Company NameDreamhouse Manchester Llp
Company StatusDissolved
Company NumberSO303469
CategoryLimited Liability Partnership
Incorporation Date29 July 2011(12 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Directors

LLP Designated Member NameMr Alexander Hamish Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dreamhouse Inc 4 Woodside Place
Glasgow
G3 7QF
Scotland
LLP Designated Member NameMr Paul Murray-Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dreamhouse Inc 4 Woodside Place
Glasgow
G3 7QF
Scotland
LLP Member NameMr Barrie Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dreamhouse Inc 4 Woodside Place
Glasgow
G3 7QF
Scotland

Location

Registered AddressC/O Maclay Murray & Spens Llp
1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Cash£157
Current Liabilities£461

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the limited liability partnership off the register (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
28 September 2015Annual return made up to 29 July 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 August 2014Annual return made up to 29 July 2014 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Annual return made up to 29 July 2013 (4 pages)
14 May 2013Member's details changed for Mr Barrie Dunn on 5 May 2013 (2 pages)
14 May 2013Member's details changed for Mr Barrie Dunn on 5 May 2013 (2 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
5 August 2012Annual return made up to 29 July 2012 (4 pages)
29 July 2011Incorporation of a limited liability partnership (10 pages)