Thatcham
Newbury
Berkshire
RG13 4FZ
Secretary Name | Stephen Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1993(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 September 2003) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hurford Drive Thatcham Berkshire RG19 4WA |
Director Name | Mr Edward James Lee |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 7 Horrocks Close Ware Hertfordshire SG12 0QL |
Secretary Name | Mr Richard Patrick Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 27 Seven Acres Carshalton Surrey SM5 2SZ |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,081 |
Cash | £2,400 |
Current Liabilities | £15,620 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 April 2003 | Application for striking-off (1 page) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 December 1999 | Company name changed ted lee enterprises LIMITED\certificate issued on 17/12/99 (2 pages) |
20 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
7 January 1999 | Resolutions
|
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |