About

Registered Number: 05665792
Date of Incorporation: 04/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Lyons & Co, 18 Barn Owl Way, Stoke Gifford, Bristol, BS34 8RZ

 

Based in Bristol, Nightingale Developments (UK) Ltd was registered on 04 January 2006, it's status is listed as "Dissolved". The companies directors are listed as Gay, Angeline Linda, Gay, John Michael, Gay, Jonathan Mark, Welsh, Christopher Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAY, John Michael 04 January 2006 01 November 2007 1
GAY, Jonathan Mark 01 November 2007 09 March 2011 1
WELSH, Christopher Andrew 01 November 2007 05 January 2010 1
Secretary Name Appointed Resigned Total Appointments
GAY, Angeline Linda 04 January 2006 01 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AP01 - Appointment of director 09 March 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 15 January 2009
395 - Particulars of a mortgage or charge 04 September 2008
363s - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 08 November 2007
225 - Change of Accounting Reference Date 08 November 2007
363s - Annual Return 22 February 2007
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.