Company NameThe Duvet & Pillow Company Manufacturing Ltd
Company StatusDissolved
Company Number06522537
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Frances Crabtree
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 17 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Holkar Meadows
Bromley Cross
Bolton
Lancashire
BL7 9NA
Director NameMr Steven David Crabtree
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holkar Meadows
Bromley Cross
Bolton
BL7 9NA
Secretary NameMrs Frances Crabtree
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Holkar Meadows
Bromley Cross
Bolton
Lancashire
BL7 9NA

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Frances Crabtree
100.00%
Ordinary

Financials

Year2014
Net Worth£117,538
Cash£18,205
Current Liabilities£580,609

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 July 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 April 2015Notice of move from Administration to Dissolution on 2 April 2015 (16 pages)
17 April 2015Notice of move from Administration to Dissolution on 2 April 2015 (16 pages)
17 April 2015Notice of move from Administration to Dissolution on 2 April 2015 (16 pages)
5 December 2014Administrator's progress report to 13 October 2014 (14 pages)
5 December 2014Administrator's progress report to 13 October 2014 (14 pages)
25 June 2014Notice of deemed approval of proposals (1 page)
25 June 2014Notice of deemed approval of proposals (1 page)
16 June 2014Statement of affairs with form 2.14B (6 pages)
16 June 2014Statement of affairs with form 2.14B (6 pages)
11 June 2014Statement of administrator's proposal (32 pages)
11 June 2014Statement of administrator's proposal (32 pages)
24 April 2014Appointment of an administrator (1 page)
24 April 2014Appointment of an administrator (1 page)
24 April 2014Registered office address changed from Asia Mill Carter Street Bolton BL3 2HQ on 24 April 2014 (2 pages)
24 April 2014Registered office address changed from Asia Mill Carter Street Bolton BL3 2HQ on 24 April 2014 (2 pages)
11 December 2013Sub-division of shares on 7 November 2013 (5 pages)
11 December 2013Sub-division of shares on 7 November 2013 (5 pages)
11 December 2013Sub-division of shares on 7 November 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2013Termination of appointment of Frances Crabtree as a secretary (1 page)
15 February 2013Termination of appointment of Frances Crabtree as a secretary (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (3 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (3 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 March 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 May 2011Secretary's details changed for Francis Crabtree on 9 May 2011 (1 page)
10 May 2011Secretary's details changed for Mrs Francis Crabtree on 10 May 2011 (1 page)
10 May 2011Appointment of Mrs Frances Crabtree as a director (2 pages)
10 May 2011Termination of appointment of Steven Crabtree as a director (1 page)
10 May 2011Secretary's details changed for Mrs Francis Crabtree on 10 May 2011 (1 page)
10 May 2011Secretary's details changed for Francis Crabtree on 9 May 2011 (1 page)
10 May 2011Termination of appointment of Steven Crabtree as a director (1 page)
10 May 2011Secretary's details changed for Francis Crabtree on 9 May 2011 (1 page)
10 May 2011Appointment of Mrs Frances Crabtree as a director (2 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2009Return made up to 04/03/09; full list of members (3 pages)
25 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 March 2008Incorporation (14 pages)
4 March 2008Incorporation (14 pages)