Company NameNorth East Sleepcentre (Sunderland) Limited
Company StatusDissolved
Company Number03900048
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

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 NameMr Philip Morrison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chevington Grove
Whitley Bay
Tyne & Wear
NE25 9UG
Secretary NameMrs Elaine Sandra Morrison
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Chevington Grove
Whitley Bay
Tyne & Wear
NE25 9UG
Director NameMrs Elaine Sandra Morrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chevington Grove
Whitley Bay
Tyne & Wear
NE25 9UG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressDutton Court
Chainbridge Road
Blaydon On Tyne
Tyne & Wear
NE21 5ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth-£8,478
Cash£8,839
Current Liabilities£89,658

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2009Liquidators statement of receipts and payments to 2 April 2009 (6 pages)
14 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
18 June 2008Statement of affairs with form 4.19 (5 pages)
18 June 2008Appointment of a voluntary liquidator (1 page)
18 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2008Appointment terminated director and secretary elaine morrison (1 page)
6 March 2008Return made up to 24/12/07; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 January 2007Return made up to 24/12/06; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 March 2006Return made up to 24/12/05; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
15 December 2004Return made up to 24/12/04; full list of members (7 pages)
23 July 2004Amended accounts made up to 30 September 2003 (7 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 February 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
22 December 2003Return made up to 24/12/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 January 2003Return made up to 24/12/02; full list of members (7 pages)
8 October 2002New director appointed (2 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Accounting reference date shortened from 30/06/02 to 30/09/01 (1 page)
3 January 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
3 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 December 2001Return made up to 24/12/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 January 2001Return made up to 24/12/00; full list of members (6 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
10 February 2000Registered office changed on 10/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Secretary resigned (1 page)
24 December 1999Incorporation (12 pages)