Company NameSleepworks (Home Furnishings) Ltd
Company StatusDissolved
Company Number03045915
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)
Dissolution Date27 January 2019 (5 years, 3 months ago)
Previous NamesIsmail Hardware Limited and Ismail Hardware Quilts & Textiles Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Imtiaz Ahmed
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(12 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 27 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tahir Close
Manchester
Lancashire
M8 0GL
Director NameGhulam Hussain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleFoam Product Manufacturer
Correspondence Address11 Tahir Close
Crumpsall
Manchester
M8 0GL
Director NameMr Mohmmad Hussain
Date of BirthJune 1958 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleFoam Product Manufacturer
Correspondence Address2 Tahir Close
Crumpsall
Manchester
Lancashire
M8 0GL
Secretary NameMukhtar Ahmad
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleFoam Product Manufacturer
Correspondence Address9 Tahir Close
Crumpsall
Manchester
M8 0GL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 77 Carioca Business Park
2 Sawley Street
Manchester
Lancs
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£66,371
Cash£77,796
Current Liabilities£787,501

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 January 2019Final Gazette dissolved following liquidation (1 page)
13 March 2014Dissolution deferment (1 page)
13 March 2014Completion of winding up (1 page)
13 March 2014Dissolution deferment (1 page)
13 March 2014Completion of winding up (1 page)
29 November 2012Order of court to wind up (2 pages)
29 November 2012Order of court to wind up (2 pages)
24 August 2012Compulsory strike-off action has been suspended (1 page)
24 August 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Registered office address changed from 84 North Street Chelham Hill Manchester M8 8RA United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 84 North Street Chelham Hill Manchester M8 8RA United Kingdom on 17 April 2012 (1 page)
27 March 2012Amended accounts made up to 30 April 2009 (5 pages)
27 March 2012Amended accounts made up to 30 April 2010 (5 pages)
27 March 2012Amended accounts made up to 30 April 2009 (5 pages)
27 March 2012Amended accounts made up to 30 April 2010 (5 pages)
14 March 2012Termination of appointment of Mukhtar Ahmad as a secretary (1 page)
14 March 2012Termination of appointment of Mukhtar Ahmad as a secretary (1 page)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1,000
(4 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1,000
(4 pages)
17 March 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 17 March 2011 (1 page)
15 March 2011Registered office address changed from 84 North Street Cheetham Hill Manchester Lancashire M8 8RA on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 84 North Street Cheetham Hill Manchester Lancashire M8 8RA on 15 March 2011 (1 page)
28 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 June 2009Return made up to 13/04/09; full list of members (3 pages)
29 June 2009Return made up to 13/04/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 May 2008Return made up to 13/04/08; full list of members (4 pages)
2 May 2008Return made up to 13/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 October 2007Company name changed ismail hardware quilts & textile s LIMITED\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed ismail hardware quilts & textile s LIMITED\certificate issued on 29/10/07 (2 pages)
27 October 2007Registered office changed on 27/10/07 from: ismail house north street manchester gt manchester M8 8RA (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Registered office changed on 27/10/07 from: ismail house north street manchester gt manchester M8 8RA (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
21 August 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 August 2007Return made up to 13/04/07; full list of members (7 pages)
10 August 2007Return made up to 13/04/07; full list of members (7 pages)
20 February 2007Registered office changed on 20/02/07 from: empress house north street cheetham hill manchester M8 8RJ (1 page)
20 February 2007Registered office changed on 20/02/07 from: empress house north street cheetham hill manchester M8 8RJ (1 page)
12 June 2006Registered office changed on 12/06/06 from: 17 tarrington close manchester M12 4TB (1 page)
12 June 2006Registered office changed on 12/06/06 from: 17 tarrington close manchester M12 4TB (1 page)
8 May 2006Return made up to 13/04/06; full list of members (7 pages)
8 May 2006Return made up to 13/04/06; full list of members (7 pages)
24 February 2006Full accounts made up to 30 April 2005 (13 pages)
24 February 2006Full accounts made up to 30 April 2005 (13 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
12 May 2005Return made up to 13/04/05; full list of members (7 pages)
12 May 2005Return made up to 13/04/05; full list of members (7 pages)
28 February 2005Full accounts made up to 30 April 2004 (13 pages)
28 February 2005Full accounts made up to 30 April 2004 (13 pages)
14 April 2004Return made up to 13/04/04; full list of members (7 pages)
14 April 2004Return made up to 13/04/04; full list of members (7 pages)
12 March 2004Full accounts made up to 30 April 2003 (13 pages)
12 March 2004Full accounts made up to 30 April 2003 (13 pages)
5 March 2004Registered office changed on 05/03/04 from: 35 houldsworth street manchester lancashire M1 1EB (1 page)
5 March 2004Registered office changed on 05/03/04 from: 35 houldsworth street manchester lancashire M1 1EB (1 page)
3 May 2003Return made up to 13/04/03; full list of members (7 pages)
3 May 2003Return made up to 13/04/03; full list of members (7 pages)
2 March 2003Full accounts made up to 30 April 2002 (13 pages)
2 March 2003Full accounts made up to 30 April 2002 (13 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
7 March 2002Full accounts made up to 30 April 2001 (13 pages)
7 March 2002Full accounts made up to 30 April 2001 (13 pages)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
21 August 2001Compulsory strike-off action has been discontinued (1 page)
16 August 2001Withdrawal of application for striking off (1 page)
16 August 2001Withdrawal of application for striking off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
25 June 2001Application for striking-off (1 page)
25 June 2001Application for striking-off (1 page)
2 May 2001Full accounts made up to 30 April 2000 (13 pages)
2 May 2001Return made up to 13/04/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 April 2000 (13 pages)
2 May 2001Return made up to 13/04/01; full list of members (6 pages)
8 January 2001Amended full accounts made up to 30 April 1999 (11 pages)
8 January 2001Amended full accounts made up to 30 April 1999 (11 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
14 July 2000Full accounts made up to 30 April 1999 (13 pages)
14 July 2000Full accounts made up to 30 April 1999 (13 pages)
11 May 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
11 May 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
10 May 1998Return made up to 13/04/98; full list of members (6 pages)
10 May 1998Return made up to 13/04/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
9 April 1997Return made up to 13/04/97; full list of members (6 pages)
9 April 1997Return made up to 13/04/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
12 May 1996Return made up to 13/04/96; full list of members (6 pages)
12 May 1996Return made up to 13/04/96; full list of members (6 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
4 September 1995Memorandum and Articles of Association (22 pages)
4 September 1995Memorandum and Articles of Association (22 pages)
4 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 August 1995Company name changed ismail hardware LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed ismail hardware LIMITED\certificate issued on 01/09/95 (4 pages)
13 April 1995Incorporation (32 pages)
13 April 1995Incorporation (32 pages)