Company NameLee's General Cleaning Contractors Limited
Company StatusDissolved
Company Number03168947
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jane Rosanna Carr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address15 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Director NameMr Derek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(same day as company formation)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address397 Sunderland Road
South Shields
Tyne & Wear
NE34 8DG
Director NameMrs Jean West
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address397 Sunderland Road
South Shields
Tyne & Wear
NE34 8DG
Director NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address234 Sunderland Road
South Shields
Tyne & Wear
NE34 6AS
Secretary NameMrs Jane Rosanna Carr
NationalityBritish
StatusClosed
Appointed07 March 1996(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address15 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Return made up to 07/03/09; full list of members (4 pages)
3 July 2009Return made up to 07/03/09; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
8 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
15 April 2008Return made up to 07/03/08; full list of members (4 pages)
15 April 2008Return made up to 07/03/08; full list of members (4 pages)
8 April 2008Director and secretary's change of particulars / jane carr / 01/04/2008 (1 page)
8 April 2008Director and Secretary's Change of Particulars / jane carr / 01/04/2008 / HouseName/Number was: , now: 15; Street was: 42 beacon glade, now: the square; Area was: , now: fulwell; Post Town was: south shields, now: sunderland; Post Code was: NE34 7PS, now: SR6 8JJ (1 page)
13 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
13 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
22 March 2007Return made up to 07/03/07; full list of members (8 pages)
22 March 2007Return made up to 07/03/07; full list of members (8 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
1 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
1 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
10 March 2006Return made up to 07/03/06; full list of members (8 pages)
10 March 2006Return made up to 07/03/06; full list of members (8 pages)
6 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
6 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
5 April 2005Auditor's resignation (1 page)
5 April 2005Auditor's resignation (1 page)
3 March 2005Return made up to 07/03/05; full list of members (8 pages)
3 March 2005Return made up to 07/03/05; full list of members (8 pages)
25 August 2004Full accounts made up to 31 January 2004 (14 pages)
25 August 2004Full accounts made up to 31 January 2004 (14 pages)
12 March 2004Return made up to 07/03/04; full list of members (8 pages)
12 March 2004Return made up to 07/03/04; full list of members (8 pages)
25 November 2003Full accounts made up to 31 January 2003 (14 pages)
25 November 2003Full accounts made up to 31 January 2003 (14 pages)
16 April 2003Return made up to 07/03/03; full list of members (9 pages)
16 April 2003Return made up to 07/03/03; full list of members (9 pages)
27 February 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
27 February 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
14 July 2002Full accounts made up to 31 March 2002 (13 pages)
14 July 2002Full accounts made up to 31 March 2002 (13 pages)
8 May 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 May 2002Return made up to 07/03/02; full list of members (9 pages)
15 October 2001Full accounts made up to 31 March 2001 (15 pages)
15 October 2001Full accounts made up to 31 March 2001 (15 pages)
12 March 2001Registered office changed on 12/03/01 from: 3 st hilda street south shields tyne & wear NE33 1QD (1 page)
12 March 2001Registered office changed on 12/03/01 from: 3 st hilda street south shields tyne & wear NE33 1QD (1 page)
6 March 2001Return made up to 07/03/01; full list of members (8 pages)
6 March 2001Return made up to 07/03/01; full list of members (8 pages)
6 December 2000Full accounts made up to 31 March 2000 (15 pages)
6 December 2000Full accounts made up to 31 March 2000 (15 pages)
6 March 2000Return made up to 07/03/00; full list of members (8 pages)
6 March 2000Return made up to 07/03/00; full list of members (8 pages)
6 December 1999Full accounts made up to 31 March 1999 (15 pages)
6 December 1999Full accounts made up to 31 March 1999 (15 pages)
10 March 1999Return made up to 07/03/99; no change of members (4 pages)
10 March 1999Return made up to 07/03/99; no change of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (15 pages)
27 October 1998Full accounts made up to 31 March 1998 (15 pages)
3 March 1998Return made up to 07/03/98; no change of members (4 pages)
3 March 1998Director's particulars changed (1 page)
3 March 1998Director's particulars changed (1 page)
3 March 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997Full accounts made up to 31 March 1997 (15 pages)
8 December 1997Full accounts made up to 31 March 1997 (15 pages)
25 March 1997Return made up to 07/03/97; full list of members (6 pages)
25 March 1997Return made up to 07/03/97; full list of members (6 pages)
25 March 1997Secretary's particulars changed;director's particulars changed (1 page)
25 March 1997Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
12 April 1996Accounting reference date notified as 31/03 (1 page)
12 April 1996Ad 27/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 1996Accounting reference date notified as 31/03 (1 page)
12 April 1996Ad 27/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 1996Secretary resigned (1 page)
13 March 1996Secretary resigned (1 page)