Company NameNightingale Nursing Bureau Limited
Company StatusDissolved
Company Number02158123
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Caspaar Friedrich Trautwein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed29 November 2018(31 years, 3 months after company formation)
Appointment Duration7 months (closed 02 July 2019)
RoleMerchant
Country of ResidenceGermany
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameWendy Anne Thompson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory
Stapleford Tawney
Romford
Essex
RM4 1TD
Director NameDr David Theodore Thompson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleMedical Practitioner
Correspondence AddressThe Old Rectory
Stapleford
Tawney
Essex
RM4 1TD
Secretary NameElaine Anne Roberts
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Mall
Park St.
St. Albans
Hertfordshire
AL2 2HT
Secretary NamePatrick Kneale McCarthy
NationalityBritish
StatusResigned
Appointed24 May 1994(6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 December 1994)
RoleCompany Director
Correspondence Address27 Wattendon Road
Kenley
Surrey
CR8 5LW
Director NameRichard James Thompson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2000)
RoleMedical Practitioner
Correspondence AddressThe Old Rectory
Stapleford Tawney
Romford
Essex
RM4 1TD
Director NameBelinda Mary Burgess
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 November 2001)
RoleCompany Director
Correspondence Address59 Tetherdown
London
N10 1NH
Secretary NameBelinda Mary Burgess
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address59 Tetherdown
London
N10 1NH
Director NameMr Charles Furber Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameCharles Lloyd Kernahan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(12 years, 7 months after company formation)
Appointment Duration11 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressThe Old Barn Main Street
Sutton On Trent
Newark
Nottinghamshire
NG23 6PF
Secretary NameMr Charles Furber Murphy
NationalityBritish
StatusResigned
Appointed06 April 2000(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameSarah Ladd Eames
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2003)
RoleCompany Director
Correspondence AddressFlat F 34 Cadogan Square
London
SW1X 0JL
Director NameJanet Baum
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address19 School House Lane
Teddington
Middlesex
TW11 9DP
Director NameJeremy Edward Fry
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address10 The Hawthorns
Baughurst
Tadley
Hampshire
RG26 5FJ
Director NameSteven Justin Massey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(16 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 September 2004)
RoleAccountant
Correspondence Address25 Tower Road
Worcester
Worcestershire
WR3 7AF
Director NameAmanda Lucia Fisher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
Merretts Orchard
Sumbridge
Gloucestershire
GL2 7DS
Wales
Director NameMr Paul David James Weston
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedicare House
Stone Business Park Brooms Road
Stone
Staffordshire
ST15 0TL
Director NameKevin Lee Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(18 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fairway
Trentham
Stoke On Trent
Staffordshire
ST4 8AS
Secretary NamePhilip John Westwood
NationalityBritish
StatusResigned
Appointed30 June 2006(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2012)
RoleAccountant
Correspondence AddressMedicare House
Stone Business Park Brooms Road
Stone
Staffordshire
ST15 0TL
Director NameMr David Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Lawrence Gardens
Mill Hill
London
NW7 4JT
Director NameMr Stephen John Bateman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2012)
RoleSupport Director
Country of ResidenceEngland
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Martyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Secretary NameJohn Davies
StatusResigned
Appointed31 January 2012(24 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2012)
RoleCompany Director
Correspondence Address2 Enbrook Park
Sandgate High Street Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameTaguma Ngondonga
StatusResigned
Appointed17 August 2012(24 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressFanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Director NameMr Darryn Stanley Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2013(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr John Henry Whitehead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield House Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed23 May 2014(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Timothy Mark Pethick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(28 years after company formation)
Appointment Duration3 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Richard Mark Preece
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(28 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Director NameMr Carl Michael Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Glasshouse Street
London
W1B 5DG

Location

Registered Address33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 July 2004Delivered on: 28 July 2004
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge its undertaking and all its assets, both present and future.. See the mortgage charge document for full details.
Outstanding
6 April 2000Delivered on: 19 April 2000
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations which the company may have to the chargee or any of the other beneficiaries under or pursuant to the finance documents (including the debenture)persons entitled to the charge :.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 April 2000Delivered on: 19 April 2000
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations which the company may have to the chargee or any of the other beneficiaries under or pursuant to the finance documents (including the debenture).
