Coldharbour
Dorking
Surrey
RH5 6HD
Secretary Name | Margaret Ann Nightingale |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 1 Honeysuckle Cottages Coldharbour Dorking Surrey RH5 6HD |
Secretary Name | Mr Mark Spraggins |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1998(5 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Laburnham Road Coopersale Epping Essex CM16 7RA |
Director Name | Stephen Dennis Nightingale |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 October 1993) |
Role | Builder |
Correspondence Address | 1 Honeysuckle Cottages Coldharbour Dorking Surrey RH5 6HD |
Director Name | Mr Mark Spraggins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 18 Laburnham Road Coopersale Epping Essex CM16 7RA |
Secretary Name | Mr Mark Spraggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 18 Laburnham Road Coopersale Epping Essex CM16 7RA |
Director Name | Margaret Ann Nightingale |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1995) |
Role | Secretary |
Correspondence Address | 1 Honeysuckle Cottages Coldharbour Dorking Surrey RH5 6HD |
Director Name | Mr Mark Spraggins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 18 Laburnham Road Coopersale Epping Essex CM16 7RA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 August 2007 | Dissolved (1 page) |
---|---|
31 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page) |
16 March 1999 | Statement of affairs (6 pages) |
16 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
16 March 1999 | Appointment of a voluntary liquidator (1 page) |
16 March 1999 | Resolutions
|
25 February 1999 | Company name changed nightingale bros (construction) LIMITED\certificate issued on 26/02/99 (2 pages) |
8 October 1998 | Director resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Return made up to 15/07/98; full list of members (6 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: arodene house 41-55 perth road gants hill essex IG2 6BX (1 page) |
22 September 1998 | New director appointed (2 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1996 (14 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Director resigned (1 page) |
29 July 1997 | Return made up to 15/07/97; full list of members (4 pages) |
21 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
7 September 1995 | Return made up to 15/07/95; full list of members (12 pages) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Secretary resigned (4 pages) |
15 July 1993 | Incorporation (15 pages) |