Company NameOldco 02640182 Limited
Company StatusDissolved
Company Number02640182
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesCapelmist Limited and Slumberdown Enterprises Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMartin Anthony Buckley
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed04 September 1991(1 week, 6 days after company formation)
Appointment Duration22 years, 1 month (closed 15 October 2013)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressRingview Glenbrook
Passage West
County Cork
Ireland
Director NameNoel McEvoy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed18 September 1998(7 years after company formation)
Appointment Duration15 years, 1 month (closed 15 October 2013)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address4 Gleann Caoin
Glanmire
Co Cork
Irish
Secretary NameChristopher Smith
NationalityIrish
StatusClosed
Appointed05 March 1999(7 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 15 October 2013)
RoleCompany Director
Correspondence AddressThe Hobbit
Castle Avenue
Carrigtwohill
Cork
Irish
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Kieran Crowley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed04 September 1991(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 08 September 1999)
RoleChartered Accountant
Correspondence Address25 Grand Parade
Cork
Irish
Director NameMr Brian Lynn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 08 September 1999)
RoleConsultant
Correspondence Address7 Meadow Vale
Netherton
Wakefield
West Yorkshire
WF4 4SP
Director NameMr Lewis Wilkinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressClara Hill House
Clara Hill
Clonaslee
Co Laois
Irish
Secretary NameMr Kieran Crowley
NationalityIrish
StatusResigned
Appointed04 September 1991(1 week, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 05 March 1999)
RoleChartered Accountant
Correspondence Address25 Grand Parade
Cork
Irish
Director NameFinbarr Murphy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressAisling 6 The Manor
Model Farm Road
Cork
Irish
Director NameMichael Patrick Murphy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressCarraganes Scotsman Road
Monkstown
County Cork
Irish
Director NameDavid William Cornell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 May 2002)
RoleSales Director
Correspondence Address6 Loftus Manor
Loftus Hill
Sedbergh
Cumbria
LA10 5SQ
Director NameChristopher Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2000(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2003)
RoleAccountant
Correspondence AddressThe Hobbit
Castle Avenue
Carrigtwohill
Cork
Irish
Director NameCatherine Buckley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2002(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 19 May 2009)
RoleCompany Director
Correspondence AddressRingview
Glenbrook
Passage West
Cork
Irish

Location

Registered AddressCitygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

650k at 1Reffond LTD
86.67%
Preference
100k at 1Reffond LTD
13.33%
Ordinary
1 at 1Slumberdown International
0.00%
Ordinary

Financials

Year2014
Turnover£24,188,745
Gross Profit£4,487,239
Net Worth£2,933,320
Cash£563,151
Current Liabilities£9,360,387

