Company NameComfy Nights Ltd
Company StatusDissolved
Company Number04843700
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Javeed Iqbal
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 21 July 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Burking Road
Westown
Dewsbury
West Yorkshire
WF13 2LJ
Director NameMr Mohammed Ishaq
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 21 July 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address21 Oxford Road
Dewsbury
West Yorkshire
WF13 4LN
Director NameTariq Mahmood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 21 July 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Cemetery Road
Heckmondwike
West Yorkshire
Wf16 9d7
Secretary NameMohammad Ishaq
NationalityBritish
StatusClosed
Appointed20 June 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 21 July 2009)
RoleCompany Director
Correspondence Address21 Oxford Road
Dewsbury
West Yorkshire
WF13 4LN
Director NameMr Imran Akhtar
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2005)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPark Villa
1 Park Road Westborough
Dewsbury
WF13 4LQ
Director NameMohammed Sajjad Ditta
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2005)
RoleBusinessman
Correspondence Address41 Moorlands Road
Dewsbury
WF13 2LD
Director NameMr Islam Khan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2005)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Oxford Road
Dewsbury
WF13 4LN
Secretary NameMr Javeed Iqbal
NationalityBritish
StatusResigned
Appointed04 September 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Burking Road
Westown
Dewsbury
West Yorkshire
WF13 2LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,142,426
Gross Profit£333,386
Net Worth-£17,395
Cash£71,328
Current Liabilities£360,992

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 August

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2009Liquidators statement of receipts and payments to 15 April 2009 (5 pages)
21 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Administrator's progress report (14 pages)
4 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
21 April 2006Result of meeting of creditors (37 pages)
14 February 2006Registered office changed on 14/02/06 from: unit 7 moorbank mills thomas street heckmondwike WF16 0NT (1 page)
13 February 2006Appointment of an administrator (1 page)
9 November 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 October 2005New secretary appointed (2 pages)
3 October 2005Partial exemption accounts made up to 31 July 2004 (11 pages)
8 September 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
19 November 2004Return made up to 24/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2004New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Incorporation (9 pages)