Company NameNightingale Secretariat Plc
Company StatusDissolved
Company Number01773900
CategoryPublic Limited Company
Incorporation Date29 November 1983(40 years, 5 months ago)
Dissolution Date28 January 2003 (21 years, 3 months 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 Graham Staward Clarke
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourn Reach
9 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director NameRobin Anthony Field
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address70 Whitton Road
Twickenham
Middlesex
TW1 1BS
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 November 1996)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed22 October 1992(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMartin Alexander Instone
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address3 Ranelagh Gdns
London
SW6 3PA

Location

Registered Address200 Battersea Park Road
London
SW11 4ND
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Financials

Year2014
Turnover£592,473
Net Worth-£28,873
Cash£27,881
Current Liabilities£235,948

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
18 April 2002Notice of completion of voluntary arrangement (6 pages)
9 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1998 (2 pages)
9 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1999 (2 pages)
12 February 1998Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1997 (3 pages)
26 October 1997Secretary resigned (1 page)
4 September 1997Director resigned (1 page)
21 January 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
14 November 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
5 June 1996Full group accounts made up to 31 March 1995 (19 pages)
30 November 1995882 amending 882 rec 021195 (2 pages)
24 November 1995Return made up to 24/10/95; bulk list available separately (36 pages)
15 August 1995Registered office changed on 15/08/95 from: 3 berkeley square london W1X 5HG (1 page)
30 April 1995Director resigned (2 pages)