Company NameJ Lees Contract Haulier Ltd
Company StatusDissolved
Company Number04236818
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date19 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edward Lees
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Well Lane
Monk Bretton
Barnsley
S71 2EG
Secretary NameChristine Lees
NationalityBritish
StatusClosed
Appointed11 September 2003(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 19 May 2010)
RoleAdmin Assistant
Correspondence Address2 Well Lane
Monk Bretton
Barnsley
South Yorkshire
S71 2EG
Secretary NameMr John Edward Lees
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Well Lane
Monk Bretton
Barnsley
S71 2EG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2010Final Gazette dissolved following liquidation (1 page)
19 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2010Liquidators' statement of receipts and payments to 29 November 2009 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 29 November 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 29 May 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
10 January 2009Liquidators' statement of receipts and payments to 29 November 2008 (5 pages)
10 January 2009Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
12 December 2007Registered office changed on 12/12/07 from: 2 well lane monk bretton barnsley south yorkshire S71 2EG (1 page)
12 December 2007Registered office changed on 12/12/07 from: 2 well lane monk bretton barnsley south yorkshire S71 2EG (1 page)
10 December 2007Statement of affairs (6 pages)
10 December 2007Appointment of a voluntary liquidator (1 page)
10 December 2007Statement of affairs (6 pages)
10 December 2007Appointment of a voluntary liquidator (1 page)
10 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 November 2005Return made up to 18/06/05; full list of members (6 pages)
16 November 2005Return made up to 18/06/05; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2004Return made up to 18/06/04; full list of members (8 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2004Return made up to 18/06/04; full list of members (8 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 June 2004Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2004Return made up to 18/06/03; full list of members (6 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 September 2002Return made up to 18/06/02; full list of members (7 pages)
17 September 2002Return made up to 18/06/02; full list of members (7 pages)
17 July 2002Particulars of mortgage/charge (5 pages)
17 July 2002Particulars of mortgage/charge (5 pages)
20 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
20 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: bbic snydale road, cudworth barnsley south yorkshire S72 8RP (1 page)
7 August 2001Registered office changed on 07/08/01 from: bbic snydale road, cudworth barnsley south yorkshire S72 8RP (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
18 June 2001Incorporation (10 pages)