Company NameD J Lee Electrical Ltd
Company StatusDissolved
Company Number03766609
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date15 April 2019 (5 years ago)
Previous NameDeaconwest Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Lee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(1 week, 6 days after company formation)
Appointment Duration19 years, 11 months (closed 15 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Walkden Road
Worsley
Manchester
M28 3DA
Secretary NameJane Louise Lee
NationalityBritish
StatusClosed
Appointed20 May 1999(1 week, 6 days after company formation)
Appointment Duration19 years, 11 months (closed 15 April 2019)
RoleCompany Director
Correspondence AddressCalle Orihuela 5, Pta 16
Urbanisation La Rellana La Finca Golf Algorfa
03169
Alicante
Spain
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressShip Canal House
98 King Street
Manchester
Lancs
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth£67,500
Cash£317
Current Liabilities£294,786

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
8 November 2018Liquidators' statement of receipts and payments to 1 September 2018 (20 pages)
1 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (21 pages)
1 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (21 pages)
7 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (16 pages)
7 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (16 pages)
30 October 2015Liquidators' statement of receipts and payments to 1 September 2015 (16 pages)
30 October 2015Liquidators statement of receipts and payments to 1 September 2015 (16 pages)
30 October 2015Liquidators' statement of receipts and payments to 1 September 2015 (16 pages)
30 October 2015Liquidators statement of receipts and payments to 1 September 2015 (16 pages)
4 November 2014Liquidators' statement of receipts and payments to 1 September 2014 (18 pages)
4 November 2014Liquidators statement of receipts and payments to 1 September 2014 (18 pages)
4 November 2014Liquidators statement of receipts and payments to 1 September 2014 (18 pages)
4 November 2014Liquidators' statement of receipts and payments to 1 September 2014 (18 pages)
30 October 2013Liquidators statement of receipts and payments to 1 September 2013 (18 pages)
30 October 2013Liquidators' statement of receipts and payments to 1 September 2013 (18 pages)
30 October 2013Liquidators statement of receipts and payments to 1 September 2013 (18 pages)
30 October 2013Liquidators' statement of receipts and payments to 1 September 2013 (18 pages)
1 November 2012Liquidators statement of receipts and payments to 1 September 2012 (19 pages)
1 November 2012Liquidators statement of receipts and payments to 1 September 2012 (19 pages)
1 November 2012Liquidators' statement of receipts and payments to 1 September 2012 (19 pages)
1 November 2012Liquidators' statement of receipts and payments to 1 September 2012 (19 pages)
9 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2011Statement of affairs with form 4.19 (6 pages)
9 September 2011Appointment of a voluntary liquidator (1 page)
9 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2011Appointment of a voluntary liquidator (1 page)
9 September 2011Statement of affairs with form 4.19 (6 pages)
19 August 2011Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 19 August 2011 (1 page)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 May 2010Registered office address changed from C/O Hwca Ltd 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 19 May 2010 (1 page)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for David Lee on 7 May 2010 (2 pages)
19 May 2010Registered office address changed from C/O Hwca Ltd 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 19 May 2010 (1 page)
19 May 2010Director's details changed for David Lee on 7 May 2010 (2 pages)
19 May 2010Secretary's details changed for Jane Louise Lee on 7 May 2010 (1 page)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 May 2010Secretary's details changed for Jane Louise Lee on 7 May 2010 (1 page)
19 May 2010Secretary's details changed for Jane Louise Lee on 7 May 2010 (1 page)
19 May 2010Director's details changed for David Lee on 7 May 2010 (2 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 May 2008Return made up to 07/05/08; full list of members (3 pages)
14 May 2008Return made up to 07/05/08; full list of members (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 June 2007Return made up to 07/05/07; full list of members (6 pages)
12 June 2007Return made up to 07/05/07; full list of members (6 pages)
12 June 2007Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2007Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 May 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(6 pages)
23 May 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2004Registered office changed on 11/05/04 from: 349 bury old road prestwich manchester lancashire M25 1PY (1 page)
11 May 2004Registered office changed on 11/05/04 from: 349 bury old road prestwich manchester lancashire M25 1PY (1 page)
31 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 May 2003Return made up to 07/05/03; full list of members (6 pages)
22 May 2003Return made up to 07/05/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
22 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 May 2001Return made up to 07/05/01; full list of members (6 pages)
24 May 2001Return made up to 07/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 May 2000Return made up to 07/05/00; full list of members (6 pages)
30 May 2000Return made up to 07/05/00; full list of members (6 pages)
1 November 1999Particulars of mortgage/charge (3 pages)
1 November 1999Particulars of mortgage/charge (3 pages)
2 July 1999Company name changed deaconwest LTD\certificate issued on 05/07/99 (2 pages)
2 July 1999Company name changed deaconwest LTD\certificate issued on 05/07/99 (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 May 1999Director resigned (1 page)
7 May 1999Incorporation (14 pages)
7 May 1999Incorporation (14 pages)