Company NameB.Lee.P Limited
Company StatusDissolved
Company Number03469511
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameLee Paul Baverstock
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(same day as company formation)
RoleEngineer
Correspondence Address9 Willow Drive
Edlington Parks
Doncaster
South Yorkshire
DN12 1ST
Secretary NameJohn Joseph Baverstock
NationalityBritish
StatusClosed
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Willow Drive
Edlington Parks
Doncaster
South Yorkshire
DN12 1ST
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£1
Current Liabilities£151

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Application for striking-off (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2000Return made up to 21/11/99; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1998Return made up to 21/11/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1997Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
30 December 1997Registered office changed on 30/12/97 from: 152 city road london EC1V 2NX (1 page)
30 December 1997New secretary appointed (2 pages)
30 December 1997New director appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997Director resigned (1 page)
21 November 1997Incorporation (10 pages)