Company NameSleeping Dogs Limited
Company StatusDissolved
Company Number02860836
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Lane
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(3 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 August 2002)
RoleAccountant
Correspondence AddressBriar Cottage
Roe Green Worsley
Manchester
Greater Manchester
M28 4RA
Secretary NameNancy Freda Lane
NationalityBritish
StatusClosed
Appointed04 February 1994(3 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (closed 06 August 2002)
RoleSecretary
Correspondence AddressBriar Cottage
Roe Green
Worsley
Mancheser
M28 7RA
Director NameSara Worswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 October 1999)
RoleChartered Accountant
Correspondence AddressPilgrimscottage, 27 School Lane
Upholland
Skelmersdale
Lancashire
WN8 0LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHart Shaw
31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
24 October 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Return made up to 08/10/99; full list of members (7 pages)
25 October 1999Director resigned (1 page)
5 August 1999Return made up to 08/10/98; full list of members (6 pages)
5 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1999New director appointed (3 pages)
26 July 1999Registered office changed on 26/07/99 from: 535 liverpool road irlam manchester M44 6ZS (1 page)
23 July 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
24 March 1998Registered office changed on 24/03/98 from: miller house 19 market street altrincham cheshire WA14 1QS (1 page)
17 February 1998Return made up to 08/10/97; full list of members (6 pages)
10 January 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Return made up to 08/10/96; no change of members (4 pages)
12 December 1996Registered office changed on 12/12/96 from: miller house market street altrincham cheshire WA14 1QS (1 page)
11 January 1996Full accounts made up to 31 October 1995 (2 pages)
20 October 1995Return made up to 08/10/95; no change of members (4 pages)
23 May 1995Full accounts made up to 31 October 1994 (2 pages)