Company NameNightingale Contracts (Europe) Limited
DirectorJohn Richard Gandar
Company StatusDissolved
Company Number02943968
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Previous NameThornton Design & Build Limited

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
Appointed29 June 1994(same day as company formation)
RoleShopfitter
Correspondence Address9 Greenwood Road
Thames Ditton
Surrey
KT7 0DU
Secretary NameDavid John Purves
NationalityBritish
StatusCurrent
Appointed29 June 1994(same day as company formation)
RoleSales Manager
Correspondence Address90 Three Colt Street
London
E14 8AP
Director NameDavid John Purves
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleSales Manager
Correspondence Address90 Three Colt Street
London
E14 8AP
Director NameKevin John Thornton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleArchitect
Correspondence Address30 Sandgate Road
Brighton
East Sussex
BN1 6JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address78 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 September 2001Dissolved (1 page)
13 June 2001Completion of winding up (1 page)
25 October 1999Order of court to wind up (2 pages)
28 September 1999Strike-off action suspended (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
19 January 1999Strike-off action suspended (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
14 April 1998Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
26 June 1997Return made up to 29/06/97; no change of members (4 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Return made up to 29/06/96; no change of members (4 pages)
21 January 1997Full accounts made up to 30 June 1996 (4 pages)
4 December 1996Director resigned (1 page)
24 October 1996Company name changed thornton design & build LIMITED\certificate issued on 25/10/96 (2 pages)
26 January 1996Full accounts made up to 30 June 1995 (4 pages)
30 October 1995Director resigned (2 pages)
3 July 1995Return made up to 29/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)