Company NameKozee Sleep Beds Limited
Company StatusDissolved
Company Number05088643
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Dissolution Date31 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Faisal Rafiq
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 day after company formation)
Appointment Duration12 years, 5 months (closed 31 August 2016)
RoleAccounts
Country of ResidenceEngland
Correspondence Address46 Thorncliff Road
Batley
West Yorkshire
WF17 7AG
Director NameNasreen Rafiq
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 day after company formation)
Appointment Duration12 years, 5 months (closed 31 August 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address46 Thorncliff Road
Batley
West Yorkshire
WF17 7AG
Director NameMr Mohammed Rafiq
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 16 March 2015)
RolePurchases
Country of ResidenceUnited Kingdom
Correspondence Address46 Thorncliffe Road
Batley
West Yorkshire
WF17 7AG
Secretary NameMr Mohammed Rafiq
NationalityBritish
StatusResigned
Appointed31 March 2004(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 16 March 2015)
RolePurchases
Country of ResidenceUnited Kingdom
Correspondence Address46 Thorncliffe Road
Batley
West Yorkshire
WF17 7AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.kozeesleep.co.uk/
Email address[email protected]
Telephone01994 608232
Telephone regionSt Clears

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£17,458,791
Gross Profit£5,467,422
Net Worth£4,138,902
Cash£44,062
Current Liabilities£5,943,992

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Notice of move from Administration to Dissolution on 16 May 2016 (21 pages)
31 May 2016Administrator's progress report to 10 May 2016 (21 pages)
31 May 2016Notice of move from Administration to Dissolution on 16 May 2016 (21 pages)
31 May 2016Administrator's progress report to 10 May 2016 (21 pages)
30 December 2015Administrator's progress report to 18 November 2015 (20 pages)
30 December 2015Administrator's progress report to 18 November 2015 (20 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
10 August 2015Notice of deemed approval of proposals (1 page)
10 August 2015Notice of deemed approval of proposals (1 page)
21 July 2015Statement of administrator's proposal (25 pages)
21 July 2015Statement of administrator's proposal (25 pages)
9 June 2015Registered office address changed from Low Mills Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Low Mills Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Low Mills Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages)
4 June 2015Appointment of an administrator (1 page)
4 June 2015Appointment of an administrator (1 page)
16 April 2015Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015 (1 page)
16 April 2015Termination of appointment of Mohammed Rafiq as a director on 16 March 2015 (1 page)
16 April 2015Termination of appointment of Mohammed Rafiq as a director on 16 March 2015 (1 page)
16 April 2015Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015 (1 page)
19 December 2014Auditor's resignation (1 page)
19 December 2014Auditor's resignation (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(6 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(6 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(6 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 February 2013Group of companies' accounts made up to 31 December 2011 (30 pages)
7 February 2013Group of companies' accounts made up to 31 December 2011 (30 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
2 February 2012Full accounts made up to 31 December 2010 (23 pages)
2 February 2012Full accounts made up to 31 December 2010 (23 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 March 2010Full accounts made up to 31 December 2008 (11 pages)
17 March 2010Full accounts made up to 31 December 2008 (11 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Return made up to 30/03/09; full list of members (4 pages)
29 April 2009Return made up to 30/03/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 April 2008Return made up to 30/03/08; full list of members (4 pages)
30 April 2008Return made up to 30/03/08; full list of members (4 pages)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
10 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
30 April 2007Return made up to 30/03/07; full list of members (3 pages)
30 April 2007Return made up to 30/03/07; full list of members (3 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 March 2006Registered office changed on 30/03/06 from: 46 thorncliffe road batley west yorkshire WF17 7AG (1 page)
30 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 March 2006Registered office changed on 30/03/06 from: 46 thorncliffe road batley west yorkshire WF17 7AG (1 page)
30 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 March 2005Return made up to 30/03/05; full list of members (7 pages)
29 March 2005Return made up to 30/03/05; full list of members (7 pages)
13 January 2005Ad 31/03/04--------- £ si 99@1=99 £ ic 101/200 (2 pages)
13 January 2005Ad 31/03/04--------- £ si 99@1=99 £ ic 101/200 (2 pages)
11 January 2005Ad 13/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2005Ad 13/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2005Nc inc already adjusted 13/12/04 (1 page)
11 January 2005Nc inc already adjusted 13/12/04 (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Resolutions
  • RES13 ‐ Re - guarantee 13/12/04
(2 pages)
20 December 2004Resolutions
  • RES13 ‐ Re - guarantee 13/12/04
(2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed;new director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed;new director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 46 phorncliffe road batley west yorkshire WF17 7AG (1 page)
19 October 2004Registered office changed on 19/10/04 from: 46 phorncliffe road batley west yorkshire WF17 7AG (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
30 March 2004Incorporation (9 pages)
30 March 2004Incorporation (9 pages)