Company NameLees Tiles Limited
Company StatusDissolved
Company Number00404709
CategoryPrivate Limited Company
Incorporation Date18 February 1946(78 years, 2 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJohn Gavin Frew
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(45 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 18 August 1998)
RoleGroup Chairman
Correspondence AddressHaighton Lodge
Haighton Lane
Preston
Lancashire
PR2 5SQ
Director NameStephen Gavin Frew
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(45 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 18 August 1998)
RoleCompany Director
Correspondence AddressHaighton Lodge
Haighton Lane
Preston
Lancashire
PR2 5SQ
Director NameJohn Hardwick Lees
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(45 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address26 Swansea Street
Oldham
Lancashire
OL8 2JA
Director NameKeith Edward Lester
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(45 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 18 August 1998)
RoleFinancial Director
Correspondence AddressOlive Villa 8 Lime Grove
Thornton Cleveleys
Lancashire
FY5 4DE
Director NameMr Gilbert Petrie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(45 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 18 August 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address65 Mallee Crescent
Churchtown
Southport
Merseyside
PR9 8NJ
Secretary NameKeith Edward Lester
NationalityBritish
StatusClosed
Appointed15 April 1991(45 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 18 August 1998)
RoleCompany Director
Correspondence AddressOlive Villa 8 Lime Grove
Thornton Cleveleys
Lancashire
FY5 4DE

Location

Registered AddressRobson Rhodes Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 October 1997Receiver ceasing to act (1 page)
27 October 1997Receiver's abstract of receipts and payments (2 pages)
6 August 1997Receiver's abstract of receipts and payments (2 pages)
9 September 1996Receiver's abstract of receipts and payments (2 pages)
6 September 1995Receiver's abstract of receipts and payments (4 pages)