Company NameCumberland Bedding Co Limited
Company StatusDissolved
Company Number07161337
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date26 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Stephen Faint
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 & 12 Heathway Industrial Estate
Manchester Way Wantz Road
London
RM10 8PN
Secretary NameStephen Faint
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 & 12 Heathway Industrial Estate
Manchester Way
London
RM10 8PN
Director NameMrs Suzanne Faint
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address11 & 12 Heathway Industrial Estate
Manchester Way, Wantz Road
London
RM10 8PN

Location

Registered Address234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
8 June 2016Liquidators' statement of receipts and payments to 28 March 2016 (15 pages)
9 June 2015Liquidators' statement of receipts and payments to 28 March 2015 (15 pages)
9 June 2015Liquidators statement of receipts and payments to 28 March 2015 (15 pages)
2 June 2014Liquidators' statement of receipts and payments to 28 March 2014 (17 pages)
2 June 2014Liquidators statement of receipts and payments to 28 March 2014 (17 pages)
4 June 2013Liquidators' statement of receipts and payments to 28 March 2013 (15 pages)
4 June 2013Liquidators statement of receipts and payments to 28 March 2013 (15 pages)
10 April 2012Statement of affairs with form 4.19 (8 pages)
10 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2012Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 2 March 2012 (2 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Termination of appointment of Suzanne Faint as a director (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,000,000
(5 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
13 June 2011Registered office address changed from 11 & 12 Heathway Industrial Estate Manchester Way Wantze Road London RM10 8PN on 13 June 2011 (1 page)
20 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
20 October 2010Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 20 October 2010 (2 pages)
17 February 2010Incorporation (23 pages)