Company NameEarly Nights Limited
Company StatusDissolved
Company Number07233586
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePaul Lyell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lady Anne Way
Welton Road
Brough
East Yorks
HU15 1FR
Director NameKaren Lyell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lady Anne Way
Brough
East Yorks
HL15 1FR
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address100-102 Beverley Road
Hull
HU3 1YA
Director NameMr Andrew Wilton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2013)
RoleKitchen Designer
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Beverley Road
Hull
HU3 1YA

Location

Registered Address100-102 Beverley Road
Hull
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at £1Karen Lyell
50.00%
Ordinary
1 at £1Paul Lyell
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,911
Current Liabilities£133,210

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 July 2015Bona Vacantia disclaimer (1 page)
27 July 2015Bona Vacantia disclaimer (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Termination of appointment of Karen Lyell as a director on 12 September 2013 (1 page)
16 September 2013Termination of appointment of Karen Lyell as a director on 12 September 2013 (1 page)
29 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(4 pages)
29 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(4 pages)
30 April 2013Termination of appointment of Andrew Wilton as a director on 2 March 2013 (1 page)
30 April 2013Termination of appointment of Andrew Wilton as a director on 2 March 2013 (1 page)
30 April 2013Termination of appointment of Andrew Wilton as a director on 2 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 September 2011Appointment of Mr Andrew Wilton as a director on 21 September 2011 (2 pages)
21 September 2011Appointment of Mr Andrew Wilton as a director on 21 September 2011 (2 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
19 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 2
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 2
(4 pages)
30 April 2010Appointment of Karen Lyell as a director (3 pages)
30 April 2010Appointment of Karen Lyell as a director (3 pages)
27 April 2010Appointment of Paul Lyell as a director (3 pages)
27 April 2010Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 27 April 2010 (2 pages)
27 April 2010Termination of appointment of Ceri John as a director (2 pages)
27 April 2010Appointment of Paul Lyell as a director (3 pages)
27 April 2010Termination of appointment of Ceri John as a director (2 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)