Company NameC.L. Lees Limited
Company StatusDissolved
Company Number01423311
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)
Dissolution Date14 July 2011 (12 years, 9 months ago)
Previous NameLackaday Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameIan Barry Childs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(17 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 14 July 2011)
RoleManaging Director
Correspondence Address17 Tower Drive
The Aspens Woodlands Grange
Bromsgrove
Worcestershire
B61 0TZ
Director NameNicholas John Bennett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(21 years after company formation)
Appointment Duration11 years, 1 month (closed 14 July 2011)
RoleManager
Correspondence Address189 Maryvale Road
Bournville
Birmingham
West Midlands
B30 2DL
Director NameMr Lee Greatrex
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(23 years, 1 month after company formation)
Appointment Duration9 years (closed 14 July 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address134 Balmoral Road
Wordsley
Stourbridge
West Midlands
DY8 5JG
Secretary NameIan Barry Childs
NationalityBritish
StatusClosed
Appointed11 February 2005(25 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 14 July 2011)
RoleCompany Director
Correspondence Address17 Tower Drive
The Aspens Woodlands Grange
Bromsgrove
Worcestershire
B61 0TZ
Director NameMrs Anne Christine Lees
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address22 Allesley Close
Sutton Coldfield
West Midlands
B74 2NF
Director NameMr Cyril Leslie Lees
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address22 Allesley Close
Sutton Coldfield
West Midlands
B74 2NF
Secretary NameMrs Anne Christine Lees
NationalityBritish
StatusResigned
Appointed10 January 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address22 Allesley Close
Sutton Coldfield
West Midlands
B74 2NF
Secretary NameLeonard Joseph Edward Redbourne
NationalityBritish
StatusResigned
Appointed09 August 1996(17 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address5 Whitehouse Crescent
Sutton Coldfield
West Midlands
B75 6ER
Director NameMr Niall Patrick Fleming
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(25 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth Cottage 1 Silver Birch Drive
Wythall
Birmingham
West Midlands
B47 5RB
Secretary NameMr Niall Patrick Fleming
NationalityBritish
StatusResigned
Appointed01 November 2004(25 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth Cottage 1 Silver Birch Drive
Wythall
Birmingham
West Midlands
B47 5RB

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£86,328
Cash£35,218
Current Liabilities£968,003

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2011Final Gazette dissolved following liquidation (1 page)
14 April 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
14 April 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
14 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
14 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2011Liquidators' statement of receipts and payments to 19 December 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 19 December 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 19 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 19 June 2010 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
30 December 2009Liquidators statement of receipts and payments to 19 December 2009 (5 pages)
30 June 2009Liquidators statement of receipts and payments to 19 June 2009 (5 pages)
30 June 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
14 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
7 July 2008Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
7 July 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
20 December 2006Administrator's progress report (18 pages)
20 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
20 December 2006Administrator's progress report (18 pages)
20 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
19 July 2006Administrator's progress report (13 pages)
19 July 2006Administrator's progress report (13 pages)
6 March 2006Result of meeting of creditors (4 pages)
6 March 2006Result of meeting of creditors (4 pages)
16 February 2006Statement of administrator's proposal (30 pages)
16 February 2006Statement of administrator's proposal (30 pages)
6 January 2006Registered office changed on 06/01/06 from: 15 warwick road stratford upon avon warwickshire CV37 6YW (1 page)
6 January 2006Registered office changed on 06/01/06 from: 15 warwick road stratford upon avon warwickshire CV37 6YW (1 page)
23 December 2005Appointment of an administrator (1 page)
23 December 2005Appointment of an administrator (1 page)
28 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
28 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
20 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
20 October 2005Accounts for a small company made up to 31 January 2005 (7 pages)
11 March 2005Registered office changed on 11/03/05 from: 60 cato street nechells birmingham B7 4TS (1 page)
11 March 2005Secretary resigned;director resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned;director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: 60 cato street nechells birmingham B7 4TS (1 page)
11 March 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
5 January 2005Return made up to 10/01/05; full list of members (8 pages)
5 January 2005Return made up to 10/01/05; full list of members (8 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
25 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 March 2004Particulars of mortgage/charge (4 pages)
12 March 2004Particulars of mortgage/charge (4 pages)
2 February 2004Return made up to 10/01/04; full list of members (7 pages)
2 February 2004Return made up to 10/01/04; full list of members (7 pages)
22 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 January 2003Return made up to 10/01/03; full list of members (7 pages)
21 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
24 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
24 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 10/01/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 January 2001Return made up to 10/01/01; full list of members (6 pages)
17 January 2001Return made up to 10/01/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 February 2000Return made up to 10/01/00; full list of members (6 pages)
9 February 2000Return made up to 10/01/00; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 January 1999Return made up to 10/01/99; no change of members (4 pages)
20 January 1999Return made up to 10/01/99; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
6 February 1998Return made up to 10/01/98; no change of members (4 pages)
6 February 1998Return made up to 10/01/98; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
25 July 1997Registered office changed on 25/07/97 from: 141 wood end lane erdington birmingham B24 8BD (1 page)
25 July 1997Registered office changed on 25/07/97 from: 141 wood end lane erdington birmingham B24 8BD (1 page)
27 January 1997Return made up to 10/01/97; full list of members (6 pages)
27 January 1997Return made up to 10/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1996Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 November 1996Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
18 August 1996New secretary appointed (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Secretary resigned;director resigned (2 pages)
18 August 1996Auditor's resignation (1 page)
18 August 1996Auditor's resignation (1 page)
18 August 1996New director appointed (1 page)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 February 1996Return made up to 10/01/96; full list of members (6 pages)
15 February 1996Return made up to 10/01/96; full list of members (6 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 March 1981Particulars of mortgage/charge (3 pages)
4 March 1981Particulars of mortgage/charge (3 pages)
31 December 1979Increase in nominal capital (2 pages)
31 December 1979Increase in nominal capital (2 pages)
31 August 1979Company name changed\certificate issued on 31/08/79 (2 pages)
31 August 1979Company name changed\certificate issued on 31/08/79 (2 pages)
25 May 1979Incorporation (15 pages)
25 May 1979Incorporation (15 pages)