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved following liquidation (1 page)
15 July 2013Notice of move from Administration to Dissolution on 9 July 2013 (11 pages)
15 July 2013Notice of move from Administration to Dissolution (11 pages)
8 July 2013Administrator's progress report to 1 June 2013 (12 pages)
8 July 2013Administrator's progress report to 1 June 2013 (12 pages)
8 July 2013Administrator's progress report to 1 June 2013 (12 pages)
21 February 2013Administrator's progress report to 15 December 2011 (18 pages)
21 February 2013Administrator's progress report to 15 December 2011 (18 pages)
4 January 2013Administrator's progress report to 1 December 2012 (17 pages)
4 January 2013Administrator's progress report to 1 December 2012 (17 pages)
4 January 2013Administrator's progress report to 1 December 2012 (17 pages)
4 July 2012Administrator's progress report to 1 June 2012 (17 pages)
4 July 2012Administrator's progress report to 1 June 2012 (17 pages)
4 July 2012Administrator's progress report to 1 June 2012 (17 pages)
28 June 2012Notice of extension of period of Administration (1 page)
28 June 2012Notice of extension of period of Administration (1 page)
18 January 2012Administrator's progress report to 15 December 2011 (20 pages)
18 January 2012Administrator's progress report to 15 December 2011 (20 pages)
1 August 2011Notice of deemed approval of proposals (1 page)
1 August 2011Notice of deemed approval of proposals (1 page)
21 July 2011Administrator's progress report to 15 June 2011 (11 pages)
21 July 2011Administrator's progress report to 15 June 2011 (11 pages)
12 July 2011Notice of extension of period of Administration (1 page)
12 July 2011Notice of extension of period of Administration (1 page)
16 February 2011Administrator's progress report to 11 January 2011 (11 pages)
16 February 2011Administrator's progress report to 11 January 2011 (11 pages)
16 December 2010Statement of affairs with form 2.14B (12 pages)
16 December 2010Statement of affairs with form 2.14B (12 pages)
1 October 2010Notice of deemed approval of proposals (1 page)
1 October 2010Notice of deemed approval of proposals (1 page)
14 September 2010Change of name notice (2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed slumberdown enterprises LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
14 September 2010Company name changed slumberdown enterprises LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(2 pages)
13 September 2010Statement of administrator's proposal (34 pages)
13 September 2010Statement of administrator's proposal (34 pages)
22 July 2010Appointment of an administrator (1 page)
22 July 2010Appointment of an administrator (1 page)
22 July 2010Registered office address changed from Unit 12 Ennerdale Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RT on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Unit 12 Ennerdale Road Kitty Brewster Industrial Estate Blyth Northumberland NE24 4RT on 22 July 2010 (2 pages)
20 July 2010Termination of appointment of Catherine Buckley as a director (1 page)
20 July 2010Termination of appointment of Catherine Buckley as a director (1 page)
11 June 2010Compulsory strike-off action has been suspended (1 page)
11 June 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (10 pages)
19 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (10 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
8 June 2009Return made up to 31/03/09; full list of members (10 pages)
8 June 2009Return made up to 31/03/09; full list of members (10 pages)
27 April 2009Return made up to 31/03/08; full list of members (10 pages)
27 April 2009Return made up to 31/03/08; full list of members (10 pages)
19 March 2009Full accounts made up to 31 March 2008 (19 pages)
19 March 2009Full accounts made up to 31 March 2008 (19 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
12 September 2007Return made up to 22/08/07; full list of members (7 pages)
12 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2007Full accounts made up to 31 March 2006 (17 pages)
21 April 2007Full accounts made up to 31 March 2006 (17 pages)
15 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2006Return made up to 22/08/06; full list of members (7 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
21 July 2006Particulars of mortgage/charge (5 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
24 January 2006Registered office changed on 24/01/06 from: 12 plumtree court london EC4A 4HT (1 page)
24 January 2006Registered office changed on 24/01/06 from: 12 plumtree court london EC4A 4HT (1 page)
22 September 2005Return made up to 22/08/05; full list of members (7 pages)
22 September 2005Return made up to 22/08/05; full list of members (7 pages)
22 February 2005Full accounts made up to 31 March 2004 (18 pages)
22 February 2005Full accounts made up to 31 March 2004 (18 pages)
27 October 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 October 2004Return made up to 22/08/04; full list of members (9 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Particulars of mortgage/charge (5 pages)
23 June 2004Particulars of mortgage/charge (5 pages)
19 June 2004Particulars of mortgage/charge (4 pages)
19 June 2004Particulars of mortgage/charge (4 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2004Full accounts made up to 31 March 2003 (18 pages)
19 April 2004Full accounts made up to 31 March 2003 (18 pages)
21 January 2004Amended full accounts made up to 31 March 2002 (18 pages)
21 January 2004Amended full accounts made up to 31 March 2002 (18 pages)
15 October 2003Return made up to 22/08/03; full list of members (8 pages)
15 October 2003Return made up to 22/08/03; full list of members (8 pages)
6 April 2003Full accounts made up to 31 March 2002 (18 pages)
6 April 2003Full accounts made up to 31 March 2002 (18 pages)
25 March 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
25 March 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
21 March 2003Full accounts made up to 30 June 2001 (18 pages)
21 March 2003Full accounts made up to 30 June 2001 (18 pages)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
9 September 2002Return made up to 22/08/02; full list of members (7 pages)
9 September 2002Return made up to 22/08/02; full list of members (7 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
27 November 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001Return made up to 22/08/01; full list of members (7 pages)
4 May 2001Full accounts made up to 30 June 2000 (16 pages)
4 May 2001Full accounts made up to 30 June 2000 (16 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
26 September 2000Return made up to 22/08/00; full list of members (6 pages)
26 September 2000Return made up to 22/08/00; full list of members (6 pages)
5 May 2000Full accounts made up to 30 June 1999 (17 pages)
5 May 2000Full accounts made up to 30 June 1999 (17 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Return made up to 22/08/99; full list of members (7 pages)
9 February 2000Return made up to 22/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
21 December 1999Registered office changed on 21/12/99 from: auburn house upper piccadilly bradford BD1 3NU (1 page)
21 December 1999Registered office changed on 21/12/99 from: auburn house upper piccadilly bradford BD1 3NU (1 page)
23 September 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
23 September 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
1 September 1998Return made up to 22/08/98; full list of members (6 pages)
1 September 1998Return made up to 22/08/98; full list of members (6 pages)
9 February 1998Return made up to 22/08/97; no change of members (4 pages)
9 February 1998Return made up to 22/08/97; no change of members (4 pages)
17 December 1997Accounts for a medium company made up to 30 June 1997 (14 pages)
17 December 1997Accounts for a medium company made up to 30 June 1997 (14 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
6 December 1996Return made up to 22/08/96; no change of members (6 pages)
6 December 1996Return made up to 22/08/96; no change of members (6 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (17 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (17 pages)
11 June 1996Return made up to 22/08/95; full list of members (8 pages)
11 June 1996Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/06/96
(8 pages)
19 April 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
19 April 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
24 October 1995Particulars of mortgage/charge (3 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
26 August 1994Return made up to 22/08/94; full list of members (8 pages)
9 September 1993Return made up to 22/08/93; full list of members (5 pages)
7 November 1992Return made up to 22/08/92; full list of members
  • 363(287) ‐ Registered office changed on 07/11/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1992Particulars of mortgage/charge (7 pages)
31 January 1992Particulars of mortgage/charge (7 pages)
24 January 1992Memorandum and Articles of Association (11 pages)
24 January 1992Memorandum and Articles of Association (11 pages)
17 January 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 January 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 January 1992Company name changed capelmist LIMITED\certificate issued on 10/01/92 (2 pages)
9 January 1992Company name changed capelmist LIMITED\certificate issued on 10/01/92 (2 pages)
22 August 1991Incorporation (15 pages)
22 August 1991Incorporation (15 pages)