Particulars: Fixed and floating charges over the undertaking and assets present and future including goodwill uncalled capital intellectual property investments and the accounts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
5 April 2019Application to strike the company off the register (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 December 2018Termination of appointment of Carl Michael Brown as a director on 29 November 2018 (1 page)
2 December 2018Appointment of Dr Caspaar Friedrich Trautwein as a director on 29 November 2018 (2 pages)
2 December 2018Registered office address changed from Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX to 33 Glasshouse Street London W1B 5DG on 2 December 2018 (1 page)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 June 2017Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages)
14 June 2017Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page)
14 June 2017Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page)
14 June 2017Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 July 2016Resolutions
  • RES13 ‐ Delte mem 29/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 July 2016Resolutions
  • RES13 ‐ Delte mem 29/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page)
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page)
18 January 2016Appointment of Mr Richard Mark Preece as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr Richard Mark Preece as a director on 18 January 2016 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 329,874.5
(4 pages)
15 January 2016Termination of appointment of Timothy Mark Pethick as a director on 11 December 2015 (1 page)
15 January 2016Termination of appointment of Timothy Mark Pethick as a director on 11 December 2015 (1 page)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 329,874.5
(4 pages)
15 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
4 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
15 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 329,874.5
(6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 329,874.5
(6 pages)
15 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
15 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
29 May 2014Appointment of Victoria Haynes as a secretary (2 pages)
29 May 2014Appointment of Victoria Haynes as a secretary (2 pages)
28 May 2014Termination of appointment of Taguma Ngondonga as a secretary (1 page)
28 May 2014Termination of appointment of a director (1 page)
28 May 2014Termination of appointment of Taguma Ngondonga as a secretary (1 page)
28 May 2014Termination of appointment of a director (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 329,874.5
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 329,874.5
(5 pages)
10 January 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
10 January 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
4 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 November 2012Termination of appointment of Stephen Bateman as a director (1 page)
13 November 2012Termination of appointment of Stephen Bateman as a director (1 page)
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page)
24 August 2012Appointment of Taguma Ngondonga as a secretary (2 pages)
24 August 2012Appointment of Taguma Ngondonga as a secretary (2 pages)
22 August 2012Termination of appointment of John Davies as a secretary (1 page)
22 August 2012Termination of appointment of John Davies as a secretary (1 page)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
25 May 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
25 May 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
2 March 2012Appointment of John Davies as a secretary (2 pages)
2 March 2012Termination of appointment of Philip Westwood as a secretary (1 page)
2 March 2012Termination of appointment of Philip Westwood as a secretary (1 page)
2 March 2012Appointment of John Davies as a secretary (2 pages)
27 January 2012Termination of appointment of Paul Weston as a director (1 page)
27 January 2012Termination of appointment of Paul Weston as a director (1 page)
27 January 2012Appointment of Mr Martyn Anthony Ellis as a director (2 pages)
27 January 2012Appointment of Mr Martyn Anthony Ellis as a director (2 pages)
3 January 2012Director's details changed for Mr Paul Weston on 31 December 2011 (2 pages)
3 January 2012Secretary's details changed for Philip John Westwood on 31 December 2011 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Stephen John Bateman on 31 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Paul Weston on 31 December 2011 (2 pages)
3 January 2012Director's details changed for Stephen John Bateman on 31 December 2011 (2 pages)
3 January 2012Secretary's details changed for Philip John Westwood on 31 December 2011 (1 page)
19 January 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
19 January 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
26 January 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 October 2008Director appointed stephen john bateman (2 pages)
7 October 2008Appointment terminated director david moffatt (1 page)
7 October 2008Appointment terminated director david moffatt (1 page)
7 October 2008Director appointed stephen john bateman (2 pages)
3 February 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
3 February 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
28 February 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
