Company NameDreampark Developments Limited
Company StatusDissolved
Company Number05489342
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameCubic Property Developments Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMarc Raymond Rowe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 22 July 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address34 Herschell Road
Leigh On Sea
Essex
SS9 2NH
Secretary NameClaire Rowe
NationalityBritish
StatusClosed
Appointed09 August 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address34 Herschell Road
Leigh On Sea
Essex
SS9 2NH
Director NameMr Dean Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 22 July 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Northfalls Road
Canvey Island
Essex
SS8 7QQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Claire Rowe
25.00%
Ordinary
25 at £1Dean Smith
25.00%
Ordinary
25 at £1Jane Smith
25.00%
Ordinary
25 at £1Marc Raymond Rowe
25.00%
Ordinary

Financials

Year2014
Net Worth£56,949
Cash£6,270
Current Liabilities£177,233

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 July 2009Return made up to 23/06/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2008Return made up to 23/06/08; full list of members (4 pages)
18 July 2008Return made up to 23/06/07; full list of members (4 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 April 2007New director appointed (1 page)
9 October 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
25 July 2006Return made up to 23/06/06; full list of members (6 pages)
23 August 2005Registered office changed on 23/08/05 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2005New secretary appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
28 June 2005Company name changed CUBIC property developments limi ted\certificate issued on 28/06/05 (2 pages)
23 June 2005Incorporation (18 pages)