NIGHTINGALE PRIVATE NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

NIGHTINGALE PRIVATE NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI026814

Incorporation date

18/08/1992

Size

Full

Contacts

Registered address

Registered address

C/O ARTHUR COX, Capital House, 3 Upper Queen Street, Belfast BT1 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1992)
dot icon09/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2013
First Gazette notice for voluntary strike-off
dot icon02/04/2013
Application to strike the company off the register
dot icon10/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon03/09/2012
Notice of completion of voluntary arrangement
dot icon20/08/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-17
dot icon17/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon26/06/2012
Notice to Registrar of voluntary arrangement taking effect
dot icon18/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon05/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon02/11/2011
Appointment of Stephen Jonathan Taylor as a director on 2011-10-26
dot icon30/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon24/10/2011
Registered office address changed from Nightingale Nursing Home 34 Old Eglish Road Dungannon BT71 7PA on 2011-10-24
dot icon05/09/2011
Full accounts made up to 2010-09-30
dot icon19/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon07/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon07/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon14/01/2011
Termination of appointment of Richard Midmer as a director
dot icon21/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon25/05/2010
Resolutions
dot icon22/03/2010
Full accounts made up to 2009-09-27
dot icon21/01/2010
Director's details changed for Richard Neil Midmer on 2010-01-21
dot icon21/01/2010
Director's details changed for William James Buchan on 2010-01-21
dot icon21/01/2010
Secretary's details changed for William David Mcleish on 2010-01-21
dot icon07/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon07/01/2010
Appointment of a director
dot icon06/01/2010
Termination of appointment of Janet Malham as a director
dot icon06/01/2010
Termination of appointment of a director
dot icon06/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon29/12/2009
Termination of appointment of a director
dot icon23/12/2009
Termination of appointment of Anne Bailey as a director
dot icon10/08/2009
28/09/08 annual accts
dot icon01/08/2009
16/07/09 annual return shuttle
dot icon24/02/2009
Change of dirs/sec
dot icon22/02/2009
Change of dirs/sec
dot icon16/02/2009
Change of dirs/sec
dot icon21/11/2008
Resolutions
dot icon16/10/2008
Change of dirs/sec
dot icon15/10/2008
Change of dirs/sec
dot icon25/09/2008
Mortgage satisfaction
dot icon11/09/2008
Change of dirs/sec
dot icon19/08/2008
Change of dirs/sec
dot icon29/07/2008
Change of dirs/sec
dot icon22/07/2008
16/07/08 annual return shuttle
dot icon16/06/2008
Change of dirs/sec
dot icon14/05/2008
30/09/07 annual accts
dot icon09/04/2008
Resolutions
dot icon14/03/2008
Change of dirs/sec
dot icon30/01/2008
Change of dirs/sec
dot icon13/01/2008
Change of dirs/sec
dot icon11/09/2007
Change of dirs/sec
dot icon31/08/2007
Change of dirs/sec
dot icon10/08/2007
16/07/07 annual return shuttle
dot icon14/06/2007
Resolutions
dot icon18/05/2007
01/10/06 annual accts
dot icon30/10/2006
Change of dirs/sec
dot icon07/09/2006
16/07/06 annual return shuttle
dot icon04/07/2006
Change of dirs/sec
dot icon04/07/2006
Change of dirs/sec
dot icon23/06/2006
Change of dirs/sec
dot icon11/04/2006
