Brock Hill
Wickford
Essex
SS11 7PD
Director Name | Pauline Humphrey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(4 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 09 December 2008) |
Role | Secretary |
Correspondence Address | Nightingale Lodge Brock Hill Wickford Essex SS11 7PD |
Secretary Name | Pauline Humphrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(4 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Nightingale Lodge Brock Hill Wickford Essex SS11 7PD |
Director Name | Mary Elizabeth Sullivan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 477 Watford Way Hendon London NW4 4TR |
Secretary Name | Alan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greenway London N20 8ED |
Director Name | Jeanette Holton Cornwell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2004) |
Role | Staff Co Ordinator |
Correspondence Address | 63 Church Road Hadleigh Essex SS7 2DW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15 Cochrane Mews St Johns Wood London NW8 6NY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
20 November 2007 | Voluntary strike-off action has been suspended (1 page) |
19 June 2007 | Voluntary strike-off action has been suspended (1 page) |
27 February 2007 | Voluntary strike-off action has been suspended (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2006 | Application for striking-off (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 June 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
7 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 June 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
13 April 2004 | Director resigned (1 page) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
30 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page) |
20 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 September 2002 | New director appointed (1 page) |
26 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 March 2001 | Return made up to 08/03/01; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
26 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 7B bayham street london NW1 0EY (1 page) |
17 July 1996 | Company name changed nightingales of rayleigh LTD.\certificate issued on 18/07/96 (3 pages) |
3 April 1996 | New director appointed (1 page) |
2 April 1996 | Secretary resigned (2 pages) |
2 April 1996 | New director appointed (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Accounting reference date notified as 31/05 (1 page) |
2 April 1996 | Director resigned (2 pages) |
15 March 1996 | Secretary resigned (1 page) |