Richmond
North Yorkshire
DL10 4AL
Secretary Name | Paul Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(5 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 January 2011) |
Role | Secretary |
Correspondence Address | 27 Queens Road Richmond North Yorks DL10 4AL |
Director Name | Mr John Clement Ashton |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Quakers Lane Richmond North Yorkshire DL10 4BB |
Secretary Name | Tina Patricia Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Nursing Matron |
Correspondence Address | 9 Seagrim Crescent Richmond North Yorkshire DL10 4UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Queens Road Richmond North Yorks DL10 4AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond Central |
Built Up Area | Richmond |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Application to strike the company off the register (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 November 2009 | Director's details changed for Tina Patricia Lambert on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Secretary's details changed for Paul Lambert on 1 October 2009 (1 page) |
17 November 2009 | Secretary's details changed for Paul Lambert on 1 October 2009 (1 page) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Director's details changed for Tina Patricia Lambert on 1 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Paul Lambert on 1 October 2009 (1 page) |
17 November 2009 | Director's details changed for Tina Patricia Lambert on 1 October 2009 (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 7 seagrim crescent richmond north yorkshire DL10 4UB (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 7 seagrim crescent richmond north yorkshire DL10 4UB (1 page) |
7 August 2009 | Company name changed nightingale hall care services LIMITED\certificate issued on 08/08/09 (3 pages) |
7 August 2009 | Company name changed nightingale hall care services LIMITED\certificate issued on 08/08/09 (3 pages) |
24 February 2009 | Return made up to 01/12/08; full list of members (10 pages) |
24 February 2009 | Director's change of particulars / tina lambert / 01/01/2007 (1 page) |
24 February 2009 | Return made up to 01/12/08; full list of members (10 pages) |
24 February 2009 | Secretary's change of particulars / paul lambert / 01/01/2007 (1 page) |
24 February 2009 | Secretary'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 2009 | Director'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 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 May 2008 | Return made up to 25/10/07; full list of members (6 pages) |
20 May 2008 | Return made up to 25/10/07; full list of members (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Return made up to 25/10/05; full list of members (7 pages) |
1 December 2005 | Return made up to 25/10/05; full list of members
|
1 December 2005 | New secretary appointed (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 January 2002 | Return made up to 25/10/01; full list of members (6 pages) |
29 January 2002 | Return made up to 25/10/01; full list of members
|
7 November 2000 | Ad 25/10/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
7 November 2000 | Ad 25/10/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Incorporation (17 pages) |
25 October 2000 | Incorporation (17 pages) |