Company NameR. Lee (Newsagents) Limited
Company StatusDissolved
Company Number01068120
CategoryPrivate Limited Company
Incorporation Date25 August 1972(51 years, 8 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Michael Lee
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(23 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 31 May 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address63 Hayes Drive
Rainham
Essex
RM13 7EL
Director NameMr Michael John Peter Lee
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 January 1996)
RoleNewsagent/Tobacconist
Correspondence Address195 Dawlish Drive
Ilford
Essex
IG3 9EQ
Director NameMr Ronald David Lee
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 May 2007)
RoleNewsagent/Tobacconist
Correspondence Address533 Longbridge Road
Barking
Essex
IG11 9DD
Secretary NameMrs Joyce Kathleen Lee
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 October 2012)
RoleCompany Director
Correspondence Address533 Longbridge Road
Barking
Essex
IG11 9DD

Contact

Websitepremier-stores.co.uk

Location

Registered Address98 Westbury Lane
Buckhurst Hill
Essex
IG9 5PW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

70 at £1Michael Lee
70.00%
Ordinary
30 at £1James Lee
30.00%
Ordinary

Financials

Year2014
Net Worth£140,223
Cash£229,712
Current Liabilities£89,789

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

13 September 2008Delivered on: 23 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
3 September 1974Delivered on: 6 September 1974
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 274, lodge avenue, dagenham, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Application to strike the company off the register (3 pages)
2 March 2016Application to strike the company off the register (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
5 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 October 2012Termination of appointment of Joyce Lee as a secretary (1 page)
3 October 2012Termination of appointment of Joyce Lee as a secretary (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Michael Lee on 12 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Michael Lee on 12 December 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Appointment terminate, director ronald lee logged form (1 page)
6 June 2008Appointment terminate, director ronald lee logged form (1 page)
6 June 2008Registered office changed on 06/06/2008 from 274 276 lodge avenue dagenham essex RM8 2HF (1 page)
6 June 2008Registered office changed on 06/06/2008 from 274 276 lodge avenue dagenham essex RM8 2HF (1 page)
5 June 2008Appointment terminated director ronald lee (1 page)
5 June 2008Return made up to 31/12/07; full list of members (3 pages)
5 June 2008Return made up to 31/12/07; full list of members (3 pages)
5 June 2008Appointment terminated director ronald lee (1 page)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 March 2006Return made up to 31/12/05; full list of members (7 pages)
3 March 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 May 1999Full accounts made up to 30 September 1998 (14 pages)
21 May 1999Full accounts made up to 30 September 1997 (14 pages)
21 May 1999Full accounts made up to 30 September 1997 (14 pages)
21 May 1999Full accounts made up to 30 September 1996 (14 pages)
21 May 1999Full accounts made up to 30 September 1996 (14 pages)
21 May 1999Full accounts made up to 30 September 1998 (14 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1995Return made up to 31/12/94; no change of members (4 pages)
15 August 1995Return made up to 31/12/94; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
25 August 1972Incorporation (13 pages)
25 August 1972Certificate of incorporation (1 page)
25 August 1972Incorporation (13 pages)
25 August 1972Certificate of incorporation (1 page)