Company NameSlumberland Investments Limited
Company StatusDissolved
Company Number00661170
CategoryPrivate Limited Company
Incorporation Date31 May 1960(63 years, 11 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesDuport Furniture Products Limited and Slumberland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Julie Patricia Hutcheson
NationalityBritish
StatusClosed
Appointed28 February 1994(33 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 19 April 2022)
RoleSecretary
Correspondence Address1 New Barn Street
Shaw
Oldham
Lancashire
OL2 7JE
Director NamePatrick John Michael Newstead
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(37 years, 5 months after company formation)
Appointment Duration24 years, 5 months (closed 19 April 2022)
RoleManager
Correspondence AddressNewlands 257 Huddersfield Road
Thongsbridge
Huddersfield
West Yorkshire
HD7 2TX
Director NamePeter Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1994)
RoleChairman
Correspondence AddressThe Coach House Hollyville
Holmfirth Road Greenfield
Oldham
Lancashire
OL3 7DR
Director NameMr Tristan Basil Merlin Maynard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(32 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Secretary NameMr Tristan Basil Merlin Maynard
NationalityBritish
StatusResigned
Appointed13 June 1992(32 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Secretary NameDavid Rhodes
NationalityBritish
StatusResigned
Appointed13 June 1992(32 years after company formation)
Appointment Duration2 years (resigned 13 June 1994)
RoleCompany Director
Correspondence Address4 Buckingham Road
Heaton Chapel
Stockport
Cheshire
SK4 4QU
Director NameFelix Schiess
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed23 July 1992(32 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressBico Birchler & Co Ag
Schanis/Sg Ch-8718
Foreign
Director NameUrs Adolph Ueltschi
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySwisssh
StatusResigned
Appointed23 July 1992(32 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressSchmitten/Fr
Ch 3185
Switzerland
Foreign
Director NamePeter Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(34 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleChairman
Correspondence AddressThe Coach House Hollyville
Holmfirth Road Greenfield
Oldham
Lancashire
OL3 7DR

Location

Registered AddressSalmon Fields
Royton
Oldham
Lancs
OL2 6SB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 March 2016Restoration by order of the court (3 pages)
2 March 2016Restoration by order of the court (3 pages)
7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
5 October 1999Application for striking-off (1 page)
28 June 1999Return made up to 13/06/99; full list of members (6 pages)
18 June 1998Return made up to 13/06/98; no change of members (6 pages)
2 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 November 1997New director appointed (3 pages)
20 November 1997Director resigned (1 page)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 June 1997Return made up to 13/06/97; no change of members (6 pages)
6 February 1997Director resigned (1 page)
20 June 1996Return made up to 13/06/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1995Return made up to 13/06/95; no change of members (12 pages)
22 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
5 December 1991Full accounts made up to 31 December 1990 (15 pages)
19 July 1990Full accounts made up to 31 December 1989 (17 pages)
21 January 1990Full accounts made up to 31 December 1988 (15 pages)
25 October 1988Full accounts made up to 26 March 1988 (20 pages)
1 December 1987Full accounts made up to 28 March 1987 (18 pages)
7 November 1986Full accounts made up to 1 February 1986 (18 pages)
11 October 1985Accounts made up to 2 February 1985 (18 pages)
21 January 1985Accounts made up to 28 January 1984 (16 pages)
25 February 1984Accounts made up to 31 January 1983 (13 pages)
30 November 1982Accounts made up to 31 January 1982 (13 pages)
18 March 1982Accounts made up to 31 January 1981 (14 pages)
19 June 1980Accounts made up to 31 January 1980 (14 pages)
27 June 1979Accounts made up to 31 January 1979 (14 pages)
10 July 1978Accounts made up to 31 January 1978 (14 pages)
1 August 1977Accounts made up to 31 January 1977 (13 pages)