Company NameS & C Lee Ltd
Company StatusDissolved
Company Number05381699
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Christine Lee
NationalityBritish
StatusClosed
Appointed07 March 2005(4 days after company formation)
Appointment Duration17 years, 5 months (closed 09 August 2022)
RoleCompany Director
Correspondence AddressStone Lee
Folly View Butterknowle
Bishop Auckland
DL13 5QB
Director NameMr Andrew Lee
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(11 years, 5 months after company formation)
Appointment Duration6 years (closed 09 August 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Liddle Avenue
Butterknowle
Bishop Auckland
County Durham
DL13 5PN
Director NameMr Daniel Lee
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(11 years, 5 months after company formation)
Appointment Duration6 years (closed 09 August 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Row
Butterknowle
Bishop Auckland
County Durham
DL13 5PF
Director NameMrs Christine Lee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(13 years, 4 months after company formation)
Appointment Duration4 years (closed 09 August 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Crook Business Centre, New
Road, Crook
Co Durham
DL15 8QX
Director NameMr Sidney Lee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(4 days after company formation)
Appointment Duration13 years, 4 months (resigned 25 July 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lee
Folly View Butterknowle
Bishop Auckland
DL13 5QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Crook Business Centre, New
Road, Crook
Co Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

80 at £1Sidney Lee
80.00%
Ordinary
20 at £1Christine Lee
20.00%
Ordinary

Financials

Year2014
Turnover£184,143
Gross Profit£112,936
Net Worth£9,968
Cash£35,533
Current Liabilities£61,207

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
16 May 2022Application to strike the company off the register (3 pages)
15 October 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
24 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
20 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
15 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
26 July 2018Notification of Christine Lee as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Sidney Lee as a director on 25 July 2018 (1 page)
26 July 2018Appointment of Mrs Christine Lee as a director on 25 July 2018 (2 pages)
26 July 2018Cessation of Sidney Lee as a person with significant control on 25 July 2018 (1 page)
5 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 August 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
21 August 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
1 August 2016Appointment of Mr Andrew Lee as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Daniel Lee as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Daniel Lee as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Andrew Lee as a director on 1 August 2016 (2 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
28 September 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
28 September 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
1 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
1 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
26 July 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
26 July 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
27 July 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
16 April 2012Director's details changed for Sidney Lee on 3 March 2012 (2 pages)
16 April 2012Secretary's details changed for Christine Lee on 3 March 2012 (1 page)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for Christine Lee on 3 March 2012 (1 page)
16 April 2012Director's details changed for Sidney Lee on 3 March 2012 (2 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 April 2012Secretary's details changed for Christine Lee on 3 March 2012 (1 page)
16 April 2012Director's details changed for Sidney Lee on 3 March 2012 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 March 2010Annual return made up to 3 March 2010 (14 pages)
30 March 2010Annual return made up to 3 March 2010 (14 pages)
30 March 2010Annual return made up to 3 March 2010 (14 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 March 2009Return made up to 03/03/09; full list of members (10 pages)
23 March 2009Return made up to 03/03/09; full list of members (10 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2008Return made up to 03/03/08; no change of members (4 pages)
3 April 2008Return made up to 03/03/08; no change of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2007Return made up to 03/03/07; no change of members (4 pages)
28 March 2007Return made up to 03/03/07; no change of members (4 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 May 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
29 March 2005Ad 07/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
29 March 2005Ad 07/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (9 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (9 pages)