Company NameDeborah Klee Consultancy Ltd
Company StatusDissolved
Company Number05461738
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Deborah Klee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleHealth Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameMr Sherman Klee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleHome Responsibilities
Country of ResidenceUnited Kingdom
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Secretary NameMr Sherman Klee
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleHome Responsibilities
Country of ResidenceUnited Kingdom
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitedeborahklee.org.uk
Telephone01255 851368
Telephone regionClacton-on-Sea

Location

Registered AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Deborah Klee
50.00%
Ordinary
50 at £1Sherman Klee
50.00%
Ordinary

Financials

Year2014
Net Worth£3,119
Cash£8,260
Current Liabilities£13,886

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
5 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
1 June 2020Director's details changed for Mrs Deborah Klee on 1 June 2020 (2 pages)
1 June 2020Secretary's details changed for Mr Sherman Klee on 1 June 2020 (1 page)
1 June 2020Change of details for Mr Sherman Klee as a person with significant control on 1 June 2020 (2 pages)
1 June 2020Change of details for Mrs Deborah Klee as a person with significant control on 1 June 2020 (2 pages)
1 June 2020Director's details changed for Mr Sherman Klee on 1 June 2020 (2 pages)
19 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
10 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
18 July 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
27 May 2014Director's details changed for Mrs Deborah Klee on 14 August 2013 (2 pages)
27 May 2014Director's details changed for Mrs Deborah Klee on 14 August 2013 (2 pages)
27 May 2014Director's details changed for Mr Sherman Klee on 14 August 2013 (2 pages)
27 May 2014Director's details changed for Mr Sherman Klee on 14 August 2013 (2 pages)
27 May 2014Secretary's details changed for Mr Sherman Klee on 14 August 2013 (1 page)
27 May 2014Secretary's details changed for Mr Sherman Klee on 14 August 2013 (1 page)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mrs Deborah Klee on 4 May 2012 (2 pages)
1 June 2012Director's details changed for Mrs Deborah Klee on 4 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Sherman Klee on 4 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Sherman Klee on 4 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Sherman Klee on 4 May 2012 (2 pages)
1 June 2012Secretary's details changed for Mr Sherman Klee on 4 May 2012 (2 pages)
1 June 2012Secretary's details changed for Mr Sherman Klee on 4 May 2012 (2 pages)
1 June 2012Secretary's details changed for Mr Sherman Klee on 4 May 2012 (2 pages)
1 June 2012Director's details changed for Mrs Deborah Klee on 4 May 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Deborah Klee on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Deborah Klee on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Sherman Klee on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Sherman Klee on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Sherman Klee on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Deborah Klee on 1 January 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 June 2008Return made up to 24/05/08; full list of members (4 pages)
26 June 2008Return made up to 24/05/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 June 2007Return made up to 24/05/07; full list of members (2 pages)
15 June 2007Return made up to 24/05/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 May 2006Return made up to 24/05/06; full list of members (2 pages)
30 May 2006Return made up to 24/05/06; full list of members (2 pages)
17 May 2006Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2006Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
24 May 2005Incorporation (8 pages)
24 May 2005Incorporation (8 pages)