Company NameLee David Contracts Limited
Company StatusDissolved
Company Number03386692
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Anthony Trevor Delasalle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleDraughtsman
Correspondence AddressGardeners Cottage
Stisted
Braintree
Essex
CM7 8AH
Director NameTimothy John Moldon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Deyncourt Gardens
Upminster
Essex
RM14 1DG
Director NameBarrie John Witterick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address17 High View Rise
Crays Hill
Billericay
Essex
CM11 2XU
Secretary NameTimothy John Moldon
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Deyncourt Gardens
Upminster
Essex
RM14 1DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBowen Court
Church Street
Rayleigh
Essex
SS6 7EE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£111,972
Cash£321
Current Liabilities£371,649

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Application for striking-off (1 page)
14 June 2002Return made up to 09/06/02; full list of members (7 pages)
11 June 2001Return made up to 09/06/01; full list of members (7 pages)
11 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 October 1999Registered office changed on 19/10/99 from: 79 st john street london EC1M 4NR (1 page)
4 July 1999Return made up to 09/06/99; no change of members
  • 363(287) ‐ Registered office changed on 04/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 October 1998Return made up to 09/06/98; full list of members (6 pages)
22 April 1998Registered office changed on 22/04/98 from: c/o coppen, rata & co scottish mutual house 27-29 north street hornchurch, essex RM11 1RS (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
20 June 1997Ad 09/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 June 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
9 June 1997Incorporation (21 pages)