Company NameRenegade Nights Limited
Company StatusDissolved
Company Number04995452
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameYellow Snapper Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLouis Alexander
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 19 September 2006)
RolePromoter
Correspondence Address39 Huntsfield Close
Lymm
Cheshire
WA13 0SS
Director NameGaika Tavares
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 19 September 2006)
RolePromotions
Correspondence Address14 Whitchurch Road
Withington
Lancashire
M20 1FX
Secretary NameLouis Alexander
NationalityBritish
StatusClosed
Appointed20 September 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 19 September 2006)
RolePromoter
Correspondence Address39 Huntsfield Close
Lymm
Cheshire
WA13 0SS
Director NameMichael David Alexander
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBraehead Farm, Braehead Road
Thorntonhall
Glasgow
G74 5AQ
Scotland
Secretary NameMrs Michele Alexander
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraehead Farm
Braehead Road, Thorntonhall
Glasgow
G74 5AQ
Scotland
Director NameMrs Michele Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraehead Farm
Braehead Road, Thorntonhall
Glasgow
G74 5AQ
Scotland
Secretary NameMichael David Alexander
NationalityBritish
StatusResigned
Appointed16 December 2003(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraehead Farm, Braehead Road
Thorntonhall
Glasgow
G74 5AQ
Scotland

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2005Return made up to 15/12/04; full list of members (7 pages)
8 October 2004Secretary resigned;director resigned (1 page)
30 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed;new director appointed (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
20 January 2004Ad 15/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004Particulars of mortgage/charge (4 pages)