Company NameNightingales Limited
Company StatusDissolved
Company Number06408662
CategoryPrivate Limited Company
Incorporation Date25 October 2007(15 years, 5 months ago)
Dissolution Date23 February 2016 (7 years, 1 month ago)
Previous NameHallco 1549 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Carr
Date of BirthJuly 1961 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(7 years, 8 months after company formation)
Appointment Duration8 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(7 years, 8 months after company formation)
Appointment Duration8 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusClosed
Appointed30 October 2015(8 years after company formation)
Appointment Duration3 months, 3 weeks (closed 23 February 2016)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
Greater Manchester
M60 6ES
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Oxenhope Hall
Old Oxenhope Lane Oxenhope
Keighley
BD22 9RL
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
Greater Manchester
M60 6ES
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed13 December 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
Greater Manchester
M60 6ES
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
Greater Manchester
M60 6ES
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressGriffin House
40 Lever Street
Manchester
Greater Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1J D Williams & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts1 March 2014 (9 years ago)
Accounts CategoryDormant
Accounts Year End26 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (14 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (14 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
8 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
8 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
26 November 2008Return made up to 14/11/08; full list of members (10 pages)
26 November 2008Return made up to 14/11/08; full list of members (10 pages)
27 December 2007New director appointed (7 pages)
27 December 2007New director appointed (9 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007Accounting reference date shortened from 31/10/08 to 26/02/08 (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
27 December 2007New director appointed (7 pages)
27 December 2007New director appointed (9 pages)
27 December 2007New secretary appointed (2 pages)
27 December 2007Accounting reference date shortened from 31/10/08 to 26/02/08 (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
20 December 2007Resolutions
  • RES13 ‐ Ch of name 30/11/07
(1 page)
20 December 2007Resolutions
  • RES13 ‐ Ch of name 30/11/07
(1 page)
4 December 2007Company name changed hallco 1549 LIMITED\certificate issued on 04/12/07 (2 pages)
4 December 2007Company name changed hallco 1549 LIMITED\certificate issued on 04/12/07 (2 pages)
25 October 2007Incorporation (20 pages)
25 October 2007Incorporation (20 pages)