Company NameLees Auto Spares Limited
Company StatusDissolved
Company Number04585487
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)
Dissolution Date27 April 2020 (3 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameThomas Joseph Lee
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Carr Hill Drive
Calverley
Leeds
West Yorkshire
LS28 5QA
Secretary NameCatherine Lee
NationalityBritish
StatusClosed
Appointed08 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Carr Hill Drive
Calverley
Leeds
West Yorkshire
LS28 5QA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01274 743141
Telephone regionBradford

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Catherine Lee
50.00%
Ordinary
1 at £1Thomas Joseph Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,642
Cash£1,415
Current Liabilities£13,977

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 April 2020Final Gazette dissolved following liquidation (1 page)
27 January 2020Return of final meeting in a members' voluntary winding up (13 pages)
30 January 2019Registered office address changed from The Old Coal Yard Mill Lane Bradford West Yorkshire BD5 0HF to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 30 January 2019 (2 pages)
23 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-09
(1 page)
23 January 2019Declaration of solvency (5 pages)
5 December 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 November 2017Notification of Catherine Lee as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Notification of Catherine Lee as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 November 2009Director's details changed for Thomas Joseph Lee on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Thomas Joseph Lee on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Thomas Joseph Lee on 1 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 December 2008Return made up to 08/11/08; full list of members (3 pages)
18 December 2008Return made up to 08/11/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 January 2008Return made up to 08/11/07; no change of members (6 pages)
4 January 2008Return made up to 08/11/07; no change of members (6 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 December 2006Return made up to 08/11/06; full list of members (6 pages)
13 December 2006Return made up to 08/11/06; full list of members (6 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 November 2005Return made up to 08/11/05; full list of members (6 pages)
3 November 2005Return made up to 08/11/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 June 2005Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2005Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 December 2003Return made up to 08/11/03; full list of members (6 pages)
8 December 2003Return made up to 08/11/03; full list of members (6 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: charles house 20-22 elland road churwell hill leeds LS27 7SS (1 page)
7 April 2003Registered office changed on 07/04/03 from: charles house 20-22 elland road churwell hill leeds LS27 7SS (1 page)
6 December 2002Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002Registered office changed on 16/11/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002Registered office changed on 16/11/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 November 2002Incorporation (15 pages)
8 November 2002Incorporation (15 pages)