D J Lee Electrical Ltd was registered on 07 May 1999 and are based in Manchester, Lancs, it has a status of "Dissolved". We don't currently know the number of employees at this business. The business has one director listed as Lee, Jane Louise in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Jane Louise | 20 May 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 April 2019 | |
LIQ14 - N/A | 15 January 2019 | |
LIQ03 - N/A | 08 November 2018 | |
LIQ03 - N/A | 01 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 01 November 2012 | |
RESOLUTIONS - N/A | 09 September 2011 | |
RESOLUTIONS - N/A | 09 September 2011 | |
4.20 - N/A | 09 September 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 September 2011 | |
AD01 - Change of registered office address | 19 August 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 19 May 2010 | |
AD01 - Change of registered office address | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH03 - Change of particulars for secretary | 19 May 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363s - Annual Return | 12 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363s - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 18 May 2005 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 14 May 2004 | |
287 - Change in situation or address of Registered Office | 11 May 2004 | |
AA - Annual Accounts | 31 August 2003 | |
363s - Annual Return | 22 May 2003 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 22 May 2002 | |
AA - Annual Accounts | 28 November 2001 | |
363s - Annual Return | 24 May 2001 | |
AA - Annual Accounts | 04 April 2001 | |
363s - Annual Return | 30 May 2000 | |
395 - Particulars of a mortgage or charge | 01 November 1999 | |
CERTNM - Change of name certificate | 02 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 June 1999 | |
288a - Notice of appointment of directors or secretaries | 06 June 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
287 - Change in situation or address of Registered Office | 21 May 1999 | |
NEWINC - New incorporation documents | 07 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 April 2008 | Outstanding |
N/A |
Mortgage debenture | 18 October 1999 | Outstanding |
N/A |