Company number 02133281
Status Liquidation
Incorporation Date 20 May 1987
Company Type Private Limited Company
Address ALBURY MILL, MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
Home Country United Kingdom
Nature of Business 5241 - Retail sale of textiles
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 August 2009; Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
GBP 1,000
. The most likely internet sites of DUALNIGHT LIMITED are www.dualnight.co.uk, and www.dualnight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Dualnight Limited is a Private Limited Company.
The company registration number is 02133281. Dualnight Limited has been working since 20 May 1987.
The present status of the company is Liquidation. The registered address of Dualnight Limited is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. . BUCKINGHAM, Paul is a Secretary of the company. BUCKINGHAM, Paul is a Director of the company. BUCKINGHAM, Susannah is a Director of the company. SPENCER, Kay Irene is a Director of the company. The company operates in "Retail sale of textiles".
Current Directors
DUALNIGHT LIMITED Events
01 Feb 2011
Order of court to wind up
26 May 2010
Total exemption small company accounts made up to 31 August 2009
21 Dec 2009
Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
21 Dec 2009
Director's details changed for Susannah Buckingham on 21 December 2009
21 Dec 2009
Director's details changed for Paul Buckingham on 21 December 2009
...
... and 72 more events
24 Jul 1987
Memorandum and Articles of Association
23 Jul 1987
Director resigned;new director appointed
23 Jul 1987
Secretary resigned;new secretary appointed
23 Jul 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 May 1987
Incorporation
3 March 2008
Rent deposit deed
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: W (No.4) Gp (Nominee A) Limited and W (No.4) Gp (Nominee B) Limited )
Description: The initial deposit of £19,975 or such other monies as…
5 December 1997
Mortgage debenture
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 January 1991
Legal mortgage
Delivered: 15 January 1991
Status: Satisfied
on 10 February 1994
Persons entitled: National Westminster Bank PLC
Description: L/H property ka/a 59 queensmead farnborough flats and the…
13 February 1990
Legal mortgage
Delivered: 23 February 1990
Status: Satisfied
on 4 December 2007
Persons entitled: National Westminster Bank PLC
Description: L/H 7 friary street guildford surrey and or proceeds of…
28 August 1987
Legal mortgage
Delivered: 7 September 1987
Status: Satisfied
on 22 November 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 7 friary street guildford surrey and/or…