Company NameNIDD Vale Group Limited
Company StatusDissolved
Company Number06279637
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 9 months ago)
Dissolution Date20 August 2021 (2 years, 7 months ago)
Previous NamePerpetual Night Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Waite Pullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(1 week after company formation)
Appointment Duration14 years, 2 months (closed 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Secretary NameMr Nigel Waite Pullan
NationalityBritish
StatusClosed
Appointed21 June 2007(1 week after company formation)
Appointment Duration14 years, 2 months (closed 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameTony Mortimer Watson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(2 months, 2 weeks after company formation)
Appointment Duration13 years, 12 months (closed 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stump Cross
Boroughbridge
York
North Yorkshire
YO51 9HU
Director NameNeil Martin Crossley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNidd Vale Corner 91 Leeds Road
Harrogate
North Yorkshire
HG2 8EY
Director NameSarah Wilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleSolicitor
Correspondence Address2 Coverdale Garth
Collingham
Leeds
LS22 5LR
Secretary NameKatie Johansson
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Hayfield Way
Ackworth
West Yorkshire
WF7 7RH
Director NameMr Paul Stokes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
West Yorkshire
LS25 3BD
Director NameMr Charles Richard Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(1 week after company formation)
Appointment Duration10 years, 1 month (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill
Ferrensby
Knaresborough
North Yorkshire
HG5 9JT
Director NameGraham Michael Wilson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNidd Vale Corner 91 Leeds Road
Harrogate
North Yorkshire
HG2 8EY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£43,340,000
Gross Profit£2,918,000
Net Worth-£611,000
Cash£4,000
Current Liabilities£8,275,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

20 August 2021Final Gazette dissolved following liquidation (1 page)
20 May 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
20 April 2020Liquidators' statement of receipts and payments to 20 March 2020 (20 pages)
8 July 2019Liquidators' statement of receipts and payments to 20 March 2019 (18 pages)
5 June 2018Liquidators' statement of receipts and payments to 20 March 2018 (19 pages)
22 August 2017Termination of appointment of Charles Richard Jackson as a director on 8 August 2017 (2 pages)
22 August 2017Termination of appointment of Charles Richard Jackson as a director on 8 August 2017 (2 pages)
25 May 2017Liquidators' statement of receipts and payments to 20 March 2017 (16 pages)
25 May 2017Liquidators' statement of receipts and payments to 20 March 2017 (16 pages)
8 June 2016Liquidators' statement of receipts and payments to 20 March 2016 (18 pages)
8 June 2016Liquidators' statement of receipts and payments to 20 March 2016 (18 pages)
8 June 2016Liquidators statement of receipts and payments to 20 March 2016 (18 pages)
23 June 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 June 2015 (2 pages)
29 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (17 pages)
29 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (17 pages)
29 April 2015Liquidators statement of receipts and payments to 20 March 2015 (17 pages)
22 May 2014Liquidators' statement of receipts and payments to 20 March 2014 (16 pages)
22 May 2014Liquidators statement of receipts and payments to 20 March 2014 (16 pages)
22 May 2014Liquidators' statement of receipts and payments to 20 March 2014 (16 pages)
8 April 2013Statement of affairs with form 4.19 (6 pages)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Statement of affairs with form 4.19 (6 pages)
8 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2013Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 (2 pages)
13 September 2012Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
13 September 2012Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
14 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-14
  • GBP 874,778
(8 pages)
14 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-14
  • GBP 874,778
(8 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
19 November 2010Termination of appointment of Graham Wilson as a director (2 pages)
19 November 2010Termination of appointment of Graham Wilson as a director (2 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
23 June 2010Appointment of Neil Crossley as a director (3 pages)
23 June 2010Appointment of Graham Wilson as a director (3 pages)
23 June 2010Appointment of Neil Crossley as a director (3 pages)
23 June 2010Appointment of Graham Wilson as a director (3 pages)
14 June 2010Memorandum and Articles of Association (26 pages)
14 June 2010Memorandum and Articles of Association (26 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 April 2010Termination of appointment of Paul Stokes as a director (2 pages)
21 April 2010Termination of appointment of Paul Stokes as a director (2 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
24 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
23 June 2009Return made up to 14/06/09; full list of members (6 pages)
23 June 2009Return made up to 14/06/09; full list of members (6 pages)
23 June 2009Director's change of particulars / paul stokes / 02/05/2009 (1 page)
23 June 2009Director's change of particulars / paul stokes / 02/05/2009 (1 page)
3 October 2008Full accounts made up to 31 December 2007 (29 pages)
3 October 2008Full accounts made up to 31 December 2007 (29 pages)
8 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
8 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
20 June 2008Return made up to 14/06/08; full list of members (6 pages)
20 June 2008Return made up to 14/06/08; full list of members (6 pages)
19 June 2008Registered office changed on 19/06/2008 from nidd vsle corner 91 leeds road harrogate north yorkshire HG2 8EY (1 page)
19 June 2008Registered office changed on 19/06/2008 from nidd vsle corner 91 leeds road harrogate north yorkshire HG2 8EY (1 page)
18 June 2008Director's change of particulars / paul stokes / 01/06/2008 (1 page)
18 June 2008Director's change of particulars / paul stokes / 01/06/2008 (1 page)
11 October 2007£ ic 973121/874778 06/09/07 £ sr 98343@1=98343 (1 page)
11 October 2007£ ic 973121/874778 06/09/07 £ sr 98343@1=98343 (1 page)
26 September 2007Particulars of contract relating to shares (2 pages)
26 September 2007Ad 29/08/07--------- £ si 973120@1=973120 £ ic 1/973121 (2 pages)
26 September 2007Ad 29/08/07--------- £ si 973120@1=973120 £ ic 1/973121 (2 pages)
26 September 2007Particulars of contract relating to shares (2 pages)
25 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2007Nc inc already adjusted 29/08/07 (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Nc inc already adjusted 29/08/07 (2 pages)
17 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2007Registered office changed on 17/09/07 from: 12 king street leeds west yorkshire LS1 2HL (1 page)
17 September 2007Registered office changed on 17/09/07 from: 12 king street leeds west yorkshire LS1 2HL (1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
17 September 2007New director appointed (2 pages)
11 September 2007Particulars of mortgage/charge (7 pages)
11 September 2007Particulars of mortgage/charge (7 pages)
3 September 2007Company name changed perpetual night LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed perpetual night LIMITED\certificate issued on 03/09/07 (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (3 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed;new director appointed (2 pages)
10 July 2007New secretary appointed;new director appointed (2 pages)
10 July 2007New director appointed (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New secretary appointed (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2007Registered office changed on 20/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2007Incorporation (16 pages)
14 June 2007Incorporation (16 pages)