THE SLEEP COUNCIL LIMITED

Register to unlock more data on OkredoRegister

THE SLEEP COUNCIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05358736

Incorporation date

08/02/2005

Size

Dormant

Contacts

Registered address

Registered address

High Corn Mill, Chapel Hill, Skipton, North Yorkshire BD23 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2005)
dot icon22/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2020
First Gazette notice for voluntary strike-off
dot icon28/09/2020
Application to strike the company off the register
dot icon30/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon08/08/2019
Director's details changed for Ms Jessica Louise Alexander on 2019-08-01
dot icon08/08/2019
Director's details changed for Ms Tean Elizabeth Dallaway on 2019-08-01
dot icon15/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon27/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-07 no member list
dot icon10/02/2016
Director's details changed for Jessica Louise Alexander on 2016-02-10
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-07 no member list
dot icon06/02/2015
Director's details changed for Jessica Louise Alexander on 2015-01-01
dot icon08/04/2014
Termination of appointment of Anthony Joyce as a director
dot icon08/04/2014
Appointment of Jessica Louise Alexander as a director
dot icon28/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-07 no member list
dot icon14/03/2014
Secretary's details changed for Jessica Louise Alexander on 2014-01-01
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-07 no member list
dot icon22/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon19/03/2012
Accounts for a dormant company made up to 2012-02-29
dot icon14/02/2012
Annual return made up to 2012-02-07 no member list
dot icon03/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-02-07 no member list
dot icon06/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-07 no member list
dot icon05/06/2009
Director appointed anthony michael joyce
dot icon28/05/2009
Appointment terminated director peter keen
dot icon28/05/2009
Appointment terminated director nicholas southwell
dot icon28/05/2009
Director appointed tean elizabeth dallaway
dot icon23/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/02/2009
Annual return made up to 07/02/09
dot icon18/04/2008
Accounts for a dormant company made up to 2008-02-29
dot icon11/02/2008
Annual return made up to 07/02/08
dot icon10/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon29/03/2007
Director resigned
dot icon29/03/2007
New director appointed
dot icon21/03/2007
Annual return made up to 07/02/07
dot icon05/03/2007
Registered office changed on 05/03/07 from: st crispin house, st crispin way haslingden rossendale BB4 4PW
dot icon24/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed
dot icon19/06/2006
Registered office changed on 19/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ
dot icon05/06/2006
Registered office changed on 05/06/06 from: ashworth house manchester road burnley BB11 1TT
dot icon07/02/2006
Annual return made up to 07/02/06
dot icon07/02/2006
Director resigned
dot icon31/05/2005
Certificate of change of name
dot icon08/03/2005
Secretary resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
Registered office changed on 17/02/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
dot icon09/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Jessica Louise
Director
31/03/2014 - Present
6
Southwell, Nicholas Thomas
Director
08/02/2005 - 21/04/2009
35
Britannia Company Formations Limited
Nominee Secretary
08/02/2005 - 08/02/2005
3196
Deansgate Company Formations Limited
Nominee Director
08/02/2005 - 08/02/2005
3197
Keen, Peter George
Director
19/02/2007 - 21/04/2009
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SLEEP COUNCIL LIMITED

THE SLEEP COUNCIL LIMITED is an(a) Dissolved company incorporated on 08/02/2005 with the registered office located at High Corn Mill, Chapel Hill, Skipton, North Yorkshire BD23 1NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SLEEP COUNCIL LIMITED?

toggle

THE SLEEP COUNCIL LIMITED is currently Dissolved. It was registered on 08/02/2005 and dissolved on 21/12/2020.

Where is THE SLEEP COUNCIL LIMITED located?

toggle

THE SLEEP COUNCIL LIMITED is registered at High Corn Mill, Chapel Hill, Skipton, North Yorkshire BD23 1NL.

What does THE SLEEP COUNCIL LIMITED do?

toggle

THE SLEEP COUNCIL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE SLEEP COUNCIL LIMITED?

toggle

The latest filing was on 22/12/2020: Final Gazette dissolved via voluntary strike-off.