Company NameNightside Limited
Company StatusDissolved
Company Number04552056
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Dissolution Date18 April 2022 (2 years ago)

Business Activity

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

Directors

Director NamePeter Anthony Kirkby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(3 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (closed 18 April 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Ocean Reach
Esplanade Road
Newquay
Cornwall
TR7 1QA
Secretary NameLloyd Anthony Kirkby
NationalityBritish
StatusClosed
Appointed01 July 2007(4 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 18 April 2022)
RoleTechnician
Correspondence Address26 Roxby Road
Winterton
Scunthorpe
South Humberside
DN15 9SX
Secretary NameLloyd Kirkby
NationalityBritish
StatusResigned
Appointed17 January 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCo Secretary
Correspondence Address5 Ocean Reach
Esplande Road
Newquay
Cornwall
TR7 1QA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2004(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 29 June 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£39,859
Cash£2,195
Current Liabilities£52,602

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2022Final Gazette dissolved following liquidation (1 page)
18 January 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
12 July 2021Liquidators' statement of receipts and payments to 17 June 2021 (13 pages)
18 May 2021Removal of liquidator by court order (7 pages)
16 July 2020Liquidators' statement of receipts and payments to 17 June 2020 (11 pages)
9 July 2019Liquidators' statement of receipts and payments to 17 June 2019 (11 pages)
13 July 2018Liquidators' statement of receipts and payments to 17 June 2018 (11 pages)
4 July 2017Liquidators' statement of receipts and payments to 17 June 2017 (11 pages)
4 July 2017Liquidators' statement of receipts and payments to 17 June 2017 (11 pages)
4 July 2016Liquidators' statement of receipts and payments to 17 June 2016 (11 pages)
4 July 2016Liquidators' statement of receipts and payments to 17 June 2016 (11 pages)
8 July 2015Liquidators' statement of receipts and payments to 17 June 2015 (11 pages)
8 July 2015Liquidators statement of receipts and payments to 17 June 2015 (11 pages)
8 July 2015Liquidators' statement of receipts and payments to 17 June 2015 (11 pages)
21 July 2014Liquidators statement of receipts and payments to 17 June 2014 (12 pages)
21 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (12 pages)
21 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (12 pages)
22 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (12 pages)
22 July 2013Liquidators' statement of receipts and payments to 17 June 2013 (12 pages)
22 July 2013Liquidators statement of receipts and payments to 17 June 2013 (12 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 1.99
(5 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 1.99
(5 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 1.99
(5 pages)
21 June 2012Statement of affairs with form 4.19 (5 pages)
21 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-18
(1 page)
21 June 2012Statement of affairs with form 4.19 (5 pages)
21 June 2012Appointment of a voluntary liquidator (1 page)
28 May 2012Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 28 May 2012 (1 page)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 02/10/07; full list of members (3 pages)
2 October 2007Return made up to 02/10/07; full list of members (3 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 02/10/05; full list of members (3 pages)
18 October 2005Return made up to 02/10/05; full list of members (3 pages)
14 October 2005Registered office changed on 14/10/05 from: national westminster house (dept 40) 21-23 stamford new road, altrincham, cheshire WA14 1DB (1 page)
14 October 2005Registered office changed on 14/10/05 from: national westminster house (dept 40) 21-23 stamford new road, altrincham, cheshire WA14 1DB (1 page)
1 November 2004Return made up to 02/10/04; full list of members (6 pages)
1 November 2004Return made up to 02/10/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (1 page)
25 June 2004New secretary appointed (1 page)
23 October 2003Return made up to 02/10/03; full list of members (6 pages)
23 October 2003Return made up to 02/10/03; full list of members (6 pages)
12 February 2003Ad 17/01/03--------- £ si [email protected] (2 pages)
12 February 2003Ad 17/01/03--------- £ si [email protected] (2 pages)
3 February 2003New secretary appointed (1 page)
3 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
3 February 2003New secretary appointed (1 page)
3 February 2003New director appointed (1 page)
3 February 2003New director appointed (1 page)
3 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (9 pages)
2 October 2002Incorporation (9 pages)