Company NameBarry Lee Racing Limited
Company StatusDissolved
Company Number04332301
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMichelle Annette Cullis
NationalityBritish
StatusClosed
Appointed01 January 2002(1 month after company formation)
Appointment Duration3 years, 7 months (closed 09 August 2005)
RoleSecretary
Correspondence Address35 Beauchamps Drive
Wickford
Essex
SS11 8LX
Director NameMr Stephen Stripe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(7 months, 3 weeks after company formation)
Appointment Duration3 years (closed 09 August 2005)
RoleAutomotive Development
Country of ResidenceEngland
Correspondence AddressYeomans Farm Cottage
Mill Road Mayland
Chelmsford
Essex
CM3 6EQ
Director NameMr Barry John Lee
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleSales Manager
Correspondence Address13 Pearce Manor
Chelmsford
CM2 9XH
Secretary NameFinola Mary Carey
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressElgar House
13 Pearce Manor
Chelmsford
Essex
CM2 9XH
Director NameAlan Firminger
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2004)
RoleAutomotive Development
Correspondence AddressLangleys Burnham Avenue
Cold Norton
Essex
CM3 6HS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2005Application for striking-off (1 page)
22 December 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
22 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
21 October 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
21 October 2004Registered office changed on 21/10/04 from: 21 lodge lane grays essex RM17 5RY (1 page)
22 March 2004Return made up to 30/11/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
27 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
21 November 2002Ad 01/11/02--------- £ si 98@1=98 £ ic 1/99 (3 pages)
11 October 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (2 pages)
3 January 2002New director appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Director resigned (1 page)
30 November 2001Incorporation (15 pages)