Company NameNightghost Limited
Company StatusDissolved
Company Number07305861
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Nicholas Grayson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 20 September 2016)
RoleFootball Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHn Sports Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameMr Simon Grayson
StatusClosed
Appointed21 July 2011(1 year after company formation)
Appointment Duration5 years, 2 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameMr Hayden Paul Evans
StatusResigned
Appointed20 July 2010(2 weeks after company formation)
Appointment Duration1 year (resigned 21 July 2011)
RoleCompany Director
Correspondence AddressSmithy Cottage Forge Lane, Wike
Leeds
West Yorkshire
LS17 9JU

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Director's details changed for Mr Simon Nicholas Grayson on 17 July 2013 (2 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Director's details changed for Mr Simon Nicholas Grayson on 17 July 2013 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
7 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Mr Simon Nicholas Grayson on 21 July 2011 (2 pages)
21 July 2011Termination of appointment of Hayden Paul Evans as a secretary (1 page)
21 July 2011Appointment of Mr Simon Grayson as a secretary (1 page)
21 July 2011Director's details changed for Mr Simon Nicholas Grayson on 21 July 2011 (2 pages)
21 July 2011Termination of appointment of Hayden Paul Evans as a secretary (1 page)
21 July 2011Appointment of Mr Simon Grayson as a secretary (1 page)
26 July 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 July 2010 (1 page)
26 July 2010Appointment of Mr Simon Nicholas Grayson as a director (2 pages)
26 July 2010Appointment of Mr Hayden Paul Evans as a secretary (2 pages)
26 July 2010Termination of appointment of Jonathon Round as a director (1 page)
26 July 2010Appointment of Mr Hayden Paul Evans as a secretary (2 pages)
26 July 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 July 2010 (1 page)
26 July 2010Termination of appointment of Jonathon Round as a director (1 page)
26 July 2010Appointment of Mr Simon Nicholas Grayson as a director (2 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)