Company NameWNM Dream Software Limited
DirectorKenneth Christian Combe
Company StatusDissolved
Company Number02408069
CategoryPrivate Limited Company
Incorporation Date26 July 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMark Jephcott
NationalityBritish
StatusCurrent
Appointed01 September 1995(6 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence AddressJenners
Wivelsfield Green
East Sussex
RH17 7QL
Director NameKenneth Christian Combe
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(8 years after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressAshlands Court
Malmesbury
Wiltshire
SN16 9SR
Director NameMichael Patrick Phillips McCord
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration6 years (resigned 14 August 1997)
RoleLloyds Underwriter
Correspondence AddressLittle Stonehurst Farm
Pottens Mill Lane Broad Oak
Heathfield
East Sussex
TN21 8UA
Director NameMr Terence John Newson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1995)
RoleLloyds Underwriter
Correspondence Address18 Kilnwood Avenue
Hockley
Essex
SS5 4PR
Director NameMark Christopher Watkins
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration6 years (resigned 14 August 1997)
RoleUnderwriter
Correspondence Address35 Wildwood Road
London
NW11 6UB
Director NameMr Nicholas John Eric Wilkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration3 years (resigned 23 August 1994)
RoleComputer Manager
Correspondence Address8 Waterside Court
Chesham
Buckinghamshire
HP5 1PF
Secretary NamePhilip Edward Parnell
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence Address255 London Road
Benfleet
Essex
SS7 5UW
Secretary NameEdward Nelson Noble
NationalityBritish
StatusResigned
Appointed17 March 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecketts
4 Gardenia Way Monkhams Grove
Woodford Green
Essex
IG8 0BL

Location

Registered AddressMazars Neville Russell
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 December 2000Dissolved (1 page)
25 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
21 April 1999Registered office changed on 21/04/99 from: beaufort house greenwich way peacehaven east sussex BN10 8JQ (1 page)
19 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 1999Declaration of solvency (3 pages)
19 April 1999Res regarding assets in specie (1 page)
19 April 1999Appointment of a voluntary liquidator (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1998Return made up to 24/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 October 1998Registered office changed on 14/10/98 from: 6 devonshire square cutlers gardens london EC2M 4YE (1 page)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997New director appointed (3 pages)
22 October 1997Return made up to 30/09/97; full list of members (9 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
13 December 1996New secretary appointed (2 pages)
13 December 1996Secretary resigned (1 page)
29 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
15 July 1996Full accounts made up to 30 September 1995 (11 pages)
9 October 1995Director resigned (2 pages)
29 September 1995New secretary appointed (2 pages)
29 September 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 April 1995Full accounts made up to 30 September 1994 (11 pages)