DAY AND NITE STORES LIMITED
Overview
| Company Name | DAY AND NITE STORES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01746058 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DAY AND NITE STORES LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DAY AND NITE STORES LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DAY AND NITE STORES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEALDS OF FLEETWOOD LIMITED | Sep 09, 1983 | Sep 09, 1983 |
| EARLKARA LIMITED | Aug 15, 1983 | Aug 15, 1983 |
What are the latest accounts for DAY AND NITE STORES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 22, 2025 |
What is the status of the latest confirmation statement for DAY AND NITE STORES LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for DAY AND NITE STORES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Dec 02, 2025 | 3 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 17, 2025
| 3 pages | SH19 | ||||||||||||||
Statement of capital on Nov 12, 2025
| 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephanie Wood as a director on Nov 07, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rachael Chard as a director on Nov 05, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Feb 22, 2025 | 4 pages | AA | ||||||||||||||
Termination of appointment of Mark Edward Everitt as a director on Mar 05, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Paul Thompson as a director on Feb 06, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert John Welch as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Feb 24, 2024 | 4 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Feb 25, 2023 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sarah Lindsey Lawler as a director on Jun 06, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sharon Kyte as a director on Jun 06, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of DAY AND NITE STORES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| THOMPSON, Paul | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 332267260001 | |||||||||
| TESCO SERVICES LIMITED | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 175259630001 | ||||||||||
| BURROWS, Patrick James | Secretary | Gardeners Cottage The Lordship SG10 6HN Much Hadham Hertfordshire | British | 86778310001 | ||||||||||
| COWELL, Martin William | Secretary | 32 Beverston Road Perton WV6 7UG Wolverhampton West Midlands | British | 1614020001 | ||||||||||
| DOLAN, Malcolm George | Secretary | 30 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | 73207060001 | ||||||||||
| EVERITT, Mark Edward | Secretary | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | British | 204754740001 | ||||||||||
| HEALD, Amelia Davis | Secretary | Thornton Hall Skippool Road FY5 5LA Thornton Cleveleys Lancashire | British | 24056570001 | ||||||||||
| SANKAR, Nadine Amanda | Secretary | 90 Ebury Road WD17 2SB Watford | British | 72917320001 | ||||||||||
| STANHOPE, David Raymond | Secretary | Fordstone Farm Cottage Park Lane Presall FY6 0NW Poulton-Le-Fylde Lancashire | British | 32235930003 | ||||||||||
| AGER, Rowley Stuart | Director | Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 72555850002 | |||||||||
| BAINES, James George | Director | Primrose Villa School Lane Pilling PR3 6HB Preston Lancashire | British | 30323460002 | ||||||||||
| BLAIR, Steven | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 239167430001 | |||||||||
| BURROWS, Patrick James | Director | Gardeners Cottage The Lordship SG10 6HN Much Hadham Hertfordshire | British | 86778310001 | ||||||||||
| CHARD, Rachael | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 310318620001 | |||||||||
| CLEMENTS, Tracey | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 198102550001 | |||||||||
| DEE, Frank Rigby | Director | 4 West View LS29 9JG Ilkley West Yorkshire | British | 780440002 | ||||||||||
| ERRINGTON, Andrew Neil | Director | Horbrooke 92 Brookhurst Road L63 0ES Bromborough Merseyside | British | 68200990001 | ||||||||||
| EVERITT, Mark Edward | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 107529830027 | |||||||||
| GORDON, Timothy Leigh | Director | 2 Sandown Drive Halebarns WA15 0BA Altrincham Cheshire | United Kingdom | British | 2900860001 | |||||||||
| HAMER, Ian | Director | 25 Tarnway Lowton WA3 2QJ Warrington Cheshire | British | 37492400001 | ||||||||||
| HAMILTON-LESSER, Carol | Director | 5 Sherwood Place Vicroria Gardens FY5 3TH Thornton Cleveleys Lancashire | British | 76661640001 | ||||||||||
| HEALD, Frank Iddon | Director | 36 Moorland Road FY6 7EU Poulton Le Fylde | British | 21817350003 | ||||||||||
| HEALD, Janet Elizabeth | Director | Wordsworth Little Poulton Lane Poulton Le Fylde FY6 7ET Blackpool Lancs | United Kingdom | British | 166921020001 | |||||||||
| HEALD, John Fleetwood | Director | Thornton Hall Skippool Road Little Thornton FY5 5LA Blackpool Lancs | British | 24056590001 | ||||||||||
| HEALD, Margaret Lesley | Director | Thornton Hall Skippool Road Little Thornton FY5 5LA Blackpool Lancs | British | 24056600001 | ||||||||||
| HEYWOOD, Lynda Jane | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | England | British | 213408010001 | |||||||||
| HOLMES, Colin Peter | Director | 66 Tolmers Road EN6 4JY Cuffley Hertfordshire | United Kingdom | British | 86778500001 | |||||||||
| KERR, Robert | Director | Cousinville Wainsgate Lane Wadsworth Hebden Bridge HX7 8TB West Yorks | British | 24056610001 | ||||||||||
| KING, Andrew Paul | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | England | British | 200246970001 | |||||||||
| KYTE, Sharon | Director | Brownhills WS8 7HU Walsall Apex Road West Midlands United Kingdom | United Kingdom | British | 256836140001 | |||||||||
| LANCASTER, Richard | Director | 3 Somerset Avenue HD6 3TR Brighouse West Yorkshire | British | 59551770002 | ||||||||||
| LAWLER, Sarah Lindsey | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 297237570001 | |||||||||
| LLOYD, Jonathan Mark | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | United Kingdom | British | 160028560001 | |||||||||
| MAGUIRE, Graham | Director | 5 The Oaks GU13 8HQ Fleet Hampshire | British | 46749690001 |
Who are the persons with significant control of DAY AND NITE STORES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T & S Stores Limited | Apr 06, 2016 | Brownhills WS8 7TS Walsall Apex Road West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DAY AND NITE STORES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0