Company NameLee Scott Limited
Company StatusDissolved
Company Number04441744
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameLee Scott Harland
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleHairdresser
Correspondence Address57 Pennymoor Drive
Centorian Way
Middlewich
CW10 9QP
Secretary NameDuncan Neill Gordon
NationalityBritish
StatusClosed
Appointed20 August 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address57 Pennymoor Drive
Centorian Way
Middlewich
CW10 9QP
Secretary NameDermot Murphy
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address57 Pennymoor Drive
Middlewich
Cheshire
CW10 9QP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Financials

Year2014
Turnover£47,798
Gross Profit£43,149
Net Worth£67
Cash£5,724
Current Liabilities£6,359

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
22 April 2005Registered office changed on 22/04/05 from: 57 pennymoor drive centorian way middlewich CW10 9QP (1 page)
9 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
10 March 2004Registered office changed on 10/03/04 from: 19 ashleigh road, timperley altrincham cheshire WA15 6ER (1 page)
1 September 2003New secretary appointed (2 pages)
31 August 2003Secretary resigned (1 page)
23 June 2003Return made up to 17/05/03; full list of members (6 pages)
28 November 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
9 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
17 May 2002Incorporation (18 pages)