Company NameSleepwell Bedding And Furniture Ltd
Company StatusDissolved
Company Number04493957
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameManchester Auto Mall Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMr Steven Richardson
NationalityBritish
StatusClosed
Appointed29 July 2002(5 days after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2008)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressLe Petit Moulin
Huelgoat
Finistere
29690
Director NameAzhar Iqbal Khan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 07 May 2008)
RoleSales Director
Correspondence Address12 Truro Avenue
Manchester
Lancashire
M32 8PF
Director NameTommaf Fas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2005)
RoleMotor Trader
Correspondence Address8 Heaton Moor Road
Stockport
Cheshire
SK4 4NS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 November 2006)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address32-34 Duncan Street
Salford
Manchester
M5 3SQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
1 April 2007Secretary resigned (1 page)
11 October 2006Company name changed manchester auto mall LIMITED\certificate issued on 11/10/06 (2 pages)
31 August 2006Return made up to 24/07/06; full list of members (7 pages)
13 January 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
13 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 January 2006New director appointed (1 page)
21 December 2005Registered office changed on 21/12/05 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
30 November 2005Director resigned (1 page)
24 November 2005New secretary appointed (1 page)
25 October 2004Return made up to 24/07/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 October 2003Return made up to 24/07/03; full list of members (6 pages)
1 October 2003Registered office changed on 01/10/03 from: ashton house ashton lane sale cheshire M33 6WT (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: accountec ashton house, ashton lane sale manchester M33 6WT (1 page)
28 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 August 2002Director resigned (1 page)
24 July 2002Incorporation (6 pages)