LEE ROOFING SERVICES (WEST MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

LEE ROOFING SERVICES (WEST MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02723044

Incorporation date

14/06/1992

Size

Dormant

Contacts

Registered address

Registered address

The Courtyard, Green Lane, Heywood, Lancashire OL10 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1992)
dot icon19/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2012
First Gazette notice for voluntary strike-off
dot icon29/07/2012
Application to strike the company off the register
dot icon25/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/05/2011
Registered office address changed from Independence House Adelaide Street Heywood Lancashire OL10 4HF on 2011-05-24
dot icon24/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon10/12/2009
Director's details changed for Andrew Morley on 2009-10-01
dot icon10/12/2009
Director's details changed for Keith Kershaw on 2009-10-01
dot icon10/12/2009
Director's details changed for Vincent Hughes on 2009-10-01
dot icon10/12/2009
Director's details changed for Anthony Burke on 2009-10-01
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Appointment Terminated Director david winter
dot icon08/07/2008
Director appointed vincent hughes
dot icon12/11/2007
Return made up to 31/10/07; full list of members
dot icon09/10/2007
Accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 31/10/06; full list of members
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon21/02/2006
Registered office changed on 22/02/06 from: unit 2 stratton park dunton lane biggleswade bedfordshire SG18 8QS
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon21/11/2005
New secretary appointed;new director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon20/11/2005
Registered office changed on 21/11/05 from: c/o rowe cohen quay house quay street manchester lancashire M3 3JE
dot icon20/11/2005
Secretary resigned
dot icon01/11/2005
Return made up to 31/10/05; full list of members
dot icon13/09/2005
Accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon08/11/2004
Director's particulars changed
dot icon28/10/2004
Accounts made up to 2003-12-31
dot icon04/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2003
Return made up to 31/10/03; full list of members
dot icon01/10/2003
Accounts made up to 2002-12-31
dot icon29/09/2003
Registered office changed on 30/09/03 from: thos r jones & son 4 sefton road litherland liverpool L21 7PG
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
Director resigned
dot icon28/09/2003
New secretary appointed;new director appointed
dot icon28/09/2003
New director appointed
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
Secretary resigned
dot icon12/11/2002
Return made up to 31/10/02; full list of members
dot icon23/09/2002
Accounts made up to 2001-12-31
dot icon11/09/2002
Declaration of satisfaction of mortgage/charge
dot icon11/09/2002
Declaration of satisfaction of mortgage/charge
dot icon20/11/2001
Return made up to 31/10/01; full list of members
dot icon20/09/2001
Accounts made up to 2000-12-31
dot icon19/09/2001
Director resigned
dot icon09/07/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon15/05/2001
New director appointed
dot icon27/11/2000
Return made up to 31/10/00; full list of members
dot icon13/06/2000
Accounts made up to 1999-12-31
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
Secretary resigned
dot icon15/11/1999
Return made up to 31/10/99; full list of members
dot icon15/11/1999
Director's particulars changed
dot icon15/08/1999
Resolutions
dot icon15/08/1999
Resolutions
dot icon15/08/1999
Declaration of assistance for shares acquisition
dot icon10/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
Particulars of mortgage/charge
dot icon07/03/1999
Accounts made up to 1998-12-31
dot icon10/11/1998
Return made up to 31/10/98; no change of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Return made up to 15/06/98; full list of members
dot icon25/05/1998
Director resigned
dot icon25/10/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Return made up to 15/06/97; no change of members
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon14/07/1996
Auditor's resignation
dot icon25/06/1996
Return made up to 15/06/96; full list of members
dot icon30/03/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
New director appointed
dot icon09/10/1995
Director resigned
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon27/06/1995
Return made up to 15/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon15/09/1994
Registered office changed on 16/09/94 from: unit 5,holden road trading est holden road leigh lancashire WS7 1EX
dot icon27/06/1994
Return made up to 15/06/94; no change of members
dot icon27/06/1994
Secretary resigned
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon10/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Resolutions
dot icon23/06/1993
Resolutions
dot icon23/06/1993
Resolutions
dot icon23/06/1993
Return made up to 15/06/93; full list of members
dot icon22/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/12/1992
Director resigned;new director appointed
dot icon06/12/1992
Accounting reference date notified as 31/12
dot icon06/12/1992
Registered office changed on 07/12/92 from: 63 quen victoria street london EC4N 4ST
dot icon06/12/1992
Resolutions
dot icon06/12/1992
Resolutions
dot icon06/12/1992
Resolutions
dot icon26/11/1992
Certificate of change of name
dot icon03/11/1992
Registered office changed on 04/11/92 from: finsbury chambers 74-78 finsbury pavement london EC2A 1AT
dot icon14/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Vincent
Director
29/06/2008 - Present
15
JORDANS (SCOTLAND) LIMITED
Nominee Director
14/06/1992 - 02/12/1992
3784
Campbell, William John
Director
24/09/1995 - 23/05/2001
21
Winter, David John
Director
02/11/2005 - 29/06/2008
16
Walker, Jonathan James
Director
03/05/2001 - 16/09/2003
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEE ROOFING SERVICES (WEST MIDLANDS) LIMITED

LEE ROOFING SERVICES (WEST MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 14/06/1992 with the registered office located at The Courtyard, Green Lane, Heywood, Lancashire OL10 2EX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEE ROOFING SERVICES (WEST MIDLANDS) LIMITED?

toggle

LEE ROOFING SERVICES (WEST MIDLANDS) LIMITED is currently Dissolved. It was registered on 14/06/1992 and dissolved on 19/11/2012.

Where is LEE ROOFING SERVICES (WEST MIDLANDS) LIMITED located?

toggle

LEE ROOFING SERVICES (WEST MIDLANDS) LIMITED is registered at The Courtyard, Green Lane, Heywood, Lancashire OL10 2EX.

What does LEE ROOFING SERVICES (WEST MIDLANDS) LIMITED do?

toggle

LEE ROOFING SERVICES (WEST MIDLANDS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEE ROOFING SERVICES (WEST MIDLANDS) LIMITED?

toggle

The latest filing was on 19/11/2012: Final Gazette dissolved via voluntary strike-off.