16 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
23 August 2006Full accounts made up to 30 September 2005 (16 pages)
23 August 2006Full accounts made up to 30 September 2005 (16 pages)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006New secretary appointed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
22 July 2005Full accounts made up to 30 September 2004 (18 pages)
22 July 2005Full accounts made up to 30 September 2004 (18 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Declaration of assistance for shares acquisition (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 August 2004Declaration of assistance for shares acquisition (8 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
1 December 2003Full accounts made up to 30 September 2002 (17 pages)
1 December 2003Full accounts made up to 30 September 2002 (17 pages)
24 March 2003Full accounts made up to 30 September 2001 (16 pages)
24 March 2003Full accounts made up to 30 September 2001 (16 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
14 August 2001Full accounts made up to 30 September 2000 (17 pages)
14 August 2001Full accounts made up to 30 September 2000 (17 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
23 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2000Registered office changed on 13/12/00 from: balderton hall balderton newark nottinghamshire NG24 3JR (1 page)
13 December 2000Registered office changed on 13/12/00 from: balderton hall balderton newark nottinghamshire NG24 3JR (1 page)
7 July 2000Accounts for a small company made up to 28 November 1999 (6 pages)
7 July 2000Accounts for a small company made up to 28 November 1999 (6 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
11 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
11 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(15 pages)
20 April 2000Registered office changed on 20/04/00 from: 2 tavistock place london WC1H 9RA (1 page)
20 April 2000£ nc 203000/329874 04/04/00 (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Declaration of assistance for shares acquisition (9 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Auditor's resignation (1 page)
20 April 2000£ nc 203000/329874 04/04/00 (2 pages)
20 April 2000Declaration of assistance for shares acquisition (9 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000Auditor's resignation (1 page)
20 April 2000Registered office changed on 20/04/00 from: 2 tavistock place london WC1H 9RA (1 page)
20 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
19 April 2000Particulars of mortgage/charge (7 pages)
19 April 2000Particulars of mortgage/charge (7 pages)
19 April 2000Particulars of mortgage/charge (7 pages)
19 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
18 April 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
10 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
10 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 1999Accounts for a small company made up to 29 November 1998 (7 pages)
20 May 1999Accounts for a small company made up to 29 November 1998 (7 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
11 February 1998Amended accounts made up to 1 December 1996 (7 pages)
11 February 1998Amended accounts made up to 1 December 1996 (7 pages)
11 February 1998Amended accounts made up to 1 December 1996 (7 pages)
25 January 1998Return made up to 31/12/97; full list of members (7 pages)
25 January 1998Return made up to 31/12/97; full list of members (7 pages)
27 October 1997Accounts for a small company made up to 1 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 1 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 1 December 1996 (7 pages)
16 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 January 1997Return made up to 31/12/96; full list of members (7 pages)
16 January 1997Return made up to 31/12/96; full list of members (7 pages)
25 November 1996Secretary's particulars changed;director's particulars changed (1 page)
25 November 1996Secretary's particulars changed;director's particulars changed (1 page)
29 May 1996Accounts for a small company made up to 3 December 1995 (7 pages)
29 May 1996Accounts for a small company made up to 3 December 1995 (7 pages)
29 May 1996Accounts for a small company made up to 3 December 1995 (7 pages)
28 January 1996Return made up to 31/12/95; full list of members (7 pages)
28 January 1996Return made up to 31/12/95; full list of members (7 pages)
20 September 1995Location of register of members (1 page)
20 September 1995Location of register of directors' interests (1 page)
20 September 1995Location of register of directors' interests (1 page)
20 September 1995Location of register of members (1 page)
4 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
4 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
27 July 1995Ad 02/12/94--------- £ si 202998@1 (2 pages)
27 July 1995Statement of affairs (16 pages)
27 July 1995Ad 02/12/94--------- £ si 202998@1 (2 pages)
27 July 1995Statement of affairs (16 pages)
12 July 1995Ad 02/12/94--------- £ si 202998@1 (2 pages)
12 July 1995Ad 02/12/94--------- £ si 202998@1 (2 pages)
27 April 1995Return made up to 31/12/94; full list of members (6 pages)
27 April 1995Return made up to 31/12/94; full list of members (6 pages)
12 December 1994Memorandum and Articles of Association (12 pages)
12 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1994Memorandum and Articles of Association (12 pages)
27 August 1987Incorporation (16 pages)
27 August 1987Incorporation (16 pages)