FROMNIGHT SYSTEMS LIMITED

FROMNIGHT SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFROMNIGHT SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04367500
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FROMNIGHT SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    F I SYSTEMS LIMITEDJun 12, 2002Jun 12, 2002
    PERMABUILD LIMITEDFeb 05, 2002Feb 05, 2002

    What are the latest accounts for FROMNIGHT SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for FROMNIGHT SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FROMNIGHT SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD01

    Appointment of Mr Andrew John William Donnan as a director on Dec 11, 2011

    2 pagesAP01

    Termination of appointment of Kevin John Sims as a director on Dec 11, 2014

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Feb 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Feb 05, 2013 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed f I systems LIMITED\certificate issued on 03/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2012

    Change company name resolution on Sep 26, 2012

    RES15
    change-of-nameOct 03, 2012

    Change of name by resolution

    NM01

    Appointment of Stephen Hardy as a director

    2 pagesAP01

    Registered office address changed from * Leicester Road Ibstock Ibstock Leicestershire LE67 6HS England* on Oct 02, 2012

    1 pagesAD01

    Termination of appointment of John Richards as a director

    1 pagesTM01

    Termination of appointment of Peter Davey as a director

    1 pagesTM01

    Termination of appointment of Angus Bennion as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Feb 05, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Feb 05, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Feb 05, 2010 with full list of shareholders

    5 pagesAR01

    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 pagesAD01

    Who are the officers of FROMNIGHT SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDY, Stephen Philip
    St. Pauls Square
    L3 9SJ Liverpool
    Hill Dickinson Llp
    England
    Secretary
    St. Pauls Square
    L3 9SJ Liverpool
    Hill Dickinson Llp
    England
    British1726320003
    DONNAN, Andrew John William
    St. Pauls Square
    L3 9SJ Liverpool
    C/O Hill Dickinson Llp
    England
    Director
    St. Pauls Square
    L3 9SJ Liverpool
    C/O Hill Dickinson Llp
    England
    Northern IrelandBritish146594640001
    HARDY, Stephen Philip
    St. Pauls Square
    L3 9SJ Liverpool
    Hill Dickinson Llp
    England
    Director
    St. Pauls Square
    L3 9SJ Liverpool
    Hill Dickinson Llp
    England
    EnglandBritish172543260001
    JONES, Philip
    748 Livesey Branch Road
    BB2 5DN Blackburn
    Lancashire
    Secretary
    748 Livesey Branch Road
    BB2 5DN Blackburn
    Lancashire
    British80714900001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    BENNION, Angus William
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    Director
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    EnglandBritish148449770001
    BYRNE, Alan Michael
    1 Graburn Road
    L37 3PA Formby
    Merseyside
    Director
    1 Graburn Road
    L37 3PA Formby
    Merseyside
    UkBritish125173880001
    DAVEY, Peter
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    Director
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    EnglandBritish200852620001
    GRAY, Shaun
    Tanyard Hosue 3a Tivy Dale
    Cawthorne
    S75 4EY Barnsley
    South Yorkshire
    Director
    Tanyard Hosue 3a Tivy Dale
    Cawthorne
    S75 4EY Barnsley
    South Yorkshire
    EnglandBritish145213760001
    RICHARDS, John
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    Director
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    England
    EnglandBritish49304880002
    RICHMOND, Mark
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    Director
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    EnglandBritish120578290001
    SHEPPARD, Wayne Martin
    Meadow View Ash House Lane
    Little Leigh
    CW8 4RG Northwich
    Cheshire
    Director
    Meadow View Ash House Lane
    Little Leigh
    CW8 4RG Northwich
    Cheshire
    United KingdomBritish43067630003
    SIMS, Kevin John
    Redlands Lane
    Salehurst
    TN32 5NG Robertsbridge
    Russet Farm
    East Sussex
    England
    Director
    Redlands Lane
    Salehurst
    TN32 5NG Robertsbridge
    Russet Farm
    East Sussex
    England
    EnglandBritish13863340005
    SPENCER, Denzil Reginald Frank
    Dairy House Weston Lane
    Basford
    CW2 5NJ Crewe
    Cheshire
    Director
    Dairy House Weston Lane
    Basford
    CW2 5NJ Crewe
    Cheshire
    United KingdomBritish38759710002
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    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