computing Limited
Company StatusDissolved
Company Number03385169
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 9 months ago)
Dissolution Date18 February 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlison Hilary Nuttall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 18 February 2003)
RoleMuseum Assistant
Correspondence Address64 Dean Head
Summit
Littleborough
OL15 9LZ
Director NameJohn Nuttall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 18 February 2003)
RoleComputer Analyst Programmer
Correspondence Address64 Dean Head
Summit
Littleborough
OL15 9LZ
Secretary NameAlison Hilary Nuttall
NationalityBritish
StatusClosed
Appointed19 June 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 18 February 2003)
RoleMuseum Assistant
Correspondence Address64 Dean Head
Summit
Littleborough
OL15 9LZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Cash£3,149
Current Liabilities£3,139

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Application for striking-off (1 page)
12 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 February 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
25 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
21 June 2001Return made up to 11/06/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 11/06/00; full list of members (6 pages)
10 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
30 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
25 June 1999Return made up to 11/06/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 May 1998 (9 pages)
25 June 1998Return made up to 11/06/98; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
14 July 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
14 July 1997Ad 20/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Director resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 June 1997Incorporation (8 pages)