Company NameNightingale (Cardiff) Limited
Company StatusDissolved
Company Number04421243
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameOval (1735) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed14 June 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameJonathan Hendrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Plas Y Coed
Lake Road East
Cardiff
South Glamorgan
CF23 5PA
Wales
Director NameMr Colin Russell Hockley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2006)
RoleArchitect
Country of ResidenceWales
Correspondence Address18 Cefn Coed Avenue
Cyncoed
Cardiff
South Glamorgan
CF23 6HG
Wales
Director NameRobert Kieren Morgan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2006)
RoleArchitect
Correspondence Address2 Nant Y Wennol
Broadlands
Bridgend
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£790,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
19 December 2006Director resigned (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Registered office changed on 04/07/06 from: 165 queen victoria street london EC4V 4DD (1 page)
18 May 2006Return made up to 19/04/06; full list of members (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 September 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
18 May 2005Return made up to 19/04/05; full list of members (3 pages)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
13 January 2005Full accounts made up to 31 March 2004 (9 pages)
2 June 2004Return made up to 19/04/04; full list of members (9 pages)
10 November 2003Full accounts made up to 31 March 2003 (10 pages)
9 July 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Return made up to 19/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2003Statement of affairs (56 pages)
28 January 2003Ad 27/09/02--------- £ si 390000@1=390000 £ ic 400000/790000 (2 pages)
23 October 2002Particulars of mortgage/charge (6 pages)
21 October 2002Ad 27/09/02--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages)
15 October 2002Nc inc already adjusted 27/09/02 (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2002Particulars of mortgage/charge (10 pages)
6 September 2002New director appointed (4 pages)
23 August 2002Registered office changed on 23/08/02 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
23 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2002Secretary resigned;director resigned (1 page)
23 August 2002Nc inc already adjusted 14/06/02 (1 page)
23 August 2002New director appointed (3 pages)
23 August 2002New secretary appointed;new director appointed (3 pages)
23 August 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)