Company NameLee Homes Limited
Company StatusDissolved
Company Number03889108
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Lee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft
Kemp Road
Swanland
North Humberside
HU14 3LY
Secretary NameJulie Lee
NationalityBritish
StatusClosed
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFircroft
Kemp Road
Swanland
East Yorkshire
HU14 3LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
21 November 2008Application for striking-off (1 page)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 May 2007Return made up to 30/11/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 February 2006Return made up to 30/11/05; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2004Registered office changed on 11/11/04 from: the old racing stables north bar witain beverley east yorkshire HU17 8DL (1 page)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 March 2004Return made up to 30/11/03; full list of members (6 pages)
26 July 2003Registered office changed on 26/07/03 from: bellsfield cottage 254A west ella road, west ella hull north humberside HU10 7SF (1 page)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 March 2002Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 January 2001Return made up to 06/12/00; full list of members (6 pages)
11 February 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)