Company NameNightingale Healthcare Agency Limited
DirectorPhilip Jenkinson
Company StatusDissolved
Company Number03374109
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip Jenkinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(same day as company formation)
RoleCare Home Proprietor
Correspondence Address113 Park Avenue
Princes Avenue
Hull
HU5 3EX
Secretary NameElizabeth Mary McClory
NationalityBritish
StatusCurrent
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address113 Park Avenue
Princes Avenue
Hull
HU5 3EX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£178,627
Current Liabilities£309,504

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 August 2002Dissolved (1 page)
28 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
27 March 2002Registered office changed on 27/03/02 from: norfolk house 82 saxon gate west milton keynes buckinghamshire MK9 2DL (1 page)
27 March 2002Appointment of a voluntary liquidator (1 page)
27 March 2002Declaration of solvency (3 pages)
27 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 June 2001Return made up to 21/05/01; full list of members (6 pages)
22 December 2000Return made up to 21/05/00; full list of members; amend (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 2000Return made up to 21/05/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1999Registered office changed on 13/10/99 from: 143/5 queensway bletchley milton keynes bucks (1 page)
4 August 1999Return made up to 21/05/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 November 1998Ad 31/03/98--------- £ si 98@1 (2 pages)
9 October 1998Return made up to 21/05/98; full list of members (6 pages)
11 September 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
18 July 1997Particulars of mortgage/charge (4 pages)
31 May 1997Secretary resigned (1 page)
21 May 1997Incorporation (20 pages)