Company NameNightlink Engineering Limited
Company StatusDissolved
Company Number03448324
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 7 months ago)
Dissolution Date10 September 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameCharlotte Sowerby
NationalityBritish
StatusClosed
Appointed27 January 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address38 Bloomfield Avenue
Hull
North Humberside
HU5 5NH
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed10 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameDarrell Robert Johnson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 August 1999)
RoleSecurity
Correspondence Address11 Nicholson Close
Beverley
North Humberside
HU17 0HW

Location

Registered AddressVictoria House
82 Beverley Road
Hull
HU3 1YD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 September 2002Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2002First Gazette notice for compulsory strike-off (1 page)
8 June 2001Director resigned (1 page)
10 April 2001Strike-off action suspended (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
1 December 1999Return made up to 10/10/99; full list of members (7 pages)
30 November 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
19 August 1999Return made up to 31/03/99; full list of members (6 pages)
22 June 1999First Gazette notice for compulsory strike-off (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999New director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
10 October 1997Incorporation (17 pages)