Company NameNightvogue Limited
Company StatusDissolved
Company Number01731218
CategoryPrivate Limited Company
Incorporation Date13 June 1983(40 years, 9 months ago)
Dissolution Date24 June 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlexander Ross Tullis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 24 June 2009)
RoleSales Director
Correspondence Address27 Farley Court
Cheadle Hulme
Cheshire
SK8 5JG
Secretary NameWarren Bennett
NationalityBritish
StatusClosed
Appointed30 January 1998(14 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Daub Hall Lane
Hoghton
Preston
Lancashire
PR5 0JT
Director NameAlexander Owen Tullis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 1992)
RoleCompany Director
Correspondence Address239 Brooklands Road
Manchester
Lancashire
M23 9HF
Secretary NameNigel Thomas Tullis
NationalityBritish
StatusResigned
Appointed05 March 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address239 Brooklands Road
Manchester
Lancashire
M23 9HF
Secretary NameClare William Steele
NationalityBritish
StatusResigned
Appointed12 November 1999(16 years, 5 months after company formation)
Appointment Duration3 days (resigned 15 November 1999)
RoleCompany Director
Correspondence Address13 Stevenson Avenue
Farington
Preston
Lancashire
PR5 2GQ

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£122,608
Current Liabilities£97,786

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Return of final meeting of creditors (1 page)
15 August 2005C/O replacement of liquidator (5 pages)
9 August 2005Appointment of a liquidator (1 page)
19 July 2005S/S cert. Release of liquidator (1 page)
23 July 2004Registered office changed on 23/07/04 from: 24/25 cannon street preston lancashire PR1 3NR (1 page)
15 July 2004Appointment of a liquidator (1 page)
7 January 2004Order of court to wind up (3 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
26 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Return made up to 22/03/01; full list of members (6 pages)
25 July 2000Return made up to 22/03/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
14 April 1999Return made up to 22/03/99; no change of members (4 pages)
25 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1998Return made up to 22/03/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 April 1997Return made up to 22/03/97; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 March 1996Return made up to 22/03/96; no change of members (4 pages)
15 September 1987Particulars of mortgage/charge (3 pages)
27 February 1985Particulars of mortgage/charge (3 pages)
15 July 1983Memorandum and Articles of Association (14 pages)