Company NameSleepmode Limited
Company StatusDissolved
Company Number05923814
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Asif Ayub
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge Hillcrest Road
Dewsbury
West Yorkshire
WF12 9NX
Director NameMr Iftikhar Ifrahim
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressOakroyd Ground Floor Flat
Park Road Savile Town
Dewsbury
W Yorkshire
WF12 9LW
Secretary NameMr Rashid Farid
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleAccounts
Country of ResidenceEngland
Correspondence Address16 Lemans Drive
Staincliffe
Dewsbury
West Yorkshire
WF13 4AL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitesueno.co.uk
Email address[email protected]
Telephone01924 456330
Telephone regionWakefield

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Asif Ayub
100.00%
Ordinary

Financials

Year2014
Net Worth£27,452
Cash£67,323
Current Liabilities£1,136,261

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2014Restoration by order of the court (3 pages)
10 July 2014Restoration by order of the court (3 pages)
25 April 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
25 January 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
10 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Appointment of a voluntary liquidator (1 page)
3 April 2012Statement of affairs with form 4.19 (7 pages)
3 April 2012Registered office address changed from Unit 200 Bretton Street Enterprise Centre Savile Town Dewsbury W Yorkshire WF12 9BS on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Unit 200 Bretton Street Enterprise Centre Savile Town Dewsbury W Yorkshire WF12 9BS on 3 April 2012 (1 page)
3 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2012Statement of affairs with form 4.19 (7 pages)
3 April 2012Registered office address changed from Unit 200 Bretton Street Enterprise Centre Savile Town Dewsbury W Yorkshire WF12 9BS on 3 April 2012 (1 page)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
(3 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
(3 pages)
10 March 2011Director's details changed for Asif Ayub on 1 October 2010 (3 pages)
10 March 2011Director's details changed for Asif Ayub on 1 October 2010 (3 pages)
10 March 2011Director's details changed for Asif Ayub on 1 October 2010 (3 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 March 2009Return made up to 30/09/07; full list of members (10 pages)
9 March 2009Return made up to 27/02/09; full list of members (10 pages)
9 March 2009Return made up to 30/09/07; full list of members (10 pages)
9 March 2009Appointment terminated secretary rashid farid (1 page)
9 March 2009Appointment terminated secretary rashid farid (1 page)
9 March 2009Return made up to 27/02/09; full list of members (10 pages)
9 December 2008Appointment terminated director iftikhar ifrahim (2 pages)
9 December 2008Appointment terminated director iftikhar ifrahim (2 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
12 October 2006Registered office changed on 12/10/06 from: yorkshire finance solutions LIMITED, 71 daisy hill dewsbury WF13 1LT (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: yorkshire finance solutions LIMITED, 71 daisy hill dewsbury WF13 1LT (1 page)
12 October 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
4 September 2006Incorporation (6 pages)
4 September 2006Incorporation (6 pages)