Company NameThe Sleep Depot Limited
Company StatusDissolved
Company Number05402848
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Bernard John Kelly
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 23 August 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoud River Barn
Clough Lane Thornley
Preston
Lancashire
PR3 2TP
Director NameMr Mark David Kelly
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 23 August 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts Barn
Hesketh Lane Chipping
Preston
Lancashire
PR3 2TH
Director NameStephen John Kelly
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 23 August 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCherry Top Farm
Rochdale Road Denshaw
Oldham
Lancashire
OL3 5UE
Director NameMr William Alan Fred Wolstenholme
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 23 August 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChipping House Barn
Hesketh Lane, Chipping
Preston
Lancashire
PR3 2TH
Secretary NameMr Mark David Kelly
NationalityBritish
StatusClosed
Appointed31 May 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 23 August 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts Barn
Hesketh Lane Chipping
Preston
Lancashire
PR3 2TH
Director NameDavid William Horncastle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(8 months after company formation)
Appointment Duration5 years, 9 months (closed 23 August 2011)
RoleCo Director
Correspondence Address3 High Street
Eydon
Daventry
Northamptonshire
NN11 3PP
Director NameColin Montgomery
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(8 months after company formation)
Appointment Duration5 years, 9 months (closed 23 August 2011)
RoleCo Director
Correspondence Address2 Kirklands Road
Lanark
Lanarkshire
ML11 9AJ
Scotland
Director NameMr Joseph Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(8 months after company formation)
Appointment Duration5 years, 9 months (closed 23 August 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWycliffe House
1 Sicklinghall Road
Wetherby
West Yorkshire
LS22 6AA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressKroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£14,135,198
Gross Profit£7,342,240
Net Worth-£2,983,289
Cash£700,605
Current Liabilities£7,039,642

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Restoration by order of the court (4 pages)
10 February 2010Restoration by order of the court (4 pages)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Notice of automatic end of Administration (15 pages)
8 April 2009Notice of automatic end of Administration (15 pages)
28 October 2008Administrator's progress report to 30 September 2008 (16 pages)
28 October 2008Administrator's progress report to 30 September 2008 (16 pages)
28 May 2008Statement of administrator's proposal (32 pages)
28 May 2008Statement of administrator's proposal (32 pages)
12 May 2008Statement of affairs with form 2.14B (13 pages)
12 May 2008Statement of affairs with form 2.14B (13 pages)
7 April 2008Registered office changed on 07/04/2008 from, no 1 the beehive, shadsworth business park, blackburn, lancashire, BB1 2QS (1 page)
7 April 2008Appointment of an administrator (1 page)
7 April 2008Registered office changed on 07/04/2008 from, no 1 the beehive, shadsworth business park, blackburn, lancashire, BB1 2QS (1 page)
7 April 2008Appointment of an administrator (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
15 August 2007Full accounts made up to 30 September 2006 (18 pages)
15 August 2007Full accounts made up to 30 September 2006 (18 pages)
26 June 2007Return made up to 23/03/07; full list of members (6 pages)
26 June 2007Return made up to 23/03/07; full list of members (6 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 June 2006Return made up to 23/03/06; full list of members (7 pages)
16 June 2006Return made up to 23/03/06; full list of members (7 pages)
15 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 March 2006Ad 09/02/06--------- £ si 999889@1=999889 £ si [email protected]=1 £ ic 600010/1599900 (2 pages)
15 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 March 2006Ad 09/02/06--------- £ si 999889@1=999889 £ si [email protected]=1 £ ic 600010/1599900 (2 pages)
28 February 2006Particulars of mortgage/charge (7 pages)
28 February 2006Particulars of mortgage/charge (7 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
13 December 2005Particulars of mortgage/charge (7 pages)
13 December 2005Particulars of mortgage/charge (7 pages)
4 November 2005Registered office changed on 04/11/05 from: 5 ralli courts, west river side, manchester, M3 5FT (1 page)
4 November 2005Registered office changed on 04/11/05 from: 5 ralli courts, west river side, manchester, M3 5FT (1 page)
27 October 2005Ad 19/09/05--------- £ si [email protected]=8 £ si 600000@1=600000 £ ic 2/600010 (4 pages)
27 October 2005Ad 19/09/05--------- £ si [email protected]=8 £ si 600000@1=600000 £ ic 2/600010 (4 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005S-div 19/09/05 (2 pages)
18 October 2005Nc inc already adjusted 19/09/05 (2 pages)
18 October 2005Nc inc already adjusted 19/09/05 (2 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2005Nc inc already adjusted 19/09/05 (2 pages)
18 October 2005Nc inc already adjusted 19/09/05 (2 pages)
18 October 2005S-div 19/09/05 (2 pages)
11 July 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
11 July 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
21 June 2005New director appointed (3 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005New director appointed (3 pages)
21 June 2005New director appointed (3 pages)
21 June 2005New director appointed (3 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005New director appointed (3 pages)
21 June 2005New director appointed (3 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
23 March 2005Incorporation (13 pages)
23 March 2005Incorporation (13 pages)