Company NamePaul And Tina Limited
Company StatusDissolved
Company Number04096260
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 5 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)
Previous NameNightingale Hall Care Services Limited

Business Activity

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

Directors

Director NameTina Patricia Lambert
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleDirector Matron
Country of ResidenceEngland
Correspondence Address27 Queens Road
Richmond
North Yorkshire
DL10 4AL
Secretary NamePaul Lambert
NationalityBritish
StatusClosed
Appointed31 October 2005(5 years after company formation)
Appointment Duration5 years, 2 months (closed 18 January 2011)
RoleSecretary
Correspondence Address27 Queens Road
Richmond
North Yorks
DL10 4AL
Director NameMr John Clement Ashton
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Quakers Lane
Richmond
North Yorkshire
DL10 4BB
Secretary NameTina Patricia Lambert
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleNursing Matron
Correspondence Address9 Seagrim Crescent
Richmond
North Yorkshire
DL10 4UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Queens Road
Richmond
North Yorks
DL10 4AL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond Central
Built Up AreaRichmond

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010Application to strike the company off the register (3 pages)
28 September 2010Application to strike the company off the register (3 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 November 2009Director's details changed for Tina Patricia Lambert on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 10
(4 pages)
17 November 2009Secretary's details changed for Paul Lambert on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Paul Lambert on 1 October 2009 (1 page)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-17
  • GBP 10
(4 pages)
17 November 2009Director's details changed for Tina Patricia Lambert on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Paul Lambert on 1 October 2009 (1 page)
17 November 2009Director's details changed for Tina Patricia Lambert on 1 October 2009 (2 pages)
11 August 2009Registered office changed on 11/08/2009 from 7 seagrim crescent richmond north yorkshire DL10 4UB (1 page)
11 August 2009Registered office changed on 11/08/2009 from 7 seagrim crescent richmond north yorkshire DL10 4UB (1 page)
7 August 2009Company name changed nightingale hall care services LIMITED\certificate issued on 08/08/09 (3 pages)
7 August 2009Company name changed nightingale hall care services LIMITED\certificate issued on 08/08/09 (3 pages)
24 February 2009Return made up to 01/12/08; full list of members (10 pages)
24 February 2009Director's change of particulars / tina lambert / 01/01/2007 (1 page)
24 February 2009Return made up to 01/12/08; full list of members (10 pages)
24 February 2009Secretary's change of particulars / paul lambert / 01/01/2007 (1 page)
24 February 2009Secretary's Change of Particulars / paul lambert / 01/01/2007 / HouseName/Number was: , now: 27; Street was: 9 seagrim crescent, now: queens road; Post Code was: DL10 4UB, now: DL10 4AL (1 page)
24 February 2009Director's Change of Particulars / tina lambert / 01/01/2007 / HouseName/Number was: , now: 27; Street was: 9 seagrim crescent, now: queens road; Post Code was: DL10 4UB, now: DL10 4AL (1 page)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 May 2008Return made up to 25/10/07; full list of members (6 pages)
20 May 2008Return made up to 25/10/07; full list of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2006Return made up to 25/10/06; full list of members (6 pages)
10 November 2006Return made up to 25/10/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Return made up to 25/10/05; full list of members (7 pages)
1 December 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2005New secretary appointed (2 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 November 2004Return made up to 25/10/04; full list of members (7 pages)
23 November 2004Return made up to 25/10/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
5 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
1 November 2002Return made up to 25/10/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 January 2002Return made up to 25/10/01; full list of members (6 pages)
29 January 2002Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2000Ad 25/10/00--------- £ si 10@1=10 £ ic 1/11 (2 pages)
7 November 2000Ad 25/10/00--------- £ si 10@1=10 £ ic 1/11 (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
25 October 2000Incorporation (17 pages)
25 October 2000Incorporation (17 pages)