Company NameNightway Limited
Company StatusDissolved
Company Number03585758
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Nawaz Ahmad Rathore
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fox Hill Drive
Stalybridge
Cheshire
SK15 2RP
Secretary NameMrs Neelum Rathore
NationalityBritish
StatusClosed
Appointed08 July 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fox Hill Drive
Stalybridge
Cheshire
SK15 2RP
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address26 Fox Hill Drive
Stalybridge
Cheshire
SK15 2RP
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Application for striking-off (1 page)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
25 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Return made up to 23/06/99; full list of members (6 pages)
22 July 1999Registered office changed on 22/07/99 from: 36 foxhill drive stalybridge cheshire SK15 2RP (1 page)
4 September 1998Registered office changed on 04/09/98 from: sana house 51 broughton street cheetham hill manchester lancashire M8 8AN (1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Ad 08/07/98--------- £ si 48@1=48 £ ic 52/100 (2 pages)
27 July 1998Ad 08/07/98--------- £ si 50@1=50 £ ic 2/52 (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Registered office changed on 26/07/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Secretary resigned (1 page)
23 June 1998Incorporation (10 pages)