Company NameSleepbetta Direct Limited
Company StatusDissolved
Company Number04856775
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)
Dissolution Date28 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Patrick Francis Moroney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address81 New Barns Avenue
Manchester
M21 7DB
Secretary NameRatchanok Moroney
NationalityBritish
StatusClosed
Appointed12 January 2004(5 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 28 February 2010)
RoleCompany Director
Correspondence Address81 New Barns Avenue
Chorlton
Manchester
M21 7DB
Secretary NameLynda Mary Cloran
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Poplar Street
Failsworth
Manchester
M35 0HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£26,118
Cash£6,174
Current Liabilities£57,836

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2010Final Gazette dissolved following liquidation (1 page)
30 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2009Liquidators statement of receipts and payments to 15 July 2009 (5 pages)
2 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (5 pages)
21 July 2008Appointment of a voluntary liquidator (1 page)
21 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-16
(1 page)
21 July 2008Appointment of a voluntary liquidator (1 page)
21 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2008Statement of affairs with form 4.19 (5 pages)
21 July 2008Statement of affairs with form 4.19 (5 pages)
3 July 2008Registered office changed on 03/07/2008 from c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page)
3 July 2008Registered office changed on 03/07/2008 from c/o michael sohor & co 74 st georges road bolton lancashire BL1 2DD (1 page)
7 August 2007Return made up to 05/08/07; full list of members (2 pages)
7 August 2007Return made up to 05/08/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 05/08/06; full list of members (2 pages)
17 August 2006Return made up to 05/08/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 05/08/05; full list of members (2 pages)
9 August 2005Return made up to 05/08/05; full list of members (2 pages)
27 October 2004Accounts made up to 31 March 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 August 2004Return made up to 05/08/04; full list of members (6 pages)
6 August 2004Return made up to 05/08/04; full list of members (6 pages)
2 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
2 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
15 September 2003Ad 07/08/03-08/08/03 £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2003Ad 07/08/03-08/08/03 £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003New secretary appointed (4 pages)
13 August 2003New secretary appointed (4 pages)
13 August 2003New director appointed (3 pages)
13 August 2003New director appointed (3 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
5 August 2003Incorporation (19 pages)
5 August 2003Incorporation (19 pages)