Company NameNightingale Care Services Ltd
Company StatusDissolved
Company Number03708663
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn Joseph Harrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Harvey Road
Congleton
Cheshire
CW12 2DL
Director NameTanya Ruth Harrison
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleManager
Correspondence Address9 Nursery Lane
Congleton
Cheshire
CW12 2EX
Secretary NameMr Michael Geoffrey Standerline
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen-Yr-Heol
Penyfai
Bridgend
Mid Glamorgan
CF31 4ND
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9-9a Chapel Street
Congleton
Cheshire
CW12 4AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Turnover£17,386
Gross Profit£5,895
Net Worth-£44,433
Current Liabilities£46,404

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2007Voluntary strike-off action has been suspended (1 page)
3 March 2007Application for striking-off (1 page)
29 June 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
12 June 2006Registered office changed on 12/06/06 from: belgreen house 4 fountain street macclesfield cheshire SK10 1JN (1 page)
12 April 2005Return made up to 04/02/05; full list of members (7 pages)
22 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
2 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
7 February 2003Return made up to 04/02/03; full list of members (7 pages)
22 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
19 October 2000Full accounts made up to 31 January 2000 (9 pages)
27 June 2000Particulars of mortgage/charge (7 pages)
17 February 2000Return made up to 04/02/00; full list of members (6 pages)
17 February 2000Ad 26/01/00--------- £ si 300@1 (2 pages)
17 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 1999Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
23 February 1999Registered office changed on 23/02/99 from: belgreen house 4 fountain street macclesfield cheshire SK10 1JN (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)