Company NameSelect Comfort Limited
Company StatusDissolved
Company Number05813818
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShelly Radue Ibach
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed23 August 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 19 March 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9800 59th Avenue N
Minneapolis
Mn 55442
United States
Director NameDavid Robert Callen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed23 July 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 19 March 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9800
59th Avenue N
Shorewood
Mn 55331
United States
Director NameSamuel Ryan Hellfeld
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2019(13 years after company formation)
Appointment Duration4 years, 10 months (closed 19 March 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1001 Third Avenue South
Minneapolis
Mn 55404
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed11 May 2006(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameWilliam Robert McLaughlin
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 2011)
RolePresident And CEO
Correspondence Address2350 West Lake Of The Isles Parkway
Minneapolis
Mn 55405
Foreign
Director NameWendy Lee Schoppert
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 23 July 2014)
RoleSenior Vp
Correspondence Address9800 59th Avenue N
Minneapolis
Mn 55442
United States
Director NameMark Allen Kimball
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 21 May 2019)
RoleSenior Vp And General Counsel
Correspondence Address9800 59th Avenue N
Minneapolis
Mn 55442
United States
Secretary NameLisa Beth Riedesel
NationalityBritish
StatusResigned
Appointed30 June 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address9607 Briar Circle
Bloomington
Mn 55437
United States
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Select Comfort Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
28 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
21 May 2019Termination of appointment of Mark Allen Kimball as a director on 21 May 2019 (1 page)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
21 May 2019Appointment of Samuel Ryan Hellfeld as a director on 21 May 2019 (2 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 June 2018Change of details for Select Comfort Corporation as a person with significant control on 1 November 2017 (2 pages)
13 June 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(16 pages)
22 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(16 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(15 pages)
16 September 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(15 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 August 2014Appointment of David Robert Callen as a director on 23 July 2014 (3 pages)
14 August 2014Termination of appointment of Wendy Lee Schoppert as a director on 23 July 2014 (2 pages)
14 August 2014Termination of appointment of Wendy Lee Schoppert as a director on 23 July 2014 (2 pages)
14 August 2014Appointment of David Robert Callen as a director on 23 July 2014 (3 pages)
5 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(15 pages)
5 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(15 pages)
18 December 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
18 December 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
10 July 2013Auditor's resignation (1 page)
10 July 2013Auditor's resignation (1 page)
24 June 2013Section 519 (1 page)
24 June 2013Section 519 (1 page)
17 June 2013Director's details changed for Wendy Lee Schoppert on 10 May 2013 (3 pages)
17 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(15 pages)
17 June 2013Director's details changed for Wendy Lee Schoppert on 10 May 2013 (3 pages)
17 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(15 pages)
17 June 2013Director's details changed for Mark Allen Kimball on 10 May 2013 (3 pages)
17 June 2013Director's details changed for Mark Allen Kimball on 10 May 2013 (3 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Termination of appointment of William Mclaughlin as a director (2 pages)
18 September 2012Appointment of Shelly Radue Ibach as a director (3 pages)
18 September 2012Termination of appointment of William Mclaughlin as a director (2 pages)
18 September 2012Appointment of Shelly Radue Ibach as a director (3 pages)
27 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (15 pages)
27 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
29 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (15 pages)
29 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
12 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 July 2009Return made up to 11/05/09; full list of members (6 pages)
28 July 2009Appointment terminated secretary lisa riedesel (1 page)
28 July 2009Return made up to 11/05/09; full list of members (6 pages)
28 July 2009Appointment terminated secretary lisa riedesel (1 page)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 August 2008Return made up to 11/05/08; full list of members (7 pages)
21 August 2008Return made up to 11/05/08; full list of members (7 pages)
2 February 2008Full accounts made up to 31 December 2006 (10 pages)
2 February 2008Full accounts made up to 31 December 2006 (10 pages)
2 December 2007Ad 30/06/06--------- £ si 99@1 (2 pages)
2 December 2007Ad 30/06/06--------- £ si 99@1 (2 pages)
28 August 2007Return made up to 11/05/07; full list of members (7 pages)
28 August 2007Return made up to 11/05/07; full list of members (7 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Director resigned (1 page)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
11 May 2006Incorporation (33 pages)
11 May 2006Incorporation (33 pages)