Company NameLee-Micklethwait Limited
Company StatusDissolved
Company Number00403582
CategoryPrivate Limited Company
Incorporation Date23 January 1946(78 years, 3 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Betty Micklethwait
NationalityBritish
StatusClosed
Appointed30 September 1991(45 years, 8 months after company formation)
Appointment Duration18 years, 9 months (closed 20 July 2010)
RoleCompany Director
Correspondence AddressThe Gardeners Cottage
Northfield Lane Askham Bryan
York
North Yorkshire
Director NameMrs Debra Louise Micklethwait
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1991(45 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 20 July 2010)
RoleCompany Director
Correspondence AddressOrehard Cottage
Northfield Brayan
York
YO41 1EH
Director NameMrs Betty Micklethwait
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(45 years, 8 months after company formation)
Appointment Duration16 years (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressThe Gardeners Cottage
Northfield Lane Askham Bryan
York
North Yorkshire
Director NameJonathan Miles Meek
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(45 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBox Tree House
Main Street Skipwith
York
North Yorkshire
YO41 4AG
Director NameDr Norman Anthony Slater
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(59 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2006)
RoleManaging Director
Correspondence AddressDolpin House
7 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB

Location

Registered AddressC/O Tenon Recovery
Unit 1 Calder Close
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£15,251
Current Liabilities£203,439

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 July 2010Final Gazette dissolved following liquidation (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
20 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
20 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
20 January 2010Liquidators' statement of receipts and payments to 9 January 2010 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
29 July 2009Liquidators' statement of receipts and payments to 9 July 2009 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
6 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (10 pages)
6 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (10 pages)
4 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2009Insolvency:liquidator (release)- sec of state cert (1 page)
3 February 2009Insolvency:secretary of states, release of liquidator (1 page)
3 February 2009INSOLVENCY:liquidator (release)- sec of state cert (1 page)
3 February 2009INSOLVENCY:secretary of states, release of liquidator (1 page)
27 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
27 January 2009Liquidators' statement of receipts and payments to 9 January 2009 (5 pages)
27 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
21 November 2008Registered office changed on 21/11/2008 from tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page)
21 November 2008Registered office changed on 21/11/2008 from tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o tenon recovery 2A low ousegate york YO1 9QU (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o tenon recovery 2A low ousegate york YO1 9QU (1 page)
23 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2008Statement of affairs (5 pages)
23 January 2008Appointment of a voluntary liquidator (1 page)
23 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2008Statement of affairs (5 pages)
23 January 2008Appointment of a voluntary liquidator (1 page)
2 January 2008Registered office changed on 02/01/08 from: langton house 124 acomb road holgate york north yorkshire YO24 4EY (1 page)
2 January 2008Registered office changed on 02/01/08 from: langton house 124 acomb road holgate york north yorkshire YO24 4EY (1 page)
29 November 2007Return made up to 30/09/07; no change of members (6 pages)
29 November 2007Return made up to 30/09/07; no change of members (6 pages)
12 October 2007Registered office changed on 12/10/07 from: the old station naburn york YO19 4RW (1 page)
12 October 2007Registered office changed on 12/10/07 from: the old station naburn york YO19 4RW (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 November 2006Return made up to 30/09/06; full list of members (7 pages)
28 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 February 2006Return made up to 30/09/05; full list of members (7 pages)
8 February 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 October 2004Return made up to 30/09/04; full list of members (7 pages)
19 October 2004Return made up to 30/09/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 November 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2002Return made up to 30/09/02; full list of members (7 pages)
21 October 2002Return made up to 30/09/02; full list of members (7 pages)
3 September 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
3 September 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 November 2001Return made up to 30/09/01; full list of members (6 pages)
26 November 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 January 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Return made up to 30/09/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
2 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
24 October 1997Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page)
24 October 1997Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 November 1996Return made up to 30/09/96; no change of members (4 pages)
27 November 1996Return made up to 30/09/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 January 1946Incorporation (18 pages)
23 January 1946Incorporation (18 pages)