Harley
Shrewsbury
Shropshire
SY5 6LX
Wales
Director Name | Mr Neil Rowland Hargreaves |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 April 2006(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Sycamore Close Craven Arms Salop SY7 9AF Wales |
Director Name | Mr Anthony Peter Lahert |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 April 2006(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Hedgerley Hill Hedgerley Berkshire SL2 3RL |
Director Name | Richard Courtney Piggott |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 February 2012) |
Role | Company Director |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Secretary Name | Richard Courtney Piggott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 February 2012) |
Role | Company Director |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Director Name | Benjamin Saul Sebastian Medawar |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Us Citizen/British |
Status | Resigned |
Appointed | 10 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Caynham Cottage Caynham Ludlow Salop SY8 4JY Wales |
Director Name | Mary Louise Stevenson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 November 2004) |
Role | Company Chairman |
Correspondence Address | Caynham Cottage Caynham Ludlow Shropshire Salop SY8 4JY Wales |
Secretary Name | Peter Nicholas David Medawar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 17 Willes Road London NW5 3DT |
Director Name | Phillip Richard Stevenson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 April 2006) |
Role | Managing Director |
Correspondence Address | Caynham Cottage Caynham Ludlow Shropshire SY8 4JY Wales |
Secretary Name | Phillip Richard Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 November 2004) |
Role | Banker |
Correspondence Address | Caynham Cottage Caynham Ludlow Shropshire SY8 4JY Wales |
Director Name | Mr Terence Hugh Pritchard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2000) |
Role | Technical Director |
Country of Residence | Wales |
Correspondence Address | Y Derw Garden Suburb Llanidloes Powys SY18 6EU Wales |
Secretary Name | Mary Louise Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Caynham Cottage Caynham Ludlow Shropshire Salop SY8 4JY Wales |
Director Name | Mr Robert Ian Davies |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Creswick Walk Hampstead Garden Suburb London NW11 6AN |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,327,000 |
Gross Profit | £6,242,000 |
Net Worth | £2,533,000 |
Cash | £140,000 |
Current Liabilities | £1,230,000 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
2 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2012 | Final Gazette dissolved following liquidation (1 page) |
2 November 2011 | Liquidators statement of receipts and payments to 5 September 2011 (14 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 5 September 2011 (14 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 5 September 2011 (14 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 5 September 2011 (14 pages) |
2 November 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 November 2011 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 October 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
12 October 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
25 June 2010 | Registered office address changed from C/O Kroll 134 Edmund Street Birmingham B3 2ES on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Kroll 134 Edmund Street Birmingham B3 2ES on 25 June 2010 (2 pages) |
11 May 2010 | Administrator's progress report to 10 April 2010 (13 pages) |
11 May 2010 | Administrator's progress report to 10 April 2010 (13 pages) |
5 November 2009 | Administrator's progress report to 10 October 2009 (12 pages) |
5 November 2009 | Administrator's progress report to 10 October 2009 (12 pages) |
23 October 2009 | Administrator's progress report to 10 October 2009 (11 pages) |
23 October 2009 | Administrator's progress report to 10 October 2009 (11 pages) |
7 October 2009 | Notice of extension of period of Administration (1 page) |
7 October 2009 | Notice of extension of period of Administration (1 page) |
20 April 2009 | Administrator's progress report to 10 April 2009 (15 pages) |
20 April 2009 | Notice of extension of period of Administration (1 page) |
20 April 2009 | Notice of extension of period of Administration (1 page) |
20 April 2009 | Administrator's progress report to 10 April 2009 (15 pages) |
31 October 2008 | Administrator's progress report to 10 October 2008 (14 pages) |
31 October 2008 | Administrator's progress report to 10 October 2008 (14 pages) |
15 October 2008 | Notice of extension of period of Administration (1 page) |
15 October 2008 | Notice of extension of period of Administration (1 page) |
14 May 2008 | Administrator's progress report to 10 October 2008 (14 pages) |
14 May 2008 | Administrator's progress report to 10 October 2008 (14 pages) |
10 December 2007 | Statement of administrator's proposal (25 pages) |
10 December 2007 | Statement of administrator's proposal (25 pages) |
13 November 2007 | Statement of affairs (8 pages) |
