Company NameNightguard Limited
Company StatusDissolved
Company Number03965698
CategoryPrivate Limited Company
Incorporation Date6 April 2000(23 years, 12 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAli Amjadi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Rosslyn Road
Sutton Coldfiled
Birmingham
West Midlands
B76 1HF
Secretary NameMohssen Amjadi
NationalityIranian
StatusClosed
Appointed20 February 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address85 Minstead Road
Birmingham
West Midlands
B24 8PS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Raymond Barry Leavesley
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleSecretary
Correspondence Address19 Linchmere Road
Birmingham
B21 8JL

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Turnover£210,214
Gross Profit£109,920
Net Worth£35,114
Cash£115
Current Liabilities£69,669

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
12 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
26 January 2007Registered office changed on 26/01/07 from: unit 4 rabone lane smethwick west midlands B66 3JH (1 page)
23 January 2007Statement of affairs (6 pages)
23 January 2007Appointment of a voluntary liquidator (1 page)
23 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
31 May 2005Return made up to 06/04/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
19 July 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 July 2004New secretary appointed (2 pages)
9 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
28 May 2003Return made up to 06/04/03; full list of members (6 pages)
7 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
20 June 2002Return made up to 06/04/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
14 April 2001Return made up to 06/04/01; full list of members (6 pages)
14 July 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
16 April 2000Ad 06/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
6 April 2000Incorporation (9 pages)