Company NameSwift Of Rayleigh Ltd.
Company StatusDissolved
Company Number03169844
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameNightingales Of Rayleigh Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMartin Humphrey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(4 days after company formation)
Appointment Duration12 years, 9 months (closed 09 December 2008)
RoleManager
Correspondence AddressNightingale Lodge
Brock Hill
Wickford
Essex
SS11 7PD
Director NamePauline Humphrey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(4 days after company formation)
Appointment Duration12 years, 9 months (closed 09 December 2008)
RoleSecretary
Correspondence AddressNightingale Lodge
Brock Hill
Wickford
Essex
SS11 7PD
Secretary NamePauline Humphrey
NationalityBritish
StatusClosed
Appointed12 March 1996(4 days after company formation)
Appointment Duration12 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressNightingale Lodge
Brock Hill
Wickford
Essex
SS11 7PD
Director NameMary Elizabeth Sullivan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RolePersonal Assistant
Correspondence Address477 Watford Way
Hendon
London
NW4 4TR
Secretary NameAlan Lewis
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Greenway
London
N20 8ED
Director NameJeanette Holton Cornwell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2004)
RoleStaff Co Ordinator
Correspondence Address63 Church Road
Hadleigh
Essex
SS7 2DW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4JB

Location

Registered Address15 Cochrane Mews
St Johns Wood
London
NW8 6NY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
20 November 2007Voluntary strike-off action has been suspended (1 page)
19 June 2007Voluntary strike-off action has been suspended (1 page)
27 February 2007Voluntary strike-off action has been suspended (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Application for striking-off (1 page)
1 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 June 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
7 March 2005Return made up to 08/03/05; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 June 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
13 April 2004Director resigned (1 page)
1 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
30 March 2004Return made up to 08/03/04; full list of members (7 pages)
29 July 2003Registered office changed on 29/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
20 March 2003Return made up to 08/03/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 September 2002New director appointed (1 page)
26 March 2002Return made up to 08/03/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 March 2000Return made up to 08/03/00; full list of members (6 pages)
26 April 1999Return made up to 08/03/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 April 1998Return made up to 08/03/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 March 1997Return made up to 08/03/97; full list of members (6 pages)
21 March 1997Registered office changed on 21/03/97 from: 7B bayham street london NW1 0EY (1 page)
17 July 1996Company name changed nightingales of rayleigh LTD.\certificate issued on 18/07/96 (3 pages)
3 April 1996New director appointed (1 page)
2 April 1996Secretary resigned (2 pages)
2 April 1996New director appointed (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Accounting reference date notified as 31/05 (1 page)
2 April 1996Director resigned (2 pages)
15 March 1996Secretary resigned (1 page)