Company NameLee Clarke Limited
Company StatusDissolved
Company Number06766835
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date6 June 2013 (10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr George Clarke
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 06 June 2013)
RoleEducation
Correspondence Address28 Helpston Road
Glinton
Peterborough
Cambridgeshire
PE6 7JT
Director NameMr Lee George Clarke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address11 Beech Road
Glinton
Peterborough
Cambridgeshire
PE6 7LA

Location

Registered AddressLawson Fox Business Recovery Ltd
3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at 1Lee Clarke
50.00%
Ordinary
1 at 1Ms Teresa Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth-£100,184
Cash£443
Current Liabilities£148,149

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
6 March 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
31 January 2013Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 31 January 2013 (2 pages)
19 April 2012Liquidators' statement of receipts and payments to 16 February 2012 (11 pages)
19 April 2012Liquidators' statement of receipts and payments to 16 February 2012 (11 pages)
19 April 2012Liquidators statement of receipts and payments to 16 February 2012 (11 pages)
12 July 2011Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB on 12 July 2011 (2 pages)
25 February 2011Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from Bank House Broad Street Spalding Lincs PE11 1TB on 25 February 2011 (2 pages)
24 February 2011Appointment of a voluntary liquidator (1 page)
24 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-17
(1 page)
24 February 2011Statement of affairs with form 4.19 (9 pages)
24 February 2011Appointment of a voluntary liquidator (1 page)
24 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2011Statement of affairs with form 4.19 (9 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
24 August 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
(4 pages)
27 January 2009Registered office changed on 27/01/2009 from cley hall 22 high street spalding lincolnshire PE11 1TX (1 page)
27 January 2009Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page)
27 January 2009Accounting reference date extended from 31/12/2009 to 31/01/2010 (1 page)
27 January 2009Registered office changed on 27/01/2009 from cley hall 22 high street spalding lincolnshire PE11 1TX (1 page)
5 January 2009Director appointed mr george clarke (1 page)
5 January 2009Director appointed mr george clarke (1 page)
31 December 2008Appointment terminated director lee clarke (1 page)
31 December 2008Appointment Terminated Director lee clarke (1 page)
19 December 2008Registered office changed on 19/12/2008 from cley hall 22 high street spalding lincolnshire PE11 1TZ (1 page)
19 December 2008Registered office changed on 19/12/2008 from cley hall 22 high street spalding lincolnshire PE11 1TZ (1 page)
5 December 2008Incorporation (12 pages)
5 December 2008Incorporation (12 pages)