Company NameSleepy International Limited
Company StatusDissolved
Company Number06699409
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Hyder Safier
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Headfield Road
Dewsbury
West Yorkshire
WF12 9JE
Secretary NameMr Mohammed Safier
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Headfield Road
Dewsbury
West Yorkshire
WF12 9JE

Location

Registered Address24 Headfield Road
Dewsbury
West Yorkshire
WF12 9JE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mohammed Safier
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,240
Cash£925
Current Liabilities£27,025

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (2 pages)
18 October 2011Application to strike the company off the register (2 pages)
19 August 2011Registered office address changed from 43 Halifax Road Staincliffe Dewsbury West Yorkshire WF13 4AW England on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 43 Halifax Road Staincliffe Dewsbury West Yorkshire WF13 4AW England on 19 August 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 November 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(4 pages)
4 November 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(4 pages)
20 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
20 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 June 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2009Director's details changed for Mr Mohammed Safier on 15 September 2009 (1 page)
12 November 2009Secretary's details changed for Mr Mohammed Safier on 15 September 2009 (1 page)
12 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
12 November 2009Secretary's details changed for Mr Mohammed Safier on 15 September 2009 (1 page)
12 November 2009Director's details changed for Mr Mohammed Safier on 15 September 2009 (1 page)
16 September 2008Incorporation (11 pages)
16 September 2008Incorporation (11 pages)