Company NameDone Lee Properties Limited
Company StatusDissolved
Company Number07633653
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Daniel Done
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Lea Anne Done-Jackson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56/58 Benson Road
Warrington
Cheshire
WA3 7PQ
Director NameMs Nicola Anne Done-Orrell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56/58 Benson Road
Warrington
Cheshire
WA3 7PQ
Director NameMr Darryl Mark Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Deanhill" 5 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0ED
Director NameMs Hannah Lee
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameDr Victoria Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMrs Jacqueline Anne Siddons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56/58 Benson Road
Warrington
Cheshire
WA3 7PQ

Location

Registered AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Darryl Mark Lee
16.67%
Ordinary A
4 at £1Hannah Lee
16.67%
Ordinary C
4 at £1Victoria Lee
16.67%
Ordinary B
3 at £1Jacqueline Anne Siddons
12.50%
Ordinary G
3 at £1Lea Anne Done-jackson
12.50%
Ordinary E
3 at £1Nicola Anne Done-orrell
12.50%
Ordinary F
3 at £1Peter Daniel Done
12.50%
Ordinary D

Financials

Year2014
Net Worth-£136,279
Current Liabilities£136,279

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 August 2011Delivered on: 27 August 2011
Persons entitled: Goldentree Financial Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 639 princess road withington manchester t/no GM309400 assignment for rental income,the benefit of all guarantees warranties and representations see image for full details.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 24
(11 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 24
(11 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (11 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (13 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 August 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
29 July 2011Director's details changed for Ms Hannah Lee on 14 May 2011 (2 pages)
29 July 2011Director's details changed for Mr Peter Daniel Done on 14 May 2011 (2 pages)
29 July 2011Director's details changed for Dr Victoria Lee on 14 May 2011 (2 pages)
15 June 2011Change of share class name or designation (2 pages)
15 June 2011Particulars of variation of rights attached to shares (2 pages)
3 June 2011Change of share class name or designation (2 pages)
3 June 2011Particulars of variation of rights attached to shares (2 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)