Company NameEwhome Limited
DirectorStephen Dennis Nightingale
Company StatusDissolved
Company Number02836606
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)
Previous NameNightingale Bros (Construction) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Dennis Nightingale
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(1 year, 9 months after company formation)
Appointment Duration29 years
RoleBuilder
Correspondence Address1 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Secretary NameMargaret Ann Nightingale
NationalityBritish
StatusCurrent
Appointed28 April 1995(1 year, 9 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address1 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Secretary NameMr Mark Spraggins
NationalityBritish
StatusCurrent
Appointed14 July 1998(5 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address18 Laburnham Road
Coopersale
Epping
Essex
CM16 7RA
Director NameStephen Dennis Nightingale
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 October 1993)
RoleBuilder
Correspondence Address1 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Director NameMr Mark Spraggins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 1998)
RoleChartered Accountant
Correspondence Address18 Laburnham Road
Coopersale
Epping
Essex
CM16 7RA
Secretary NameMr Mark Spraggins
NationalityBritish
StatusResigned
Appointed20 July 1993(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1995)
RoleChartered Accountant
Correspondence Address18 Laburnham Road
Coopersale
Epping
Essex
CM16 7RA
Director NameMargaret Ann Nightingale
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(2 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1995)
RoleSecretary
Correspondence Address1 Honeysuckle Cottages
Coldharbour
Dorking
Surrey
RH5 6HD
Director NameMr Mark Spraggins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(5 years after company formation)
Appointment DurationResigned same day (resigned 14 July 1998)
RoleChartered Accountant
Correspondence Address18 Laburnham Road
Coopersale
Epping
Essex
CM16 7RA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 August 2007Dissolved (1 page)
31 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
1 October 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
18 March 1999Registered office changed on 18/03/99 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page)
16 March 1999Statement of affairs (6 pages)
16 March 1999Notice of Constitution of Liquidation Committee (2 pages)
16 March 1999Appointment of a voluntary liquidator (1 page)
16 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1999Company name changed nightingale bros (construction) LIMITED\certificate issued on 26/02/99 (2 pages)
8 October 1998Director resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998Return made up to 15/07/98; full list of members (6 pages)
22 September 1998Registered office changed on 22/09/98 from: arodene house 41-55 perth road gants hill essex IG2 6BX (1 page)
22 September 1998New director appointed (2 pages)
16 September 1998Accounts for a small company made up to 31 December 1996 (14 pages)
15 June 1998Accounts for a small company made up to 31 December 1995 (8 pages)
15 June 1998Accounts for a small company made up to 31 December 1994 (8 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
19 January 1998Director resigned (1 page)
29 July 1997Return made up to 15/07/97; full list of members (4 pages)
21 July 1996Return made up to 15/07/96; full list of members (6 pages)
7 September 1995Return made up to 15/07/95; full list of members (12 pages)
14 August 1995New director appointed (4 pages)
14 August 1995Director resigned (4 pages)
14 August 1995Secretary resigned (4 pages)
15 July 1993Incorporation (15 pages)