Company NameThe Sleepover Company Ltd
Company StatusDissolved
Company Number04644075
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date1 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAndrew Colin Lethaby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Stonecrop Avenue
Harrogate
North Yorkshire
HG3 2WS
Secretary NameJoanne Louise Lethaby
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Stonecrop Avenue
Harrogate
North Yorkshire
HG3 2WS
Director NameJoanna Louisa Lethaby
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(1 year, 10 months after company formation)
Appointment Duration6 years (closed 01 December 2010)
RoleCompany Director
Correspondence Address8 Stonecrop Avenue
Harrogate
North Yorkshire
HG3 2WS

Location

Registered AddressBwc Business Solutions Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS17 3TX

Financials

Year2014
Net Worth-£36,461
Cash£4
Current Liabilities£150,891

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 December 2010Final Gazette dissolved following liquidation (1 page)
1 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2010Notice of move from Administration to Dissolution (9 pages)
1 September 2010Notice of move from Administration to Dissolution on 23 August 2010 (9 pages)
12 March 2010Administrator's progress report to 5 March 2010 (8 pages)
12 March 2010Administrator's progress report to 5 March 2010 (8 pages)
12 March 2010Administrator's progress report to 5 March 2010 (8 pages)
12 March 2010Notice of extension of period of Administration (8 pages)
12 March 2010Notice of extension of period of Administration (8 pages)
9 October 2009Administrator's progress report to 5 September 2009 (11 pages)
9 October 2009Administrator's progress report to 5 September 2009 (11 pages)
9 October 2009Administrator's progress report to 5 September 2009 (11 pages)
4 September 2009Statement of affairs with form 2.14B (8 pages)
4 September 2009Statement of affairs with form 2.14B (8 pages)
28 August 2009Result of meeting of creditors (3 pages)
28 August 2009Result of meeting of creditors (3 pages)
13 May 2009Statement of administrator's proposal (34 pages)
13 May 2009Statement of administrator's proposal (34 pages)
21 April 2009Registered office changed on 21/04/2009 from new york mills the ivy summerbridge harrogate north yorkshire HG3 4LA (1 page)
21 April 2009Registered office changed on 21/04/2009 from new york mills the ivy summerbridge harrogate north yorkshire HG3 4LA (1 page)
13 March 2009Appointment of an administrator (1 page)
13 March 2009Appointment of an administrator (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 March 2008Return made up to 22/01/08; full list of members (4 pages)
11 March 2008Return made up to 22/01/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
26 March 2007Return made up to 22/01/07; full list of members (7 pages)
26 March 2007Return made up to 22/01/07; full list of members (7 pages)
6 April 2006Return made up to 22/01/06; full list of members (7 pages)
6 April 2006Return made up to 22/01/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 April 2005Return made up to 22/01/05; full list of members (5 pages)
21 April 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
21 December 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
21 December 2004New director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 1A 1ST floor alma house alma road reigate surrey RH2 0AX (1 page)
4 October 2004Registered office changed on 04/10/04 from: 1A 1ST floor alma house alma road reigate surrey RH2 0AX (1 page)
4 October 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 October 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
2 March 2004Return made up to 22/01/04; full list of members (6 pages)
2 March 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(6 pages)
3 October 2003Registered office changed on 03/10/03 from: 2A laglands close reigate RH2 0HW (1 page)
3 October 2003Registered office changed on 03/10/03 from: 2A laglands close reigate RH2 0HW (1 page)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
22 January 2003Incorporation (8 pages)
22 January 2003Incorporation (8 pages)