Company NameThe Sleep Council Limited
Company StatusDissolved
Company Number05358736
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NameNBF (2005) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJessica Louise Alexander
NationalityBritish
StatusClosed
Appointed20 September 2006(1 year, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park View
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HN
Director NameMrs Tean Elizabeth Dallaway
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(4 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Corn Mill Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMs Jessica Louise Alexander
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Stephen Paul Gill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCo Director
Correspondence AddressThe Heathers
Sawley
Clitheroe
Lancashire
BB7 4LE
Director NameMr Stephen Graham Warriner Yates
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterhead House
Brixham Road
Kingswear
Devon
TQ6 0BA
Director NameMr Nicholas Thomas Southwell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tabley Gardens
Marple
Cheshire
SK6 7JY
Secretary NameMr Patrick Quigley
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Butts Road
Ilminster
Somerset
TA19 0AX
Director NamePeter George Keen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper North Dean Farm
North Dean
High Wycombe
Buckinghamshire
HP14 4NJ
Director NameAnthony Michael Joyce
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Newton
Lincolnshire
NG34 0DZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.sleepcouncil.org.uk/
Email address[email protected]
Telephone07 692307692
Telephone regionMobile

Location

Registered AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Application to strike the company off the register (1 page)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 August 2019Director's details changed for Ms Tean Elizabeth Dallaway on 1 August 2019 (2 pages)
8 August 2019Director's details changed for Ms Jessica Louise Alexander on 1 August 2019 (2 pages)
15 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 7 February 2016 no member list (4 pages)
10 February 2016Director's details changed for Jessica Louise Alexander on 10 February 2016 (2 pages)
10 February 2016Annual return made up to 7 February 2016 no member list (4 pages)
10 February 2016Director's details changed for Jessica Louise Alexander on 10 February 2016 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
24 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
24 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
6 February 2015Director's details changed for Jessica Louise Alexander on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Jessica Louise Alexander on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Jessica Louise Alexander on 1 January 2015 (2 pages)
8 April 2014Termination of appointment of Anthony Joyce as a director (2 pages)
8 April 2014Appointment of Jessica Louise Alexander as a director (3 pages)
8 April 2014Appointment of Jessica Louise Alexander as a director (3 pages)
8 April 2014Termination of appointment of Anthony Joyce as a director (2 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 March 2014Secretary's details changed for Jessica Louise Alexander on 1 January 2014 (1 page)
14 March 2014Annual return made up to 7 February 2014 no member list (4 pages)
14 March 2014Secretary's details changed for Jessica Louise Alexander on 1 January 2014 (1 page)
14 March 2014Annual return made up to 7 February 2014 no member list (4 pages)
14 March 2014Annual return made up to 7 February 2014 no member list (4 pages)
14 March 2014Secretary's details changed for Jessica Louise Alexander on 1 January 2014 (1 page)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 February 2013Annual return made up to 7 February 2013 no member list (4 pages)
12 February 2013Annual return made up to 7 February 2013 no member list (4 pages)
12 February 2013Annual return made up to 7 February 2013 no member list (4 pages)
22 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
22 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
19 March 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
19 March 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
14 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
14 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
14 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
3 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 7 February 2011 no member list (4 pages)
22 March 2011Annual return made up to 7 February 2011 no member list (4 pages)
22 March 2011Annual return made up to 7 February 2011 no member list (4 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 February 2010Annual return made up to 7 February 2010 no member list (3 pages)
19 February 2010Annual return made up to 7 February 2010 no member list (3 pages)
19 February 2010Annual return made up to 7 February 2010 no member list (3 pages)
5 June 2009Director appointed anthony michael joyce (2 pages)
5 June 2009Director appointed anthony michael joyce (2 pages)
28 May 2009Appointment terminated director peter keen (1 page)
28 May 2009Director appointed tean elizabeth dallaway (3 pages)
28 May 2009Appointment terminated director peter keen (1 page)
28 May 2009Director appointed tean elizabeth dallaway (3 pages)
28 May 2009Appointment terminated director nicholas southwell (1 page)
28 May 2009Appointment terminated director nicholas southwell (1 page)
23 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 February 2009Annual return made up to 07/02/09 (2 pages)
20 February 2009Annual return made up to 07/02/09 (2 pages)
18 April 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
18 April 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
11 February 2008Annual return made up to 07/02/08 (2 pages)
11 February 2008Annual return made up to 07/02/08 (2 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (4 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
21 March 2007Annual return made up to 07/02/07 (2 pages)
21 March 2007Annual return made up to 07/02/07 (2 pages)
5 March 2007Registered office changed on 05/03/07 from: st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page)
5 March 2007Registered office changed on 05/03/07 from: st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page)
24 October 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
24 October 2006Total exemption full accounts made up to 28 February 2006 (4 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page)
19 June 2006Registered office changed on 19/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page)
5 June 2006Registered office changed on 05/06/06 from: ashworth house manchester road burnley BB11 1TT (1 page)
5 June 2006Registered office changed on 05/06/06 from: ashworth house manchester road burnley BB11 1TT (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Annual return made up to 07/02/06 (2 pages)
7 February 2006Annual return made up to 07/02/06 (2 pages)
7 February 2006Director resigned (1 page)
31 May 2005Company name changed nbf (2005) LIMITED\certificate issued on 31/05/05 (3 pages)
31 May 2005Company name changed nbf (2005) LIMITED\certificate issued on 31/05/05 (3 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (3 pages)
17 February 2005Registered office changed on 17/02/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Director resigned (1 page)
9 February 2005Incorporation (10 pages)
9 February 2005Incorporation (10 pages)