About

Registered Number: 03766609
Date of Incorporation: 07/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2019 (5 years ago)
Registered Address: CLB COOPERS, Ship Canal House, 98 King Street, Manchester, Lancs, M2 4WU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEE, Jane Louise 20 May 1999 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2008 Outstanding

N/A

Mortgage debenture 18 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.