Company NameNight Star (Guarding) Limited
Company StatusDissolved
Company Number03367267
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)

Directors

Director NameRichard James Mitchell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 1997(1 month after company formation)
Appointment Duration1 year (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressCrown View
Hilltop Road
Dronfield
Derbyshire
S18 6UH
Secretary NameMargaret Mitchell
NationalityBritish
StatusResigned
Appointed09 June 1997(1 month after company formation)
Appointment Duration1 year (resigned 12 June 1998)
RoleTeacher
Correspondence AddressCrown View Hilltop Road
Dronfield
Sheffield
Derbyshire
S18 6HH
Director NameMargaret Mitchell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 July 1998)
RoleTeacher
Correspondence AddressBank Green House Fox Lane
Holmesfield
Dronfield
Derbyshire
S18 7WG
Secretary NameDavid Frederick Kent
NationalityBritish
StatusResigned
Appointed12 June 1998(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 August 1998)
RoleSalesman
Correspondence Address21 Sheards Drive
Dronfield Woodhouse
Sheffield
Yorkshire
S18 8NF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressAireside House
24/26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 December 2005Dissolved (1 page)
23 September 2005Return of final meeting of creditors (1 page)
8 October 1999Registered office changed on 08/10/99 from: sentinel house sheepbridge lane chesterfield derbyshire S40 9QD (1 page)
17 August 1999Order of court to wind up (2 pages)
13 August 1999Appointment of a liquidator (1 page)
12 July 1999Order of court to wind up (2 pages)
21 August 1998Secretary resigned (1 page)
19 August 1998Director resigned (1 page)
4 August 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
27 January 1998Registered office changed on 27/01/98 from: 41 townhead street sheffield S1 2EB (1 page)
27 January 1998Minutes of a meeting (1 page)
13 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Secretary resigned (1 page)
25 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
8 May 1997Incorporation (12 pages)