13 November 2007 | Statement of affairs (8 pages) |
12 November 2007 | Company name changed nightingales LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed nightingales LIMITED\certificate issued on 12/11/07 (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: nightingales house craven arms business park craven arms shropshire SY7 8NS (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: nightingales house craven arms business park craven arms shropshire SY7 8NS (1 page) |
19 October 2007 | Appointment of an administrator (1 page) |
19 October 2007 | Appointment of an administrator (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
16 August 2007 | Particulars of mortgage/charge (10 pages) |
16 August 2007 | Particulars of mortgage/charge (10 pages) |
5 June 2007 | Return made up to 22/04/07; no change of members (8 pages) |
5 June 2007 | Return made up to 22/04/07; no change of members (8 pages) |
19 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Particulars of mortgage/charge (9 pages) |
11 April 2006 | Particulars of mortgage/charge (9 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Sect 394 aud resg (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Sect 394 aud resg (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
8 April 2006 | Particulars of mortgage/charge (10 pages) |
8 April 2006 | Particulars of mortgage/charge (10 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
15 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
12 July 2005 | Full accounts made up to 31 August 2004 (14 pages) |
27 April 2005 | Return made up to 22/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 22/04/05; full list of members
|
29 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
29 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members
|
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
12 June 2003 | Return made up to 10/05/03; full list of members
|
12 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
6 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
6 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
12 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
12 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
7 June 2002 | Particulars of mortgage/charge (6 pages) |
7 June 2002 | Particulars of mortgage/charge (6 pages) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
28 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
28 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 10/05/00; no change of members (8 pages) |
19 May 2000 | Return made up to 10/05/00; no change of members (8 pages) |
6 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
6 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
17 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
17 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
11 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
11 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
16 February 1999 | Return made up to 10/05/98; full list of members
|
16 February 1999 | Return made up to 10/05/98; full list of members (6 pages) |
20 November 1998 | Location of register of members (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Location of register of members (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: meadowcroft mill off bury road rochdale lancashire OL11 4NS (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: meadowcroft mill off bury road rochdale lancashire OL11 4NS (1 page) |
9 May 1998 | Particulars of mortgage/charge (7 pages) |
9 May 1998 | Particulars of mortgage/charge (7 pages) |
15 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
15 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
13 August 1997 | Return made up to 10/05/97; full list of members (6 pages) |
13 August 1997 | Return made up to 10/05/97; full list of members
|
22 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
22 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Div conve 02/12/96 (1 page) |
13 December 1996 | Div conve 02/12/96 (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
9 July 1996 | Full accounts made up to 31 August 1995 (15 pages) |
9 July 1996 | Full accounts made up to 31 August 1995 (15 pages) |
20 June 1996 | New secretary appointed (2 pages) |
24 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
24 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1990 | Particulars of mortgage/charge (5 pages) |
30 August 1990 | Particulars of mortgage/charge (5 pages) |
29 May 1990 | Registered office changed on 29/05/90 from: 110 st pancras way london NW1 9NB (1 page) |
29 May 1990 | Registered office changed on 29/05/90 from: 110 st pancras way london NW1 9NB (1 page) |
24 January 1986 | Annual return made up to 24/09/85 (5 pages) |
24 January 1986 | Annual return made up to 24/09/85 (5 pages) |
27 April 1985 | Annual return made up to 04/08/84 (5 pages) |
27 April 1985 | Annual return made up to 04/08/84 (5 pages) |
3 April 1985 | Annual return made up to 04/08/83 (5 pages) |
3 April 1985 | Annual return made up to 04/08/83 (5 pages) |
3 February 1981 | Incorporation (15 pages) |
3 February 1981 | Incorporation (15 pages) |