Company NameN.T. Realisations Limited
Company StatusDissolved
Company Number02755368
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 7 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameNightingale Translators Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRobin Anthony Field
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address70 Whitton Road
Twickenham
Middlesex
TW1 1BS
Director NameBruce Godfrey Streather
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address93 Lansdowne Road
London
W11 2LE
Secretary NameDamian Paul Landi
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address65a Selborne Road
London
N14 7DE
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed12 October 1992(5 days after company formation)
Appointment Duration10 months, 3 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(10 months, 4 weeks 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
Appointed01 October 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address41 Afghan Road
London
Sw11
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

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)
20 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1997 (4 pages)
20 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1998 (5 pages)
20 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1999 (5 pages)
12 February 1998Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 1997 (3 pages)
26 October 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
21 January 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 June 1996Full accounts made up to 31 March 1995 (11 pages)
15 August 1995Registered office changed on 15/08/95 from: 3 berkeley square london W1X 5HG (1 page)
11 August 1995Director resigned (4 pages)
30 April 1995Director resigned (2 pages)