Company NameSofa Bed Shop Limited
Company StatusDissolved
Company Number05489337
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date25 November 2015 (8 years, 5 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 Colin Rafferty
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameGlenda Rafferty
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameGlenda Rafferty
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Egerton Road
Hartlepool
TS26 0BN

Contact

Websitewww.sofabedfactoryshop.co.uk

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at 1Colin Rafferty
50.00%
Ordinary
1 at 1Ms Glenda Rafferty
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,038
Current Liabilities£345,880

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
25 August 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
30 April 2015Liquidators statement of receipts and payments to 29 March 2015 (17 pages)
30 April 2015Liquidators' statement of receipts and payments to 29 March 2015 (17 pages)
30 April 2015Liquidators' statement of receipts and payments to 29 March 2015 (17 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
24 June 2014Liquidators statement of receipts and payments to 29 March 2014 (13 pages)
24 June 2014Liquidators' statement of receipts and payments to 29 March 2014 (13 pages)
24 June 2014Liquidators' statement of receipts and payments to 29 March 2014 (13 pages)
11 April 2013Liquidators statement of receipts and payments to 29 March 2013 (14 pages)
11 April 2013Liquidators' statement of receipts and payments to 29 March 2013 (14 pages)
11 April 2013Liquidators' statement of receipts and payments to 29 March 2013 (14 pages)
11 October 2012Notice of completion of voluntary arrangement (13 pages)
11 October 2012Notice of completion of voluntary arrangement (13 pages)
10 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2012Appointment of a voluntary liquidator (2 pages)
10 April 2012Statement of affairs with form 4.19 (8 pages)
10 April 2012Appointment of a voluntary liquidator (2 pages)
10 April 2012Statement of affairs with form 4.19 (8 pages)
10 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2012Registered office address changed from Oxford House Lower Oxford Street Hartlepool TS25 1PT on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from Oxford House Lower Oxford Street Hartlepool TS25 1PT on 30 March 2012 (2 pages)
8 October 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
8 October 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(5 pages)
12 July 2010Director's details changed for Glenda Rafferty on 23 June 2010 (2 pages)
12 July 2010Director's details changed for Colin Rafferty on 23 June 2010 (2 pages)
12 July 2010Director's details changed for Glenda Rafferty on 23 June 2010 (2 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(5 pages)
12 July 2010Director's details changed for Colin Rafferty on 23 June 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
22 July 2008Return made up to 23/06/08; full list of members (4 pages)
22 July 2008Return made up to 23/06/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 November 2005 (2 pages)
18 April 2007Accounts for a dormant company made up to 30 November 2005 (2 pages)
17 April 2007Accounting reference date shortened from 30/11/06 to 30/11/05 (1 page)
17 April 2007Accounting reference date shortened from 30/11/06 to 30/11/05 (1 page)
11 April 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
11 April 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
18 July 2006Return made up to 23/06/06; full list of members (2 pages)
18 July 2006Return made up to 23/06/06; full list of members (2 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
23 June 2005Incorporation (18 pages)
23 June 2005Incorporation (18 pages)