Company NameNightingale's Parcel Express Ltd
DirectorsAnthony Holmes and Peter Hardy Nightingale
Company StatusDissolved
Company Number03757954
CategoryPrivate Limited Company
Incorporation Date22 April 1999(24 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Anthony Holmes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMisletoe Cottage
Gargrave Road Broughton
Skipton
North Yorkshire
BD23 3AQ
Director NamePeter Hardy Nightingale
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1999(same day as company formation)
RoleAgent
Correspondence AddressElmside
Westgate, Kettlewell
Skipton
North Yorkshire
BD23 5QU
Secretary NameMr Anthony Holmes
NationalityBritish
StatusCurrent
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMisletoe Cottage
Gargrave Road Broughton
Skipton
North Yorkshire
BD23 3AQ
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,105
Cash£58
Current Liabilities£20,351

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 January 2003Dissolved (1 page)
22 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2002Statement of affairs (6 pages)
8 August 2002Appointment of a voluntary liquidator (1 page)
8 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2002Registered office changed on 31/07/02 from: 49 albert road colne lancashire BB8 0BP (1 page)
16 June 2002Return made up to 22/04/02; full list of members (7 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
4 September 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
29 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
23 July 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Return made up to 22/04/00; full list of members (6 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: suite C1 city cloisters 188/196 old street, london EC1V 9FR (1 page)
22 April 1999Incorporation (14 pages)