Company NameCLEE Safety Limited
Company StatusDissolved
Company Number05616723
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 6 months ago)
Dissolution Date28 December 2012 (11 years, 4 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 NameMrs Mandy Eleanor Bowns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address23 Daggett Road
Cleethorpes
DN35 0EQ
Director NameMr Mark Alan Bowns
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Daggett Road
Cleethorpes
DN35 0EQ
Secretary NameMrs Mandy Eleanor Bowns
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Daggett Road
Cleethorpes
DN35 0EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mandy Bowns
50.00%
Ordinary
1 at £1Mark Bowns
50.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£766
Current Liabilities£50,161

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
28 September 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
2 August 2011Registered office address changed from 23 Daggett Road Cleethorpes DN35 0EQ on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 23 Daggett Road Cleethorpes DN35 0EQ on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 23 Daggett Road Cleethorpes DN35 0EQ on 2 August 2011 (2 pages)
29 July 2011Appointment of a voluntary liquidator (1 page)
29 July 2011Statement of affairs with form 4.19 (6 pages)
29 July 2011Statement of affairs with form 4.19 (6 pages)
29 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-25
(1 page)
29 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(5 pages)
18 February 2011Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(5 pages)
18 February 2011Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
(5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 April 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mark Bowns on 9 November 2009 (2 pages)
9 April 2010Director's details changed for Mark Bowns on 9 November 2009 (2 pages)
9 April 2010Director's details changed for Mandy Bowns on 9 November 2009 (2 pages)
9 April 2010Director's details changed for Mandy Bowns on 9 November 2009 (2 pages)
9 April 2010Director's details changed for Mandy Bowns on 9 November 2009 (2 pages)
9 April 2010Director's details changed for Mark Bowns on 9 November 2009 (2 pages)
16 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 May 2009Return made up to 09/11/08; full list of members (4 pages)
13 May 2009Return made up to 09/11/08; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 January 2008Return made up to 09/11/07; full list of members (2 pages)
15 January 2008Return made up to 09/11/07; full list of members (2 pages)
23 February 2007Return made up to 09/11/06; full list of members (2 pages)
23 February 2007Return made up to 09/11/06; full list of members (2 pages)
14 February 2007Ad 09/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2007Ad 09/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2005Incorporation (17 pages)
9 November 2005Incorporation (17 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)