Company NameDial-A-Mattress (Northwest) Limited
Company StatusDissolved
Company Number05114251
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date6 February 2024 (2 months, 2 weeks 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 NameMrs Julie Mary Wilson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Keith John Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameJulie Mary Wilson
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 The Town Green
Higher Whitley
Cheshire
WA4 4QQ

Contact

Telephone0151 3391600
Telephone regionLiverpool

Location

Registered Address426a Chester Road
Little Sutton
Ellesmere Port
Cheshire
CH66 3RB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead

Shareholders

50 at £1Julie Mary Wilson
50.00%
Ordinary
50 at £1Keith John Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,976
Cash£6,741
Current Liabilities£37,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 January 2012Delivered on: 7 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
8 November 2023Application to strike the company off the register (3 pages)
13 October 2023Withdraw the company strike off application (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
7 September 2023Application to strike the company off the register (1 page)
30 August 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
9 February 2023Registered office address changed from C/O Hargreaves & Woods Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to 426a Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RB on 9 February 2023 (2 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
9 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
10 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
12 November 2020Amended total exemption full accounts made up to 31 March 2019 (12 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
30 April 2018Change of details for Mr Keith John Wilson as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
30 April 2018Change of details for Julie Mary Wilson as a person with significant control on 30 April 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
14 January 2016Director's details changed for Mr Keith John Wilson on 1 September 2014 (2 pages)
14 January 2016Director's details changed for Julie Mary Wilson on 1 September 2014 (2 pages)
14 January 2016Director's details changed for Julie Mary Wilson on 1 September 2014 (2 pages)
14 January 2016Director's details changed for Mr Keith John Wilson on 1 September 2014 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
23 January 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 May 2012Amended accounts made up to 31 May 2011 (8 pages)
18 May 2012Amended accounts made up to 31 May 2011 (8 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 May 2010Director's details changed for Julie Mary Wilson on 28 April 2010 (2 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Julie Mary Wilson on 28 April 2010 (2 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 February 2010Registered office address changed from C/O Hargreaves and Woods 127 Boughton Chester Cheshire CH3 5BH on 2 February 2010 (1 page)
2 February 2010Registered office address changed from C/O Hargreaves and Woods 127 Boughton Chester Cheshire CH3 5BH on 2 February 2010 (1 page)
2 February 2010Registered office address changed from C/O Hargreaves and Woods 127 Boughton Chester Cheshire CH3 5BH on 2 February 2010 (1 page)
20 May 2009Return made up to 28/04/09; full list of members (4 pages)
20 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Registered office changed on 22/01/2009 from 398 chester road little sutton cheshire CH66 3RB (1 page)
22 January 2009Registered office changed on 22/01/2009 from 398 chester road little sutton cheshire CH66 3RB (1 page)
11 June 2008Return made up to 28/04/08; no change of members (7 pages)
11 June 2008Return made up to 28/04/08; no change of members (7 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 June 2007Return made up to 28/04/07; full list of members (7 pages)
27 June 2007Return made up to 28/04/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Registered office changed on 17/05/05 from: 133 greenway road runcorn cheshire WA7 4NR (1 page)
17 May 2005Registered office changed on 17/05/05 from: 133 greenway road runcorn cheshire WA7 4NR (1 page)
16 June 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
16 June 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
28 April 2004Incorporation (9 pages)
28 April 2004Incorporation (9 pages)