LEE & NIGHTINGALE ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

LEE & NIGHTINGALE ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02751469

Incorporation date

28/09/1992

Size

Full

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1992)
dot icon23/08/2016
Final Gazette dissolved following liquidation
dot icon23/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2016
Insolvency court order
dot icon29/03/2016
Notice of ceasing to act as a voluntary liquidator
dot icon29/03/2016
Appointment of a voluntary liquidator
dot icon13/10/2015
Liquidators' statement of receipts and payments to 2015-08-30
dot icon20/10/2014
Liquidators' statement of receipts and payments to 2014-08-30
dot icon04/11/2013
Insolvency filing
dot icon04/11/2013
Appointment of a voluntary liquidator
dot icon31/10/2013
Insolvency court order
dot icon31/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2013
Liquidators' statement of receipts and payments to 2013-08-30
dot icon30/10/2012
Liquidators' statement of receipts and payments to 2012-08-30
dot icon02/11/2011
Liquidators' statement of receipts and payments to 2011-08-30
dot icon13/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/09/2010
Appointment of a voluntary liquidator
dot icon22/09/2010
Notice of Constitution of Liquidation Committee
dot icon14/09/2010
Resolutions
dot icon08/09/2010
Statement of affairs with form 4.19
dot icon08/09/2010
Registered office address changed from 2 White Friars Chester Cheshire CH1 1NG on 2010-09-09
dot icon03/05/2010
Registered office address changed from 1 Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 2010-05-04
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon12/10/2009
Previous accounting period shortened from 2009-08-31 to 2009-05-31
dot icon09/08/2009
Return made up to 04/08/09; full list of members
dot icon09/06/2009
Full accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 04/08/08; full list of members
dot icon09/03/2008
Full accounts made up to 2007-08-31
dot icon04/10/2007
Location of register of members
dot icon04/10/2007
Return made up to 04/08/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon24/05/2007
Secretary resigned
dot icon28/03/2007
Full accounts made up to 2006-08-31
dot icon28/12/2006
Particulars of mortgage/charge
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Declaration of assistance for shares acquisition
dot icon14/09/2006
Accounting reference date extended from 30/04/06 to 31/08/06
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Secretary resigned;director resigned
dot icon14/09/2006
Director resigned
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Declaration of mortgage charge released/ceased
dot icon07/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Particulars of mortgage/charge
dot icon03/08/2006
Return made up to 04/08/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon27/11/2005
Director resigned
dot icon21/11/2005
Full accounts made up to 2005-04-30
dot icon20/11/2005
Return made up to 29/09/05; full list of members
dot icon22/12/2004
Return made up to 29/09/04; full list of members
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Full accounts made up to 2004-04-30
dot icon17/05/2004
New director appointed
dot icon28/04/2004
Resolutions
dot icon10/12/2003
Resolutions
dot icon15/10/2003
Particulars of mortgage/charge
dot icon19/09/2003
Return made up to 29/09/03; full list of members
dot icon12/07/2003
Full accounts made up to 2003-04-30
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon28/10/2002
Return made up to 29/09/02; full list of members
dot icon28/08/2002
Full accounts made up to 2002-04-30
dot icon13/01/2002
New director appointed
dot icon06/11/2001
Registered office changed on 07/11/01 from: 1 thursby road bromborough retail park bromborough wirral merseyside CH62 3PW
dot icon24/10/2001
Registered office changed on 25/10/01 from: grange court raby mere road raby wirral merseyside CH63 4JH
dot icon07/10/2001
Return made up to 29/09/01; full list of members
dot icon21/09/2001
Particulars of mortgage/charge
dot icon20/09/2001
Full accounts made up to 2001-04-30
dot icon03/01/2001
New director appointed
dot icon26/09/2000
Return made up to 29/09/00; full list of members
dot icon20/07/2000
Full accounts made up to 2000-04-30
dot icon11/01/2000
Return made up to 29/09/99; full list of members
dot icon14/09/1999
Resolutions
dot icon13/09/1999
Ad 09/09/99--------- £ si 10@1=10 £ ic 50100/50110
dot icon07/08/1999
Full accounts made up to 1999-04-30
dot icon03/11/1998
Return made up to 29/09/98; no change of members
dot icon15/09/1998
Full accounts made up to 1998-04-30
dot icon27/01/1998
Registered office changed on 28/01/98 from: 20 quarry road neston south wirral L64 7UA
dot icon25/11/1997
Return made up to 29/09/97; no change of members
dot icon14/10/1997
Full accounts made up to 1997-04-30
dot icon25/02/1997
Full accounts made up to 1996-04-30
dot icon19/10/1996
Return made up to 29/09/96; full list of members
dot icon27/02/1996
Ad 02/02/96--------- £ si 50100@1=50100 £ ic 2/50102
dot icon27/02/1996
Resolutions
dot icon27/02/1996
Resolutions
dot icon27/02/1996
£ nc 1000/100000 02/02/96
dot icon19/02/1996
Memorandum and Articles of Association
dot icon12/02/1996
Particulars of mortgage/charge
dot icon17/10/1995
Return made up to 29/09/95; no change of members
dot icon06/09/1995
Director resigned
dot icon03/08/1995
Particulars of mortgage/charge
dot icon05/06/1995
Accounts for a dormant company made up to 1995-04-30
dot icon09/04/1995
Accounting reference date shortened from 30/09 to 30/04
dot icon12/02/1995
Accounts for a dormant company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 29/09/94; no change of members
dot icon11/08/1994
Accounts for a dormant company made up to 1993-09-30
dot icon11/08/1994
Resolutions
dot icon23/02/1994
Return made up to 29/09/93; full list of members
dot icon08/10/1992
Secretary resigned
dot icon28/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/09/1992 - 28/09/1992
99600
Clarke, Jonathan James
Director
01/01/2001 - Present
7
Ogle, Jane Denise
Director
30/04/2004 - 17/11/2005
3
Clarke, James Bernard
Director
28/09/1992 - 30/08/2006
2
D B S S LIMITED
Corporate Secretary
30/08/2006 - 24/05/2007
12

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 LEE & NIGHTINGALE ADVERTISING LIMITED

LEE & NIGHTINGALE ADVERTISING LIMITED is an(a) Dissolved company incorporated on 28/09/1992 with the registered office located at C/O Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire M3 3HF. 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 LEE & NIGHTINGALE ADVERTISING LIMITED?

toggle

LEE & NIGHTINGALE ADVERTISING LIMITED is currently Dissolved. It was registered on 28/09/1992 and dissolved on 23/08/2016.

Where is LEE & NIGHTINGALE ADVERTISING LIMITED located?

toggle

LEE & NIGHTINGALE ADVERTISING LIMITED is registered at C/O Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire M3 3HF.

What does LEE & NIGHTINGALE ADVERTISING LIMITED do?

toggle

LEE & NIGHTINGALE ADVERTISING LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for LEE & NIGHTINGALE ADVERTISING LIMITED?

toggle

The latest filing was on 23/08/2016: Final Gazette dissolved following liquidation.