Company Name4Global Sleepsafe International Ltd
Company StatusDissolved
Company Number06957676
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 10 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ridley Foster
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleFire Risk Assessor
Country of ResidenceUnited Kingdom
Correspondence Address142 Bensham Court
Gateshead
Tyne & Wear
NE8 1XY
Secretary NameMr Ridley Foster
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Bensham Court
Gateshead
Tyne & Wear
NE8 1XY
Director NameTerence Polley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hunters Court
Stalybridge
Cheshire
SK15 2UH

Contact

Websitewww.4globalsleepsafe.com
Email address[email protected]
Telephone01207 291222
Telephone regionConsett

Location

Registered AddressKensington House 3
Kensington
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ridley Foster
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Termination of appointment of Terence Polley as a director on 4 September 2012 (1 page)
18 September 2012Termination of appointment of Terence Polley as a director (1 page)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1,000
(5 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1,000
(5 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1,000
(5 pages)
3 May 2011Appointment of Terence Polley as a director (3 pages)
3 May 2011Appointment of Terence Polley as a director (3 pages)
21 April 2011Registered office address changed from Unit 5G Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU on 21 April 2011 (2 pages)
21 April 2011Registered office address changed from Unit 5G Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9UU on 21 April 2011 (2 pages)
8 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
8 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
8 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
8 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
8 October 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 July 2009Incorporation (16 pages)
9 July 2009Incorporation (16 pages)