Company NameM.J.H. Nightingale & Company Limited
Company StatusDissolved
Company Number01559455
CategoryPrivate Limited Company
Incorporation Date5 May 1981(43 years ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lindsay John Phillips
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed09 July 1992(11 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 27 March 2001)
RoleInvestment Banker
Correspondence Address50 Hastings Road
Warrawee Nsw 2074
Australia
Foreign
Secretary NamePeter David Astleford
NationalityBritish
StatusClosed
Appointed30 April 1997(15 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 27 March 2001)
RoleCompany Director
Correspondence AddressLittle Tilden
Ulcombe Road, Headcorn
Ashford
Kent
TN27 9JY
Director NameMr Martin Byrnes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 27 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
142 Ebury Street
London
SW1W 9QG
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed09 July 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameOld Jewry Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1994(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1997)
Correspondence Address11 Old Jewry
London
EC2R 8DU

Location

Registered Address2 Serjeants Inn
London
EC4Y 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
20 January 2000New director appointed (2 pages)
22 June 1999Return made up to 17/06/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
10 April 1999Full accounts made up to 30 June 1997 (10 pages)
10 June 1998Return made up to 17/06/98; no change of members (6 pages)
17 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
20 June 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 1997Registered office changed on 16/05/97 from: 11 old jewry london EC2R 8DU (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
7 November 1996Full accounts made up to 31 December 1995 (10 pages)
21 June 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Return made up to 22/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1995Full accounts made up to 31 December 1994 (11 pages)