Company NameNightingales Healthcare Ltd
Company StatusDissolved
Company Number04137689
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 2 months ago)
Dissolution Date23 October 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Jacob
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address34 Bennetts Lane
Meols
Wirral
Merseyside
CH47 7AZ
Wales
Director NameMr Stephen Christopher Jacob
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleBusiness Transfer Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Bennetts Lane
Meols
Wirral
Merseyside
CH47 7AZ
Wales
Secretary NameMr Stephen Christopher Jacob
NationalityBritish
StatusClosed
Appointed09 January 2001(same day as company formation)
RoleBusiness Transfer Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Bennetts Lane
Meols
Wirral
Merseyside
CH47 7AZ
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address52 Market Street
Hoylake
Wirral
CH47 3BB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
12 October 2006Application for striking-off (1 page)
19 May 2006Return made up to 09/01/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 January 2005Return made up to 09/01/05; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
28 January 2004Return made up to 09/01/04; full list of members (7 pages)
17 July 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(7 pages)
12 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 January 2002Return made up to 09/01/02; full list of members (6 pages)
19 October 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)