Company NameTowersleep Beds Limited
Company StatusDissolved
Company Number07137981
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Graham Frank Riggall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Reporto Avenue
Grimsby
South Humberside
DN32 9RE
Director NameMr Graham Frank Riggall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowersleep Beds House King Edward Street
Grimsby
N E Lincolnshire
DN31 3JW

Contact

Websitewww.towersleep.co.uk

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Graham Frank Riggall
100.00%
Ordinary

Financials

Year2014
Net Worth-£131,895
Cash£1
Current Liabilities£414,951

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Liquidators statement of receipts and payments to 9 July 2014 (12 pages)
17 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
17 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
17 July 2014Liquidators' statement of receipts and payments to 9 July 2014 (12 pages)
17 July 2014Liquidators statement of receipts and payments to 9 July 2014 (12 pages)
17 July 2014Liquidators' statement of receipts and payments to 9 July 2014 (12 pages)
29 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 October 2013Registered office address changed from Tower Sleep House King Edward Street Grimsby South Humberside DN31 3JW United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Tower Sleep House King Edward Street Grimsby South Humberside DN31 3JW United Kingdom on 9 October 2013 (2 pages)
9 October 2013Statement of affairs with form 4.19 (13 pages)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Statement of affairs with form 4.19 (13 pages)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Registered office address changed from Tower Sleep House King Edward Street Grimsby South Humberside DN31 3JW United Kingdom on 9 October 2013 (2 pages)
4 October 2013Notice of completion of voluntary arrangement (13 pages)
4 October 2013Notice of completion of voluntary arrangement (13 pages)
27 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-09-23
(1 page)
26 November 2012Director's details changed for Mr Graham Riggall on 26 November 2012 (2 pages)
26 November 2012Termination of appointment of Graham Riggall as a director (1 page)
26 November 2012Appointment of Mr Graham Frank Riggall as a director (2 pages)
26 November 2012Appointment of Mr Graham Frank Riggall as a director (2 pages)
26 November 2012Termination of appointment of Graham Riggall as a director (1 page)
26 November 2012Director's details changed for Mr Graham Riggall on 26 November 2012 (2 pages)
31 October 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
31 October 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Registered office address changed from Towersleep Beds House King Edward Street Grimsby DN31 3JW United Kingdom on 19 January 2012 (1 page)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2
(3 pages)
19 January 2012Registered office address changed from Towersleep Beds House King Edward Street Grimsby DN31 3JW United Kingdom on 19 January 2012 (1 page)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 2
(3 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr Graham Riggall on 26 January 2011 (2 pages)
8 February 2011Director's details changed for Mr Graham Riggall on 26 January 2011 (2 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 January 2010Incorporation (20 pages)
27 January 2010Incorporation (20 pages)