Company NamePerfect Nite Bed Company Ltd
Company StatusDissolved
Company Number05197782
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date10 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameHaroon Rashid Minhas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Savile Road
Dewsbury
West Yorkshire
WF12 9PJ
Secretary NameMrs Anila Rashid Khan
NationalityBritish
StatusClosed
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nevins Road
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3AJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
10 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Statement of affairs (5 pages)
24 January 2006Registered office changed on 24/01/06 from: 9 nevins road ravensthorpe dewsbury WF13 3AJ (1 page)
24 August 2005Return made up to 05/08/05; full list of members (6 pages)
13 May 2005Particulars of mortgage/charge (6 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Ad 08/08/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
6 October 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)