Company NameNightingales Homecare Limited
Company StatusDissolved
Company Number04420248
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Dissolution Date8 February 2017 (7 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Carole Leese
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(same day as company formation)
RoleHomecare Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address79 Barrow Bridge
Bolton
Lancashire
BL1 7NH
Secretary NameMr Malcolm George Bray
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address603 Salford Road
Over Hulton
Bolton
BL5 1BX
Director NameMr Malcolm George Bray
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address603 Salford Road
Over Hulton
Bolton
BL5 1BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£197,150
Cash£13,199
Current Liabilities£30,990

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
8 November 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
15 October 2015Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ to 3 Hardman Street Manchester M3 3HF on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ to 3 Hardman Street Manchester M3 3HF on 15 October 2015 (1 page)
8 October 2015Statement of affairs with form 4.19 (6 pages)
8 October 2015Statement of affairs with form 4.19 (6 pages)
8 October 2015Appointment of a voluntary liquidator (1 page)
8 October 2015Appointment of a voluntary liquidator (1 page)
8 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
(1 page)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
24 April 2015Termination of appointment of Malcolm George Bray as a director on 10 August 2014 (1 page)
24 April 2015Termination of appointment of Malcolm George Bray as a secretary on 10 August 2014 (1 page)
24 April 2015Termination of appointment of Malcolm George Bray as a secretary on 10 August 2014 (1 page)
24 April 2015Termination of appointment of Malcolm George Bray as a director on 10 August 2014 (1 page)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 November 2014Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
28 November 2014Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 August 2010Director's details changed for Carole Leese on 25 August 2010 (2 pages)
25 August 2010Director's details changed for Carole Leese on 25 August 2010 (2 pages)
18 May 2010Director's details changed for Carole Leese on 18 April 2010 (2 pages)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Carole Leese on 18 April 2010 (2 pages)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 May 2009Return made up to 18/04/09; full list of members (3 pages)
1 May 2009Return made up to 18/04/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 April 2008Return made up to 18/04/08; full list of members (3 pages)
30 April 2008Return made up to 18/04/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 April 2007Return made up to 18/04/07; full list of members (7 pages)
30 April 2007Return made up to 18/04/07; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 May 2006Return made up to 18/04/06; full list of members (7 pages)
5 May 2006Return made up to 18/04/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 May 2005Return made up to 18/04/05; full list of members (7 pages)
3 May 2005Return made up to 18/04/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
23 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
20 April 2004Return made up to 18/04/04; full list of members (6 pages)
20 April 2004Return made up to 18/04/04; full list of members (6 pages)
13 August 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
13 August 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
30 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
18 April 2002Incorporation (9 pages)
18 April 2002Incorporation (9 pages)