Company NameSleep Sound (Padiham) Limited
Company StatusDissolved
Company Number07217681
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date3 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMohammed Zulqarnan Raja
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(1 month, 1 week after company formation)
Appointment Duration6 years (closed 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert Mill Fleetwood Road
Padiham
Lancashire
BB12 8DG
Secretary NameMohammed Zulqarnan Raja
NationalityBritish
StatusClosed
Appointed17 May 2010(1 month, 1 week after company formation)
Appointment Duration6 years (closed 03 June 2016)
RoleCompany Director
Correspondence AddressAlbert Mill Fleetwood Road
Padiham
Lancashire
BB12 8DG
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£31,357
Cash£1,728
Current Liabilities£63,920

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
3 March 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
23 June 2015Registered office address changed from Albert Mill Fleetwood Road Padiham Lancashire BB12 8DG to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from Albert Mill Fleetwood Road Padiham Lancashire BB12 8DG to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 23 June 2015 (2 pages)
22 June 2015Statement of affairs with form 4.19 (7 pages)
22 June 2015Statement of affairs with form 4.19 (7 pages)
22 June 2015Appointment of a voluntary liquidator (1 page)
22 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-09
(1 page)
22 June 2015Appointment of a voluntary liquidator (1 page)
9 October 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(4 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(4 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(4 pages)
10 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
9 February 2012Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 February 2012Accounts for a dormant company made up to 31 August 2010 (3 pages)
7 January 2012Current accounting period shortened from 30 April 2011 to 31 August 2010 (1 page)
7 January 2012Current accounting period shortened from 30 April 2011 to 31 August 2010 (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
8 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
21 May 2010Appointment of Mohammed Zulqarnan Raja as a secretary (3 pages)
21 May 2010Appointment of Mohammed Zulqarnan Raja as a director (3 pages)
21 May 2010Appointment of Mohammed Zulqarnan Raja as a director (3 pages)
21 May 2010Registered office address changed from C/O K Chowdhry & Co 124 Colne Road Burnley Lancs BB10 1LP United Kingdom on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from C/O K Chowdhry & Co 124 Colne Road Burnley Lancs BB10 1LP United Kingdom on 21 May 2010 (2 pages)
21 May 2010Appointment of Mohammed Zulqarnan Raja as a secretary (3 pages)
21 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 100
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 100
(4 pages)
14 April 2010Termination of appointment of Rhys Evans as a director (1 page)
14 April 2010Termination of appointment of Rhys Evans as a director (1 page)
14 April 2010Termination of appointment of Rhys Evans as a director (1 page)
14 April 2010Termination of appointment of Rhys Evans as a director (1 page)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)