Company NameNightmaster Limited
Company StatusDissolved
Company Number02694530
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)
Dissolution Date30 September 1997 (26 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDafydd Harold Jenkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address50b Wilson Road
Camberwell
London
SE5 8PE
Director NameAnthony Charles Powers
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address45 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Secretary NameRaymond John Toulson
NationalityBritish
StatusClosed
Appointed05 February 1994(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 30 September 1997)
RoleLicencee
Correspondence Address88 Tooley Street
London
SE1 2TF
Director NameColin Richard Anstey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 30 September 1997)
RoleComputer Consultant
Correspondence Address53 Alwold Crescent
Lee
London
SE12 9AG
Director NameRaymond John Toulson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCo Director
Correspondence Address40 Beecholme Avenue
Mitcham
Surrey
CR4 2HT
Secretary NameAnthony Charles Powers
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address45 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address88 Tooley Street
London
SE1 2TF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
28 April 1997Application for striking-off (1 page)
22 January 1997Return made up to 06/03/96; full list of members (5 pages)
10 November 1996New director appointed (2 pages)
22 January 1996Accounts for a small company made up to 30 September 1994 (7 pages)
19 October 1995Return made up to 06/03/95; full list of members (6 pages)