Company NameJ. Nightingale (Flooring) Limited
Company StatusDissolved
Company Number04268971
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Nightingale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleFloorer
Country of ResidenceUnited Kingdom
Correspondence Address1211 Rochdale Road
Blackley
Manchester
M9 7EG
Secretary NameLynn Nightingale
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address1211 Rochdale Road
Blackley
Manchester
M9 7EG
Director NameLynn Nightingale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address1211 Rochdale Road
Blackley
Manchester
M9 7EG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBritannic House
657 Liverpool Road
Irlam
Manchester
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 October 2007First Gazette notice for voluntary strike-off (1 page)
26 October 2006Return made up to 13/08/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 February 2006New director appointed (2 pages)
26 September 2005Return made up to 13/08/05; full list of members (6 pages)
1 June 2005Registered office changed on 01/06/05 from: 100 liverpool road cadishead manchester M44 5AN (1 page)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 September 2003Return made up to 13/08/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 October 2002Return made up to 13/08/02; full list of members (6 pages)
20 December 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
13 September 2001Ad 13/08/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)