Company NameDollar Bedding Ltd
Company StatusDissolved
Company Number08353749
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date10 July 2019 (4 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Sally Anne Strutton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St Cuthmans Rd
Steyning
BN44 3RH

Contact

Websitewww.dollarbedding.co.uk
Email address[email protected]

Location

Registered AddressC/O Silke & Co Limited 1st Floor
Consort House, Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £1Sally Strutton
100.00%
Ordinary

Financials

Year2014
Turnover£298,075
Gross Profit£133,283
Net Worth£32,110
Cash£10,304
Current Liabilities£16,484

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 July 2019Final Gazette dissolved following liquidation (1 page)
10 April 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
10 April 2019Liquidators' statement of receipts and payments to 6 February 2019 (6 pages)
6 April 2018Liquidators' statement of receipts and payments to 6 February 2018 (14 pages)
23 February 2017Registered office address changed from 36 st Cuthmans Rd Steyning BN44 3RH to C/O Silke & Co Limited 1st Floor Consort House, Waterdale Doncaster South Yorkshire DN1 3HR on 23 February 2017 (2 pages)
23 February 2017Registered office address changed from 36 st Cuthmans Rd Steyning BN44 3RH to C/O Silke & Co Limited 1st Floor Consort House, Waterdale Doncaster South Yorkshire DN1 3HR on 23 February 2017 (2 pages)
22 February 2017Statement of affairs with form 4.19 (14 pages)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
(1 page)
22 February 2017Appointment of a voluntary liquidator (1 page)
22 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
(1 page)
22 February 2017Statement of affairs with form 4.19 (7 pages)
22 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
16 October 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
16 October 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
14 October 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (3 pages)
14 October 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)