About

Registered Number: 01354821
Date of Incorporation: 24/02/1978 (46 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, ST18 0FX,

 

Nestor Medical Personnel Ltd was registered on 24 February 1978 and has its registered office in Stafford, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, John 01 February 2011 17 August 2012 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 30 May 2018
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 08 October 2016
AA01 - Change of accounting reference date 27 September 2016
RESOLUTIONS - N/A 08 July 2016
AR01 - Annual Return 30 May 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 30 May 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 13 June 2012
AA01 - Change of accounting reference date 26 August 2011
AA - Annual Accounts 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 17 March 2011
AP03 - Appointment of secretary 16 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AP01 - Appointment of director 09 July 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 04 June 2010
AD01 - Change of registered office address 04 February 2010
MG01 - Particulars of a mortgage or charge 23 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 06 June 2006
353 - Register of members 06 June 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
AA - Annual Accounts 13 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
363s - Annual Return 30 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AUD - Auditor's letter of resignation 12 March 2003
AUD - Auditor's letter of resignation 12 March 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
363s - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
AA - Annual Accounts 17 November 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
AUD - Auditor's letter of resignation 29 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 20 October 1996
288 - N/A 25 July 1996
363s - Annual Return 11 July 1996
287 - Change in situation or address of Registered Office 09 July 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 26 March 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 10 June 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 17 June 1992
288 - N/A 06 November 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
363a - Annual Return 02 September 1991
AA - Annual Accounts 16 July 1991
288 - N/A 03 July 1991
287 - Change in situation or address of Registered Office 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
363 - Annual Return 06 November 1989
363 - Annual Return 23 December 1988
AA - Annual Accounts 11 October 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
363 - Annual Return 29 July 1987
363 - Annual Return 29 July 1987
288 - N/A 01 May 1987
288 - N/A 09 May 1986
CERTNM - Change of name certificate 11 May 1979
MEM/ARTS - N/A 22 May 1978
NEWINC - New incorporation documents 24 February 1978
MISC - Miscellaneous document 24 February 1978

Mortgages & Charges

Description Date Status Charge by
A security agreement 16 November 2009 Fully Satisfied

N/A

Collateral debenture. 30 April 1986 Fully Satisfied

N/A

Collateral debenture. 30 April 1986 Fully Satisfied

N/A

Mortgage debenture 30 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.