Company NameMr Mattress Limited
Company StatusDissolved
Company Number02706196
CategoryPrivate Limited Company
Incorporation Date13 April 1992(31 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NameDealjewel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGillian Eve Gale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(3 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-170 Newbridge Street
Newcastle Upon Tyne
NE1 2TE
Secretary NameGillian Eve Gale
NationalityBritish
StatusClosed
Appointed10 August 1992(3 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164-170 Newbridge Street
Newcastle Upon Tyne
NE1 2TE
Director NameDeborah Maria Buckle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 weeks, 2 days after company formation)
Appointment Duration3 months (resigned 10 August 1992)
RoleLegal Secretary
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LB
Director NameAndrew Christopher Hoyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(3 weeks, 2 days after company formation)
Appointment Duration3 months (resigned 10 August 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LB
Director NameMr Stuart John Urquhart
Date of BirthMarch 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed06 May 1992(3 weeks, 2 days after company formation)
Appointment Duration3 months (resigned 10 August 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LB
Secretary NameAndrew Christopher Hoyle
NationalityBritish
StatusResigned
Appointed06 May 1992(3 weeks, 2 days after company formation)
Appointment Duration3 months (resigned 10 August 1992)
RoleSolicitor
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LB
Director NameGeoffrey Ian Howard Gale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 months, 4 weeks after company formation)
Appointment Duration21 years, 6 months (resigned 08 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-170 Newbridge Street
Newcastle Upon Tyne
NE1 2TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemrmatress.co.uk

Location

Registered Address164-170 Newbridge Street
Newcastle Upon Tyne
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

99 at £1Monomarket LTD
99.00%
Ordinary
1 at £1Gillian Eve Gale
1.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the company off the register (3 pages)
6 September 2019Notification of Monomarket (Holdings) Limited as a person with significant control on 27 August 2019 (2 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
6 September 2019Cessation of Monomarket Limited as a person with significant control on 27 August 2019 (1 page)
15 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
11 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
12 April 2017Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
12 April 2017Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
11 April 2017Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page)
11 April 2017Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page)
10 June 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
10 June 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
18 March 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
18 March 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
25 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
25 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
9 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
8 April 2014Termination of appointment of Geoffrey Gale as a director (1 page)
8 April 2014Termination of appointment of Geoffrey Gale as a director (1 page)
30 April 2013Director's details changed for Geoffrey Ian Howard Gale on 13 April 2013 (2 pages)
30 April 2013Director's details changed for Gillian Eve Gale on 13 April 2013 (2 pages)
30 April 2013Director's details changed for Geoffrey Ian Howard Gale on 13 April 2013 (2 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Gillian Eve Gale on 13 April 2013 (2 pages)
29 April 2013Secretary's details changed for Gillian Eve Gale on 13 April 2013 (1 page)
29 April 2013Secretary's details changed for Gillian Eve Gale on 13 April 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
2 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
2 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
6 May 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
6 May 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
29 April 2009Return made up to 13/04/09; full list of members (4 pages)
29 April 2009Return made up to 13/04/09; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
6 August 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
17 April 2008Return made up to 13/04/08; full list of members (4 pages)
17 April 2008Return made up to 13/04/08; full list of members (4 pages)
2 June 2007Return made up to 13/04/07; no change of members (7 pages)
2 June 2007Return made up to 13/04/07; no change of members (7 pages)
15 May 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
15 May 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 May 2006Return made up to 13/04/06; full list of members (7 pages)
11 May 2006Return made up to 13/04/06; full list of members (7 pages)
9 September 2005Return made up to 13/04/05; full list of members (7 pages)
9 September 2005Return made up to 13/04/05; full list of members (7 pages)
11 August 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
11 August 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 May 2004Return made up to 13/04/04; full list of members (7 pages)
21 May 2004Return made up to 13/04/04; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
2 June 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
9 May 2003Return made up to 13/04/03; full list of members (7 pages)
9 May 2003Return made up to 13/04/03; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
30 April 2002Return made up to 13/04/02; full list of members (6 pages)
30 April 2002Return made up to 13/04/02; full list of members (6 pages)
19 September 2001Full accounts made up to 30 November 2000 (6 pages)
19 September 2001Full accounts made up to 30 November 2000 (6 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
25 September 2000Full accounts made up to 30 November 1999 (8 pages)
25 September 2000Full accounts made up to 30 November 1999 (8 pages)
22 May 2000Return made up to 13/04/00; full list of members (6 pages)
22 May 2000Return made up to 13/04/00; full list of members (6 pages)
16 September 1999Full accounts made up to 30 November 1998 (8 pages)
16 September 1999Full accounts made up to 30 November 1998 (8 pages)
22 April 1999Return made up to 13/04/99; full list of members (6 pages)
22 April 1999Return made up to 13/04/99; full list of members (6 pages)
1 October 1998Full accounts made up to 30 November 1997 (8 pages)
1 October 1998Full accounts made up to 30 November 1997 (8 pages)
12 May 1998Return made up to 13/04/98; no change of members (4 pages)
12 May 1998Return made up to 13/04/98; no change of members (4 pages)
9 September 1997Full accounts made up to 30 November 1996 (8 pages)
9 September 1997Full accounts made up to 30 November 1996 (8 pages)
28 April 1997Return made up to 13/04/97; no change of members (4 pages)
28 April 1997Return made up to 13/04/97; no change of members (4 pages)
23 September 1996Full accounts made up to 30 November 1995 (8 pages)
23 September 1996Full accounts made up to 30 November 1995 (8 pages)
21 May 1996Return made up to 13/04/96; full list of members (6 pages)
21 May 1996Return made up to 13/04/96; full list of members (6 pages)
3 January 1996Secretary's particulars changed (2 pages)
3 January 1996Director's particulars changed (2 pages)
3 January 1996Secretary's particulars changed (2 pages)
3 January 1996Director's particulars changed (2 pages)
29 September 1995Full accounts made up to 30 November 1994 (8 pages)
29 September 1995Full accounts made up to 30 November 1994 (8 pages)
18 May 1995Return made up to 13/04/95; no change of members (4 pages)
18 May 1995Return made up to 13/04/95; no change of members (4 pages)
26 April 1994Return made up to 13/04/94; no change of members (4 pages)
26 April 1994Return made up to 13/04/94; no change of members (4 pages)
21 May 1993Return made up to 13/04/93; full list of members (5 pages)
21 May 1993Return made up to 13/04/93; full list of members (5 pages)
27 August 1992Ad 10/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1992Ad 10/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1992Director resigned (2 pages)
27 August 1992Director resigned (2 pages)
26 May 1992Memorandum and Articles of Association (7 pages)
26 May 1992Memorandum and Articles of Association (7 pages)
21 May 1992Director resigned;new director appointed (2 pages)
21 May 1992Director resigned;new director appointed (2 pages)
18 May 1992Company name changed dealjewel LIMITED\certificate issued on 19/05/92 (2 pages)
18 May 1992Company name changed dealjewel LIMITED\certificate issued on 19/05/92 (2 pages)
13 April 1992Incorporation (9 pages)
13 April 1992Incorporation (9 pages)