Company NameW.E.Lea (Philatelists) Limited
Company StatusDissolved
Company Number00630717
CategoryPrivate Limited Company
Incorporation Date18 June 1959(64 years, 11 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMichael Carrington Lea
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1970(10 years, 7 months after company formation)
Appointment Duration42 years, 3 months (closed 15 May 2012)
RolePhilatelist
Country of ResidenceEngland
Correspondence Address2 Latton Close
Esher
Surrey
KT10 8PX
Director NameJoan Moira Lea
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(31 years, 6 months after company formation)
Appointment Duration11 years (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressZepher Cottage
West Street
Seaview
Isle Of Wight
PO34 5ER
Director NameWilliam Eaton Lea
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(31 years, 6 months after company formation)
Appointment Duration20 years (resigned 30 December 2010)
RolePhilatelist
Country of ResidenceEngland
Correspondence AddressKestral Grange
The Mount
Esher
Surrey
KT10 6LQ
Secretary NameMrs Joanne Sandiford Haigh
NationalityBritish
StatusResigned
Appointed27 December 1990(31 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Bank Upper Green Road
St Helens
Isle Of Wight
PO33 1XB

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,516
Cash£22,134
Current Liabilities£28,024

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
23 March 2011Termination of appointment of Joanne Sandiford Haigh as a secretary (1 page)
23 March 2011Termination of appointment of Joanne Sandiford Haigh as a secretary (1 page)
6 January 2011Termination of appointment of William Lea as a director (1 page)
6 January 2011Termination of appointment of William Lea as a director (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 January 2010Director's details changed for William Eaton Lea on 1 January 2010 (2 pages)
15 January 2010Secretary's details changed for Joanne Sandiford Haigh on 1 January 2010 (1 page)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 8,000
(5 pages)
15 January 2010Director's details changed for William Eaton Lea on 1 January 2010 (2 pages)
15 January 2010Secretary's details changed for Joanne Sandiford Haigh on 1 January 2010 (1 page)
15 January 2010Director's details changed for William Eaton Lea on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Michael Carrington Lea on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 8,000
(5 pages)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 8,000
(5 pages)
15 January 2010Director's details changed for Michael Carrington Lea on 1 January 2010 (2 pages)
15 January 2010Secretary's details changed for Joanne Sandiford Haigh on 1 January 2010 (1 page)
15 January 2010Director's details changed for Michael Carrington Lea on 1 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2009Return made up to 01/01/09; full list of members (4 pages)
13 January 2009Return made up to 01/01/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 9 wimpole street london W1G 9SR (1 page)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Location of debenture register (1 page)
16 January 2008Location of register of members (1 page)
16 January 2008Registered office changed on 16/01/08 from: 9 wimpole street london W1G 9SR (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Registered office changed on 13/07/07 from: moors andrew mcclusky & co. Halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
13 July 2007Registered office changed on 13/07/07 from: moors andrew mcclusky & co. Halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
16 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
16 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 January 2007Registered office changed on 10/01/07 from: moors andrew mcclusky & co. Halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Return made up to 01/01/07; full list of members (3 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Registered office changed on 10/01/07 from: moors andrew mcclusky & co. Halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
10 January 2007Return made up to 01/01/07; full list of members (3 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of debenture register (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 January 2006Return made up to 01/01/06; full list of members (3 pages)
4 January 2006Location of debenture register (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Registered office changed on 04/01/06 from: c/o moors andrew mcclusky halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Registered office changed on 04/01/06 from: c/o moors andrew mcclusky halton view villas 3-5 wilson patten street warrington cheshire WA1 1PG (1 page)
4 January 2006Return made up to 01/01/06; full list of members (3 pages)
4 January 2006Location of register of members (1 page)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 May 2005Registered office changed on 12/05/05 from: kestral grange the mount esher surrey, KT10 8LQ (1 page)
12 May 2005Registered office changed on 12/05/05 from: kestral grange the mount esher surrey, KT10 8LQ (1 page)
10 February 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
10 February 2005Return made up to 01/01/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 January 2004Return made up to 01/01/04; full list of members (7 pages)
7 January 2004Return made up to 01/01/04; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 December 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 December 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 January 2002Return made up to 01/01/02; full list of members (7 pages)
14 January 2002Return made up to 01/01/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
28 December 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
27 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Return made up to 01/01/01; full list of members (7 pages)
26 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 February 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2000Return made up to 01/01/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 March 1999Return made up to 01/01/99; no change of members (4 pages)
2 March 1999Return made up to 01/01/99; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 February 1998Return made up to 01/01/98; full list of members (6 pages)
12 February 1998Return made up to 01/01/98; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 January 1997Return made up to 01/01/97; no change of members (4 pages)
19 January 1997Return made up to 01/01/97; no change of members (4 pages)
10 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
10 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 February 1996Return made up to 01/01/96; no change of members (4 pages)
14 February 1996Return made up to 01/01/96; no change of members (4 pages)
21 March 1991Return made up to 27/12/90; full list of members (6 pages)
7 March 1990Return made up to 01/01/90; full list of members (4 pages)
7 March 1990Return made up to 01/01/90; full list of members (4 pages)
10 February 1979New secretary appointed (2 pages)
10 February 1979New secretary appointed (2 pages)