Company NameLee & Nightingale(Printers)Limited
Company StatusDissolved
Company Number00383842
CategoryPrivate Limited Company
Incorporation Date12 November 1943(80 years, 6 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameJohn Forwood Bower
NationalityBritish
StatusClosed
Appointed22 August 1997(53 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 25 November 2008)
RoleCompany Director
Correspondence AddressWoolfall Manor Farm
Longhill Lane Hankelow
Nantwich
CW3 0JL
Director NameChristopher John Basil Gregory
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(56 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 25 November 2008)
RoleCorporate Financial Advisor
Correspondence Address73 Oak Lane
Wilmslow
Cheshire
SK9 6AF
Director NameGaynor Shan Mullin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(56 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 25 November 2008)
RoleCompany Director
Correspondence AddressWoolfall Manor Farm
Longhill Lane Hankelow
Nantwich
CW3 0JL
Director NameDenis Edward Wiffen
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(47 years, 10 months after company formation)
Appointment Duration8 years (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressBalmacarra Croft Drive East
Caldy
Wirral
Merseyside
L48 1LR
Director NameVelda Patricia Meakin Wiffen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(47 years, 10 months after company formation)
Appointment Duration8 years (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressBalmacarra Croft Drive East
Caldy
Wirral
Merseyside
L48 1LR
Secretary NameJohn Forwood Bower
NationalityBritish
StatusResigned
Appointed12 September 1991(47 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressWoolfall Manor Farm
Longhill Lane Hankelow
Nantwich
CW3 0JL
Director NameNicola Mary Remsik
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(55 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 February 2000)
RoleCompany Director
Correspondence Address61 Speedwell Close
Melksham
Wiltshire
SN12 7TE
Secretary NameFinaplan Limited (Corporation)
StatusResigned
Appointed17 December 1996(53 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 22 August 1997)
Correspondence Address3 Nicholas Street Mews
Chester
CH1 2NS
Wales

Location

Registered AddressWelkin Mill
Bredbury
Stockport
Cheshire
SK6 2BL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
14 September 2007Full accounts made up to 31 July 2006 (9 pages)
4 October 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2006Full accounts made up to 31 July 2005 (8 pages)
20 September 2005Return made up to 12/09/05; full list of members (7 pages)
8 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
7 October 2004Return made up to 12/09/04; full list of members (7 pages)
22 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
27 September 2003Return made up to 12/09/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 July 2002 (9 pages)
25 September 2002Return made up to 12/09/02; full list of members (8 pages)
31 May 2002Full accounts made up to 31 July 2001 (9 pages)
17 September 2001Return made up to 12/09/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 July 2000 (9 pages)
15 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 March 2000Director resigned (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 November 1999Return made up to 12/09/99; full list of members (7 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
9 September 1998Return made up to 12/09/98; full list of members (7 pages)
2 June 1998Full accounts made up to 31 July 1997 (8 pages)
25 September 1997Return made up to 12/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
18 September 1996Return made up to 12/09/96; full list of members (7 pages)
13 June 1996Full accounts made up to 31 July 1995 (9 pages)
14 September 1995Return made up to 12/09/95; full list of members (8 pages)
1 June 1995Full accounts made up to 31 July 1994 (4 pages)