Company NameSlumbertime Metal Bed Co Ltd
Company StatusDissolved
Company Number05581566
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameStierhurst Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJohn Robert Rickard
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(3 weeks, 1 day after company formation)
Appointment Duration8 years, 12 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 A Baslow Road
Sheffield
S17 4DL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2009)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2009)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0114 2341032
Telephone regionSheffield

Location

Registered AddressUnit 9 Learoyd Way
Morrisons Shopping Mall Hillsborough Barracks
Sheffield
South Yorkshire
S6 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

1000 at £1John Robert Rickard
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,027
Current Liabilities£42,607

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1,000
(4 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1,000
(4 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1,000
(4 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Registered office address changed from Unit 2 Learoyd Way Morrisons Shopping Mall Hillsborough Barracks Hillsborough Sheffield South Yorkshire S6 2LR on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Unit 2 Learoyd Way Morrisons Shopping Mall Hillsborough Barracks Hillsborough Sheffield South Yorkshire S6 2LR on 14 October 2009 (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
13 October 2009Director's details changed for John Robert Rickard on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Robert Rickard on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Robert Rickard on 1 October 2009 (2 pages)
30 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
30 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 February 2009Return made up to 03/10/08; full list of members (3 pages)
24 February 2009Return made up to 03/10/08; full list of members (3 pages)
5 December 2008Return made up to 03/10/07; full list of members (3 pages)
5 December 2008Return made up to 03/10/07; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 February 2008Registered office changed on 06/02/08 from: 67A baslow road totley sheffield south yorkshire S17 4DL (1 page)
6 February 2008Registered office changed on 06/02/08 from: 67A baslow road totley sheffield south yorkshire S17 4DL (1 page)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 09/03/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 09/03/07; full list of members (2 pages)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: apartment 12 highray 249 millhouses lane sheffield S11 9JS (1 page)
9 August 2006Registered office changed on 09/08/06 from: apartment 12 highray 249 millhouses lane sheffield S11 9JS (1 page)
25 May 2006Return made up to 09/03/06; full list of members; amend (6 pages)
25 May 2006Return made up to 09/03/06; full list of members; amend (6 pages)
2 May 2006Company name changed stierhurst LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed stierhurst LIMITED\certificate issued on 29/04/06 (2 pages)
14 March 2006Return made up to 09/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2006Return made up to 09/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2006Registered office changed on 13/03/06 from: 622 woodborough road nottingham NG3 5FS (1 page)
13 March 2006Registered office changed on 13/03/06 from: 622 woodborough road nottingham NG3 5FS (1 page)
10 November 2005Registered office changed on 10/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 November 2005Registered office changed on 10/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (1 page)
10 November 2005New director appointed (1 page)
10 November 2005Director resigned (1 page)
3 October 2005Incorporation (6 pages)
3 October 2005Incorporation (6 pages)