Company NameNight Sky Limited
Company StatusDissolved
Company Number06805806
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)

Business Activity

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

Director

Director NameMr Richard Wycherley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 High Street
Lincoln
Lincolnshire
LN2 1HW

Location

Registered AddressMoorgate Crofts Business Cntr
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

100 at £1Richard Wycherley
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,191
Cash£12,085
Current Liabilities£31,675

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 March 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
28 March 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
23 May 2013Liquidators' statement of receipts and payments to 17 March 2013 (8 pages)
23 May 2013Liquidators' statement of receipts and payments to 17 March 2013 (8 pages)
23 May 2013Liquidators statement of receipts and payments to 17 March 2013 (8 pages)
22 May 2013Liquidators' statement of receipts and payments to 17 March 2012 (8 pages)
22 May 2013Liquidators' statement of receipts and payments to 17 March 2012 (8 pages)
22 May 2013Liquidators statement of receipts and payments to 17 March 2012 (8 pages)
26 April 2011Registered office address changed from 266 High Street Lincoln LN2 1HW United Kingdom on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 266 High Street Lincoln LN2 1HW United Kingdom on 26 April 2011 (2 pages)
30 March 2011Appointment of a voluntary liquidator (6 pages)
30 March 2011Statement of affairs with form 4.19 (2 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Appointment of a voluntary liquidator (6 pages)
30 March 2011Statement of affairs with form 4.19 (2 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(3 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 100
(3 pages)
22 December 2010Registered office address changed from the Old Rectory 1-3 Long Lane South Hykeham Lincoln Lincolnshire LN6 9NX on 22 December 2010 (1 page)
22 December 2010Registered office address changed from the Old Rectory 1-3 Long Lane South Hykeham Lincoln Lincolnshire LN6 9NX on 22 December 2010 (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Richard Wycherley on 1 November 2009 (2 pages)
4 February 2010Director's details changed for Mr Richard Wycherley on 1 November 2009 (2 pages)
4 February 2010Director's details changed for Mr Richard Wycherley on 1 November 2009 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 January 2009Incorporation (13 pages)
30 January 2009Incorporation (13 pages)