About

Registered Number: 02863240
Date of Incorporation: 18/10/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: 42 Highgrove Close, Lowestoft, NR32 2RG,

 

2 Nightingale Road (1993) Ltd was founded on 18 October 1993 and are based in Lowestoft, it has a status of "Dissolved". The business has 6 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Richard David 28 September 2005 - 1
DENEGA, Ovid 18 October 1993 20 October 2002 1
TURNER, Kenneth John 18 October 1993 04 December 2001 1
WOODWARD, Jonathan 20 October 2002 28 September 2005 1
Secretary Name Appointed Resigned Total Appointments
LEATHERS, Gillian Margaret 20 October 2002 25 August 2004 1
TROY, Warren Christopher 25 August 2004 28 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 07 March 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 30 September 2017
AD01 - Change of registered office address 25 August 2017
AD01 - Change of registered office address 25 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 16 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 27 August 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
287 - Change in situation or address of Registered Office 13 March 2002
AA - Annual Accounts 13 March 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 March 2002
353 - Register of members 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 March 2002
363a - Annual Return 06 March 2002
363a - Annual Return 06 March 2002
363a - Annual Return 06 March 2002
363a - Annual Return 06 March 2002
363a - Annual Return 06 March 2002
363a - Annual Return 06 March 2002
363a - Annual Return 06 March 2002
AC92 - N/A 04 March 2002
GAZ2 - Second notification of strike-off action in London Gazette 12 August 1997
GAZ1 - First notification of strike-off action in London Gazette 22 April 1997
AA - Annual Accounts 24 May 1995
363s - Annual Return 23 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1994
288 - N/A 23 November 1993
288 - N/A 23 November 1993
NEWINC - New incorporation documents 18 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.