Company NameSleepworks (Hometextiles) Ltd
Company StatusDissolved
Company Number05905632
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NamesWilbrink Limited and Sleepworks (UK) Ltd

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
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
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tahir Close
Manchester
Lancashire
M8 0GL
Secretary NameMr Ashfaq Ahmad
NationalityBritish
StatusClosed
Appointed01 January 2007(4 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tahir Close
Manchester
Lancashire
M8 0GL
Secretary NameMr Aakib Haq
NationalityBritish
StatusResigned
Appointed28 September 2006(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Edge Lane
Chorlton
Manchester
Lancs
M21 9JF
Secretary NameRSA Mergers & Formations Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence AddressApt 701
No. 1 Deansgate
Manchester
M3 1AZ

Location

Registered Address84 North Street
Chelham Hill
Manchester
Gt Manchester
M8 8RA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Imtiaz Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1
(4 pages)
9 May 2011Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1
(4 pages)
6 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 August 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2009Annual return made up to 23 October 2008 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 23 October 2008 with a full list of shareholders (3 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
23 August 2007Registered office changed on 23/08/07 from: 21 north street cheetham hill manchester gt manchester M8 8RA (1 page)
23 August 2007Registered office changed on 23/08/07 from: 21 north street cheetham hill manchester gt manchester M8 8RA (1 page)
16 May 2007Company name changed sleepworks (uk) LTD\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed sleepworks (uk) LTD\certificate issued on 16/05/07 (2 pages)
17 January 2007Company name changed wilbrink LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed wilbrink LIMITED\certificate issued on 17/01/07 (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 22A edge lane cholton manchester M21 9JF (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 22A edge lane cholton manchester M21 9JF (1 page)
11 January 2007Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: 11 brooklandscourt rochdale lancs OL11 4EJ (1 page)
15 September 2006Registered office changed on 15/09/06 from: 11 brooklandscourt rochdale lancs OL11 4EJ (1 page)
15 August 2006Incorporation (13 pages)
15 August 2006Incorporation (13 pages)