Company NameNightmares Limited
Company StatusDissolved
Company Number05052320
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Directors

Director NameGary Daltrey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(1 day after company formation)
Appointment Duration1 year, 11 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address3 Mansion House
Newcastle Road
West Boldon
South Tyneside
NE36 0BE
Secretary NameNatalie Payne
NationalityBritish
StatusClosed
Appointed24 February 2004(1 day after company formation)
Appointment Duration1 year, 11 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address3 Mansion House
Newcastle Road
West Boldon
South Tyneside
NE36 0BE
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressColiseum Building
248 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Voluntary strike-off action has been suspended (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
10 June 2004Registered office changed on 10/06/04 from: 3 mansion house newcastle road west boldon tyne and wear NE36 0BE (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (3 pages)
27 April 2004Registered office changed on 27/04/04 from: 13 palcon avenue grays essex RM17 6SB (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: suite 18 folkestone enterprise centre shearway road folkestone kent CT19 4RH (1 page)
1 March 2004Secretary resigned (1 page)