02/10/05 annual accts
dot icon29/03/2006
Change of dirs/sec
dot icon19/02/2006
Change of dirs/sec
dot icon12/12/2005
Change of ARD
dot icon05/09/2005
Resolutions
dot icon31/08/2005
16/07/05 annual return shuttle
dot icon03/06/2005
Change of dirs/sec
dot icon03/06/2005
Change of dirs/sec
dot icon26/04/2005
Particulars of a mortgage charge
dot icon04/03/2005
Change of dirs/sec
dot icon04/03/2005
Change of dirs/sec
dot icon04/03/2005
Change of dirs/sec
dot icon26/01/2005
Change of dirs/sec
dot icon26/01/2005
Change of dirs/sec
dot icon26/01/2005
Change of dirs/sec
dot icon26/01/2005
Change of dirs/sec
dot icon07/01/2005
Change in sit reg add
dot icon30/12/2004
31/10/04 annual accts
dot icon12/12/2004
Change of ARD
dot icon28/10/2004
Mortgage satisfaction
dot icon11/09/2004
16/07/04 annual return shuttle
dot icon30/01/2004
30/09/03 annual accts
dot icon02/12/2003
Pars re contract
dot icon02/12/2003
Return of allot of shares
dot icon29/10/2003
16/07/03 annual return shuttle
dot icon29/10/2003
Change in sit reg add
dot icon29/10/2003
Sit of register of mems
dot icon14/01/2003
30/09/02 annual accts
dot icon27/07/2002
16/07/02 annual return shuttle
dot icon28/01/2002
30/09/01 annual accts
dot icon03/08/2001
16/07/01 annual return shuttle
dot icon22/01/2001
30/09/00 annual accts
dot icon14/08/2000
16/07/99 annual return shuttle
dot icon14/08/2000
16/07/00 annual return shuttle
dot icon29/01/2000
30/09/99 annual accts
dot icon18/01/1999
30/09/98 annual accts
dot icon14/01/1999
16/07/98 annual return shuttle
dot icon27/11/1997
30/09/97 annual accts
dot icon31/07/1997
16/07/97 annual return shuttle
dot icon16/01/1997
30/09/96 annual accts
dot icon21/08/1996
08/08/96 annual return shuttle
dot icon21/06/1996
30/09/95 annual accts
dot icon11/09/1995
18/08/95 annual return shuttle
dot icon15/06/1995
Change of ARD during arp
dot icon30/05/1995
30/09/94 annual accts
dot icon03/05/1995
Particulars of a mortgage charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
18/08/94 annual return shuttle
dot icon03/06/1994
31/08/93 annual accts
dot icon05/10/1993
18/08/93 annual return shuttle
dot icon12/05/1993
Notice of ARD
dot icon02/09/1992
Change of dirs/sec
dot icon18/08/1992
Pars re dirs/sit reg off
dot icon18/08/1992
Articles
dot icon18/08/1992
Memorandum
dot icon18/08/1992
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
01/01/2009 - 15/11/2011
158
Rutter, Christopher
Director
04/02/2005 - 07/06/2006
108
Lock, Jason David
Director
01/03/2008 - 29/06/2008
397
Mulgrew, John
Director
18/08/1992 - 03/12/2004
3
Murphy, John
Director
03/12/2004 - 30/09/2008
263

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NIGHTINGALE PRIVATE NURSING HOME LIMITED

NIGHTINGALE PRIVATE NURSING HOME LIMITED is an(a) Dissolved company incorporated on 18/08/1992 with the registered office located at C/O ARTHUR COX, Capital House, 3 Upper Queen Street, Belfast BT1 6PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NIGHTINGALE PRIVATE NURSING HOME LIMITED?

toggle

NIGHTINGALE PRIVATE NURSING HOME LIMITED is currently Dissolved. It was registered on 18/08/1992 and dissolved on 09/08/2013.

Where is NIGHTINGALE PRIVATE NURSING HOME LIMITED located?

toggle

NIGHTINGALE PRIVATE NURSING HOME LIMITED is registered at C/O ARTHUR COX, Capital House, 3 Upper Queen Street, Belfast BT1 6PU.

What does NIGHTINGALE PRIVATE NURSING HOME LIMITED do?

toggle

NIGHTINGALE PRIVATE NURSING HOME LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for NIGHTINGALE PRIVATE NURSING HOME LIMITED?

toggle

The latest filing was on 09/08/2013: Final Gazette dissolved via voluntary strike-off.