Company NameNightowl Hygiene (UK) Limited
Company StatusDissolved
Company Number04148362
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Morley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Secretary NameMrs Beryl Morley
StatusClosed
Appointed22 August 2012(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 23 April 2019)
RoleCompany Director
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMrs Beryl Morley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 (A) Cleethorpe Road
Grimsby
N E Lincs
DN31 3BE
Secretary NameMr Michael Morley
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 (A) Cleethorpe Road
Grimsby
N E Lincs
DN31 3BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£26,825
Current Liabilities£80,822

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 April 2019Final Gazette dissolved following liquidation (1 page)
23 January 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
11 September 2014Liquidators statement of receipts and payments to 26 August 2014 (17 pages)
11 September 2014Liquidators' statement of receipts and payments to 26 August 2014 (17 pages)
11 September 2014Liquidators' statement of receipts and payments to 26 August 2014 (17 pages)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Statement of affairs with form 4.19 (6 pages)
2 September 2013Statement of affairs with form 4.19 (6 pages)
2 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2013Appointment of a voluntary liquidator (1 page)
21 August 2013Registered office address changed from 217 (A) Cleethorpe Road Grimsby N E Lincs DN31 3BE on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 217 (A) Cleethorpe Road Grimsby N E Lincs DN31 3BE on 21 August 2013 (1 page)
3 May 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
3 May 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 August 2012Termination of appointment of Beryl Morley as a director (1 page)
22 August 2012Appointment of Mrs Beryl Morley as a secretary (1 page)
22 August 2012Appointment of Mrs Beryl Morley as a secretary (1 page)
22 August 2012Termination of appointment of Michael Morley as a secretary (1 page)
22 August 2012Termination of appointment of Michael Morley as a secretary (1 page)
22 August 2012Termination of appointment of Beryl Morley as a director (1 page)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Director's details changed for Beryl Morley on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Mr Michael Morley on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Michael Morley on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Michael Morley on 23 June 2011 (1 page)
23 June 2011Secretary's details changed for Mr Michael Morley on 23 June 2011 (1 page)
23 June 2011Director's details changed for Beryl Morley on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 May 2010Registered office address changed from 207 Wellington Street Grimsby N E Lincs DN32 7JN on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (13 pages)
25 May 2010Registered office address changed from 207 Wellington Street Grimsby N E Lincs DN32 7JN on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (13 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2009Return made up to 16/03/09; full list of members (10 pages)
5 April 2009Return made up to 16/03/09; full list of members (10 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 March 2008Return made up to 26/01/08; full list of members (7 pages)
7 March 2008Return made up to 26/01/08; full list of members (7 pages)
7 March 2008Capitals not rolled up (2 pages)
7 March 2008Capitals not rolled up (2 pages)
2 February 2007Return made up to 26/01/07; full list of members (7 pages)
2 February 2007Return made up to 26/01/07; full list of members (7 pages)
26 January 2007Registered office changed on 26/01/07 from: 207 wellington street grimsby DN32 7JN (1 page)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 January 2007Registered office changed on 26/01/07 from: 207 wellington street grimsby DN32 7JN (1 page)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 April 2006Return made up to 26/01/06; full list of members (7 pages)
26 April 2006Return made up to 26/01/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 July 2005Particulars of mortgage/charge (4 pages)
8 July 2005Particulars of mortgage/charge (4 pages)
17 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 February 2005Ad 04/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2005Return made up to 26/01/05; full list of members (7 pages)
5 February 2005Ad 04/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2005Return made up to 26/01/05; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (4 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (4 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (4 pages)
7 February 2003Return made up to 26/01/03; full list of members (7 pages)
7 February 2003Return made up to 26/01/03; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 30 June 2001 (4 pages)
5 June 2002Accounts for a small company made up to 30 June 2001 (4 pages)
8 May 2002Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
8 May 2002Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
4 February 2002Return made up to 26/01/02; full list of members (6 pages)
4 February 2002Return made up to 26/01/02; full list of members (6 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New secretary appointed;new director appointed (1 page)
30 January 2001New director appointed (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed;new director appointed (1 page)
26 January 2001Incorporation (13 pages)
26 January 2001Incorporation (13 pages)