Company NameLee And Son Limited
Company StatusDissolved
Company Number02303103
CategoryPrivate Limited Company
Incorporation Date7 October 1988(35 years, 6 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)
Previous NameLee Roofing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(25 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 25 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(32 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 25 October 2022)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMrs Marion Lesley Lee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2003)
RoleCo Director
Correspondence AddressSilver Birches Kimbolton Road
Wilden
Bedford
Bedfordshire
MK44 2PJ
Director NameMr Stanley Lee
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2004)
RoleRoofing Contractor
Correspondence AddressSilver Birches Kimbolton Road
Wilden
Bedford
Bedfordshire
MK44 2PJ
Secretary NameMrs Marion Lesley Lee
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressSilver Birches Kimbolton Road
Wilden
Bedford
Bedfordshire
MK44 2PJ
Secretary NameSteven Brian Evans
NationalityBritish
StatusResigned
Appointed03 March 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address140 Milton Road
Clapham
Bedford
Bedfordshire
MK41 6AR
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2004(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(15 years, 12 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(23 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitesigplc.co.uk
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,000
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,000
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3,000
(5 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
3 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
3 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 July 2008Appointment terminated director david williams (1 page)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 October 2007Location of register of members (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 May 2007Registered office changed on 18/05/07 from: hillsborough house langsett road sheffield south yorkshire S6 2LW (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 July 2006Return made up to 16/06/06; full list of members (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 July 2005Return made up to 16/06/05; full list of members (8 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: silverbirches kimbolton road wilden beds MK44 2PJ (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (5 pages)
29 July 2004New director appointed (5 pages)
29 July 2004Autirors res statenent only (1 page)
29 July 2004New director appointed (3 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (3 pages)
6 July 2004Auditor's resignation (2 pages)
5 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 June 2004Return made up to 16/06/04; full list of members (6 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 June 2003Return made up to 16/06/03; full list of members (6 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned;director resigned (1 page)
2 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 June 2002Return made up to 16/06/02; full list of members (7 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Return made up to 16/06/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 2000Return made up to 16/06/00; full list of members (6 pages)
18 April 2000Company name changed lee roofing LIMITED\certificate issued on 19/04/00 (2 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Return made up to 16/06/99; full list of members; amend (8 pages)
25 June 1999Return made up to 16/06/99; no change of members (4 pages)
23 March 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
23 March 1999Ad 15/03/99--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Nc inc already adjusted 01/10/98 (1 page)
18 June 1998Return made up to 16/06/98; full list of members (6 pages)
18 June 1998Accounts for a dormant company made up to 6 April 1998 (1 page)
18 June 1998Accounts for a dormant company made up to 6 April 1998 (1 page)
1 June 1998Accounting reference date extended from 06/04/99 to 31/07/99 (1 page)
22 June 1997Return made up to 16/06/97; no change of members (4 pages)
22 June 1997Accounts for a dormant company made up to 6 April 1997 (1 page)
22 June 1997Accounts for a dormant company made up to 6 April 1997 (1 page)
3 July 1996Return made up to 16/06/96; no change of members (4 pages)
22 June 1996Accounts for a dormant company made up to 6 April 1996 (1 page)
22 June 1996Accounts for a dormant company made up to 6 April 1996 (1 page)
22 June 1995Accounts for a dormant company made up to 6 April 1995 (1 page)
22 June 1995Return made up to 16/06/95; full list of members (6 pages)
22 June 1995Accounts for a dormant company made up to 6 April 1995 (1 page)
4 January 1992Accounts for a dormant company made up to 6 April 1991 (1 page)
4 January 1992Accounts for a dormant company made up to 6 April 1991 (1 page)
24 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1988Certificate of incorporation (1 page)