Company NameThe Mattress Specialists Limited
Company StatusDissolved
Company Number06823803
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 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 David Knight
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Stables Prestwick
Mill Farm Prestwick Ponteland
Newcastle Upon Tyne
NE20 9UB
Director NameMrs Jacqueline Diane Knight
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Stables Prestwick Mill
Farm Prestwick Ponteland
Newcastle Upon Tyne
NE20 9UB

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

50 at £1David Knight
50.00%
Ordinary
50 at £1Jacqueline Diane Knight
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,677
Cash£8,986
Current Liabilities£77,951

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been suspended (1 page)
2 April 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Notice of completion of voluntary arrangement (6 pages)
13 August 2015Notice of completion of voluntary arrangement (6 pages)
16 April 2015Court order insolvency:replacement of supervisor (10 pages)
16 April 2015Court order insolvency:replacement of supervisor (10 pages)
22 June 2012Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
22 June 2012Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(4 pages)
27 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for Mr David Knight on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Jacqueline Diane Knight on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mrs Jacqueline Diane Knight on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mrs Jacqueline Diane Knight on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mr David Knight on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr David Knight on 2 October 2009 (2 pages)
19 February 2009Incorporation (13 pages)
19 February 2009Incorporation (13 pages)