FROMNIGHT SYSTEMS LIMITED
Overview
| Company Name | FROMNIGHT SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04367500 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FROMNIGHT SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FROMNIGHT SYSTEMS LIMITED located?
| Registered Office Address | Hill Dickinson Llp St. Pauls Square L3 9SJ Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FROMNIGHT SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| F I SYSTEMS LIMITED | Jun 12, 2002 | Jun 12, 2002 |
| PERMABUILD LIMITED | Feb 05, 2002 | Feb 05, 2002 |
What are the latest accounts for FROMNIGHT SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for FROMNIGHT SYSTEMS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FROMNIGHT SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG to Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ on Jan 12, 2015 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Andrew John William Donnan as a director on Dec 11, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin John Sims as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed f I systems LIMITED\certificate issued on 03/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Stephen Hardy as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * Leicester Road Ibstock Ibstock Leicestershire LE67 6HS England* on Oct 02, 2012 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of John Richards as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Davey as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Angus Bennion as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * C/O C/O, Ibstock Brick Limited Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS* on Feb 11, 2010 | 1 pages | AD01 | ||||||||||||||
Who are the officers of FROMNIGHT SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDY, Stephen Philip | Secretary | St. Pauls Square L3 9SJ Liverpool Hill Dickinson Llp England | British | 1726320003 | ||||||
| DONNAN, Andrew John William | Director | St. Pauls Square L3 9SJ Liverpool C/O Hill Dickinson Llp England | Northern Ireland | British | 146594640001 | |||||
| HARDY, Stephen Philip | Director | St. Pauls Square L3 9SJ Liverpool Hill Dickinson Llp England | England | British | 172543260001 | |||||
| JONES, Philip | Secretary | 748 Livesey Branch Road BB2 5DN Blackburn Lancashire | British | 80714900001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| BENNION, Angus William | Director | Ibstock LE67 6HS Ibstock Leicester Road Leicestershire England | England | British | 148449770001 | |||||
| BYRNE, Alan Michael | Director | 1 Graburn Road L37 3PA Formby Merseyside | Uk | British | 125173880001 | |||||
| DAVEY, Peter | Director | Ibstock LE67 6HS Ibstock Leicester Road Leicestershire England | England | British | 200852620001 | |||||
| GRAY, Shaun | Director | Tanyard Hosue 3a Tivy Dale Cawthorne S75 4EY Barnsley South Yorkshire | England | British | 145213760001 | |||||
| RICHARDS, John | Director | Ibstock LE67 6HS Ibstock Leicester Road Leicestershire England | England | British | 49304880002 | |||||
| RICHMOND, Mark | Director | Ashmont 118 Caldy Road CH48 1LW Wirral Merseyside | England | British | 120578290001 | |||||
| SHEPPARD, Wayne Martin | Director | Meadow View Ash House Lane Little Leigh CW8 4RG Northwich Cheshire | United Kingdom | British | 43067630003 | |||||
| SIMS, Kevin John | Director | Redlands Lane Salehurst TN32 5NG Robertsbridge Russet Farm East Sussex England | England | British | 13863340005 | |||||
| SPENCER, Denzil Reginald Frank | Director | Dairy House Weston Lane Basford CW2 5NJ Crewe Cheshire | United Kingdom | British | 38759710002 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
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