Company NameRooms4Kids Ltd
Company StatusDissolved
Company Number06405967
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameSleepover World Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAndrew Colin Lethaby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ivy
New York Mills
Summerbridge
North Yorkshire
HG3 4LA
Secretary NameSecretary Joanne Louise Lethaby
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ivy
New York Mills, Summerbridge
Harrogate
North Yorkshire
HG3 4LA

Location

Registered Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Registered office address changed from Dalry 78 Cornwall Road Harrogate North Yorkshire HG1 2NE on 23 June 2011 (2 pages)
23 June 2011Termination of appointment of Andrew Lethaby as a director (2 pages)
23 June 2011Termination of appointment of Andrew Lethaby as a director (2 pages)
23 June 2011Registered office address changed from Dalry 78 Cornwall Road Harrogate North Yorkshire HG1 2NE on 23 June 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 2
(3 pages)
24 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 2
(3 pages)
24 November 2010Director's details changed for Andrew Colin Lethaby on 22 October 2010 (2 pages)
24 November 2010Director's details changed for Andrew Colin Lethaby on 22 October 2010 (2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed sleepover world LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
19 October 2010Registered office address changed from Unit 10 Beech Avenue Business Park Harrogate North Yorkshire HG2 8DS on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from Unit 10 Beech Avenue Business Park Harrogate North Yorkshire HG2 8DS on 19 October 2010 (2 pages)
16 July 2010Termination of appointment of Joanne Lethaby as a secretary (1 page)
16 July 2010Termination of appointment of Joanne Lethaby as a secretary (1 page)
13 July 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
13 July 2010Current accounting period shortened from 31 October 2009 to 28 February 2009 (3 pages)
13 July 2010Current accounting period shortened from 31 October 2009 to 28 February 2009 (3 pages)
13 July 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
18 February 2010Annual return made up to 20 October 2009 (14 pages)
18 February 2010Annual return made up to 20 October 2009 (14 pages)
11 February 2010Registered office address changed from The Ivy, New York Mills Summerbridge Harrogate North Yorkshire HG3 4LA on 11 February 2010 (1 page)
11 February 2010Registered office address changed from the Ivy, New York Mills Summerbridge Harrogate North Yorkshire HG3 4LA on 11 February 2010 (1 page)
26 August 2009Accounts made up to 31 October 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 April 2009Return made up to 22/10/08; full list of members (3 pages)
30 April 2009Return made up to 22/10/08; full list of members (3 pages)
22 October 2007Incorporation (15 pages)
22 October 2007Incorporation (15 pages)