Company NameThe Duvet & Pillow Specialist Limited
Company StatusDissolved
Company Number05963145
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 5 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Janice Ward
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Key Court
Denton
Manchester
Lancashire
M34 7GE
Secretary NameMichelle Louise Mayoli Alayon
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Key Court
Haughton Green Denton
Manchester
Lancashire
M34 7GE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,144
Cash£485
Current Liabilities£1,629

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
2 October 2010Application to strike the company off the register (3 pages)
2 October 2010Application to strike the company off the register (3 pages)
16 October 2009Registered office address changed from Wilbraham House 28/30 Wilbraham Road Fallowfield, Manchester Greater Manchester M14 7DW on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Wilbraham House 28/30 Wilbraham Road Fallowfield, Manchester Greater Manchester M14 7DW on 16 October 2009 (1 page)
16 October 2009Director's details changed for Janice Ward on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 1
(4 pages)
16 October 2009Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom on 16 October 2009 (1 page)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-10-16
  • GBP 1
(4 pages)
16 October 2009Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom on 16 October 2009 (1 page)
16 October 2009Director's details changed for Janice Ward on 16 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 October 2008Return made up to 11/10/08; full list of members (3 pages)
31 October 2008Return made up to 11/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 November 2007Return made up to 11/10/07; full list of members (6 pages)
23 November 2007Return made up to 11/10/07; full list of members (6 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
11 October 2006Incorporation (19 pages)
11 October 2006Incorporation (19 pages)