About

Registered Number: 05922080
Date of Incorporation: 01/09/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2017 (6 years and 7 months ago)
Registered Address: 77a Alma Road, Clifton, Bristol, BS8 2DP

 

Founded in 2006, Nightingale Hotel & Leisure Club Ltd have registered office in Bristol, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIPPS, Paul Anthony 29 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FERGUSSON, Ian 29 September 2006 11 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2017
AM10 - N/A 17 August 2017
AM23 - N/A 09 August 2017
2.24B - N/A 13 March 2017
F2.18 - N/A 27 October 2016
2.17B - N/A 13 October 2016
AD01 - Change of registered office address 15 August 2016
2.12B - N/A 08 August 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA01 - Change of accounting reference date 15 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2007
363s - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
395 - Particulars of a mortgage or charge 13 November 2007
225 - Change of Accounting Reference Date 24 September 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
395 - Particulars of a mortgage or charge 18 January 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
CERTNM - Change of name certificate 10 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 November 2007 Outstanding

N/A

Debenture 16 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.