Company NameNightingale Contracts Limited
DirectorsJohn Richard Gandar and David John Purves
Company StatusDissolved
Company Number02846348
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Richard Gandar
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1993(same day as company formation)
RoleShopfitter
Correspondence Address9 Greenwood Road
Thames Ditton
Surrey
KT7 0DU
Director NameDavid John Purves
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1993(same day as company formation)
RoleManager
Correspondence Address90 Three Colt Street
London
E14 8AP
Secretary NameDavid John Purves
NationalityBritish
StatusCurrent
Appointed20 August 1993(same day as company formation)
RoleManager
Correspondence Address90 Three Colt Street
London
E14 8AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMarks Bloom
60/62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
5 August 1997Appointment of a voluntary liquidator (1 page)
5 August 1997Statement of affairs (7 pages)
5 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1997Registered office changed on 24/06/97 from: 78 stafford road wallington surrey SM6 9AY (1 page)
12 August 1996Return made up to 20/08/96; no change of members (4 pages)
3 July 1996Full accounts made up to 31 August 1995 (11 pages)
17 August 1995Full accounts made up to 31 August 1994 (11 pages)
14 August 1995Return made up to 20/08/95; no change of members (4 pages)