Company NameDreamsleep Beds Ltd
Company StatusDissolved
Company Number07543479
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Arshad
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(3 days after company formation)
Appointment Duration2 years, 7 months (closed 08 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address139 Victoria Road
Huddersfield
West Yorkshire
HD1 3RT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressAlbert Mills
Albert Street
Huddersfield
West Yorkshire
HD1 3PZ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mohammed Arshad
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,551
Cash£434
Current Liabilities£400

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 1
(14 pages)
23 August 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 1
(14 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012Registered office address changed from Unit25 Albert Works Albert Street Lockwood Huddersfield HD1 3QD United Kingdom on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Unit25 Albert Works Albert Street Lockwood Huddersfield HD1 3QD United Kingdom on 12 June 2012 (2 pages)
11 March 2011Appointment of Mohammed Arshad as a director (2 pages)
11 March 2011Appointment of Mohammed Arshad as a director (2 pages)
25 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 February 2011Incorporation (20 pages)
25 February 2011Incorporation (20 pages)