Company NameMonsoon Nights Ltd
DirectorsIan Alexander MacDonald and Yasmin Shahida MacDonald
Company StatusDissolved
Company Number03848012
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Ian Alexander MacDonald
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address124 Andrewes House
Barbican
London
EC2Y 8AY
Secretary NameYasmin Shahida MacDonald
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleSecretary
Correspondence AddressShelley House
Parsonage Street
Bury
Lancashire
BL9 6BG
Director NameYasmin Shahida MacDonald
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(8 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressShelley House
Parsonage Street
Bury
Lancashire
BL9 6BG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Ideal Corporate Solutions
Ltd Tarleton House
112a-116 Chorley New Road Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
24 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Crt. Order -change of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: ratcliffe & co 57 victioria square bolton lancashire BL1 1LA (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
7 May 2003Registered office changed on 07/05/03 from: hampton house oldham road middleton manchester M24 1GT (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
6 March 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 December 2001Registered office changed on 24/12/01 from: 108 wilmslow road rusholme manchester M1 5AJ (1 page)
24 December 2001Return made up to 24/09/01; full list of members (5 pages)
9 October 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(6 pages)
22 June 2000Ad 15/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 June 2000New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New director appointed (2 pages)
24 September 1999Incorporation (16 pages)