Company NameLee Bright Bars Limited
Company StatusDissolved
Company Number00277580
CategoryPrivate Limited Company
Incorporation Date5 July 1933(90 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(63 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 08 September 2009)
RoleChartered Sec
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(63 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 08 September 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed19 March 1997(63 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameJames Veitch Henderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 1992)
RoleManaging Director
Correspondence Address8 Babworth Crescent
Retford
Nottinghamshire
DN22 7NL
Director NameMr Robert David Wildsmith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 1992)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address40a Gomersal Lane
Dronfield
Sheffield
South Yorkshire
S18 1RU
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameNigel Haywood Wilton Lee
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 1992)
RoleAssistant Group Managing Director
Correspondence AddressThe Beeches
Firbeck
Worksop
Nottinghamshire
S81 8JT
Director NameDavid Stanley Wilton Lee
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 1992)
RoleCompany Director
Correspondence AddressWest Heys 63 Whiteley Wood Road
Sheffield
South Yorkshire
S30 1RB
Director NameCharles Grahame Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 1992)
RoleAssistant Group Managing Director
Correspondence Address1 Holkham Rise
Sheffield
South Yorkshire
S11 9QT
Director NameMr William Campbell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill, The Bent
Curbar
Hope Valley
Derbyshire
S32 3YD
Secretary NameWilliam Ingram
NationalityBritish
StatusResigned
Appointed21 January 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 1992)
RoleCompany Director
Correspondence Address10 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Director NameWilliam Ford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(59 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressHaven Cottage
Bradbourne
Ashbourne
Derbyshire
DE6 1PB
Director NameMr William Ford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(59 years, 4 months after company formation)
Appointment Duration3 months (resigned 21 January 1993)
RoleCompany Director
Correspondence AddressCoed Talwrn
Pentre Celyn
Ruthin
Clwyd
LL15 2HT
Wales
Director NamePaul Francis Monk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(59 years, 4 months after company formation)
Appointment Duration3 months (resigned 21 January 1993)
RoleManaging Director
Correspondence AddressThe Grange The Green
Welbourn
Lincolnshire
LN5 0NJ
Director NameMr Michael Robert Sibbald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(59 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1993)
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence AddressThe Long House
Deanfoot Road
West Linton
Peeblesshire
EH46 7DX
Scotland
Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(59 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1993)
RoleFinance Director
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Secretary NameMr Kenneth Ogle
NationalityBritish
StatusResigned
Appointed23 October 1992(59 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressGreenhead House Farm
Oughtibridge Lane Oughtibridge
Sheffield
South Yorkshire
S30 3HN
Director NameRobert John Millard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(60 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1996)
RoleManaging Director
Correspondence AddressPoplar Cottage Offley Hay
Eccleshall
Stafford
Staffordshire
ST21 6HJ
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 1996(63 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1996(63 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

Location

Registered Address9 Albert Embankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 January 2008Restoration by order of the court (5 pages)
3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997New director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 9 albert embankment london SE1 7SN (1 page)
25 February 1997Return made up to 21/01/97; full list of members (7 pages)
25 February 1997Location of register of members (1 page)
25 February 1997Location of debenture register (1 page)
17 February 1997New director appointed (2 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996Director resigned (1 page)
19 February 1996Return made up to 21/01/96; no change of members (4 pages)
2 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
11 October 1995Full accounts made up to 31 December 1994 (3 pages)
7 July 1995Location of debenture register (2 pages)
7 July 1995Registered office changed on 07/07/95 from: bloomfield road tipton west midlands DY4 9EP (1 page)
7 July 1995Location of register of members (1 page)
7 July 1995Location of register of directors' interests (1 page)