Company NameTivoli Nite Spot Ltd.
DirectorNeil Graham Wheeler
Company StatusDissolved
Company Number03282111
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameNeil Graham Wheeler
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1996(same day as company formation)
RoleNightclub Manager
Correspondence Address65 Wordsworth Drive
Herringthorpe
Rotherham
South Yorkshire
S65 2QG
Secretary NameAdele Marie Weston
NationalityBritish
StatusCurrent
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address53 Olivers Way
Catcliffe
Rotherham
South Yorkshire
S60 5UD
Director NameAnn Marie Wheeler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleAssistant
Correspondence Address65 Wordsworth Drive
Rotherham
South Yorkshire
S65 2QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 May 2006Dissolved (1 page)
27 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2006Liquidators statement of receipts and payments (5 pages)
23 June 2005Registered office changed on 23/06/05 from: philmore & co caxton house 1 queen street mirfield west yorkshire WF14 8AH (1 page)
10 June 2005Statement of affairs (6 pages)
3 June 2005Registered office changed on 03/06/05 from: millmoor ground masbrough street rotherham south yorkshire S60 1HR (1 page)
16 September 2004Director resigned (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 March 2004Return made up to 21/11/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 December 2002Return made up to 21/11/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 March 2002Return made up to 21/11/01; full list of members (6 pages)
7 March 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 January 2000Return made up to 21/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 January 1999Return made up to 21/11/98; no change of members (4 pages)
14 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1998Return made up to 21/11/97; full list of members (6 pages)
12 October 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
27 November 1996Secretary resigned (1 page)
21 November 1996Incorporation (16 pages)