Company NameNITE Life Security UK Limited
Company StatusDissolved
Company Number05174178
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Directors

Director NameJonathan George Richardson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleCustomer Service Advisor
Correspondence Address52 Dalton Heights
Seaham
County Durham
SR7 8LB
Director NameChristopher Michael Thompson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleStudent
Correspondence Address39 Westcliffe Road
Roker
Sunderland
Tyne & Wear
SR6 9NP
Secretary NameJonathan George Richardson
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleCustomer Service Advisor
Correspondence Address52 Dalton Heights
Seaham
County Durham
SR7 8LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 September 2005Application for striking-off (1 page)
15 June 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
22 July 2004Ad 08/07/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 39 westcliffe road poker sunderland SR6 9NP (1 page)
8 July 2004Incorporation (16 pages)