Company NameNight55 Limited
Company StatusDissolved
Company Number07608229
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Tony Engleman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameTony Engleman
StatusClosed
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 November 2020Liquidators' statement of receipts and payments to 7 September 2020 (18 pages)
11 November 2019Liquidators' statement of receipts and payments to 7 September 2019 (16 pages)
15 November 2018Liquidators' statement of receipts and payments to 7 September 2018 (17 pages)
28 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (18 pages)
28 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (18 pages)
14 November 2016Liquidators' statement of receipts and payments to 7 September 2016 (16 pages)
14 November 2016Liquidators' statement of receipts and payments to 7 September 2016 (16 pages)
14 October 2015Liquidators statement of receipts and payments to 8 September 2015 (14 pages)
14 October 2015Liquidators' statement of receipts and payments to 8 September 2015 (14 pages)
14 October 2015Liquidators' statement of receipts and payments to 8 September 2015 (14 pages)
14 October 2015Liquidators statement of receipts and payments to 8 September 2015 (14 pages)
30 September 2015Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG to 3 Hardman Street Manchester M3 3HF on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG to 3 Hardman Street Manchester M3 3HF on 30 September 2015 (2 pages)
23 September 2015Certificate of removal of voluntary liquidator (1 page)
23 September 2015Appointment of a voluntary liquidator (2 pages)
23 September 2015Appointment of a voluntary liquidator (2 pages)
23 September 2015Certificate of removal of voluntary liquidator (1 page)
25 November 2014Liquidators' statement of receipts and payments to 13 November 2014 (14 pages)
25 November 2014Liquidators statement of receipts and payments to 13 November 2014 (14 pages)
25 November 2014Liquidators' statement of receipts and payments to 13 November 2014 (14 pages)
3 December 2013Statement of affairs with form 4.19 (8 pages)
3 December 2013Statement of affairs with form 4.19 (8 pages)
22 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2013Appointment of a voluntary liquidator (1 page)
22 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 30 October 2013 (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013Director's details changed for Mr Tony Engleman on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Tony Engleman on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Tony Engleman on 8 February 2013 (2 pages)
7 June 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(3 pages)
7 June 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(3 pages)
9 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 100
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 100
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 100
(4 pages)
3 October 2011Registered office address changed from 15a Chapel Street London SW1X 7BY United Kingdom on 3 October 2011 (1 page)
3 October 2011Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
3 October 2011Registered office address changed from 15a Chapel Street London SW1X 7BY United Kingdom on 3 October 2011 (1 page)
3 October 2011Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page)
3 October 2011Registered office address changed from 15a Chapel Street London SW1X 7BY United Kingdom on 3 October 2011 (1 page)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)