Company NameLee International Limited
Company StatusDissolved
Company Number01918295
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNigel Edward Hurdle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address10 Saxon Way
Old Windsor
Windsor
Berkshire
SL4 2PT
Director NameRobert John Reynolds
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleLegal Executive
Correspondence Address22 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HP
Secretary NameNigel Edward Hurdle
NationalityBritish
StatusCurrent
Appointed09 November 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address10 Saxon Way
Old Windsor
Windsor
Berkshire
SL4 2PT
Director NameMr William Clement Scott
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 1994(9 years after company formation)
Appointment Duration29 years, 11 months
RoleChief Executive
Correspondence Address25 East 86th Street Apartment 14b
New York Ny10028
Usa
Foreign
Director NameKaren Chatterton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(13 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleManager
Correspondence Address58 Penn Road
Datchet
Slough
Berkshire
SL3 9HT
Director NameDenis Brian Carrigan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address289 London Road
Ewell
Epsom
Surrey
KT17 2BZ
Director NameJeffrey Joseph Marcketta
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address45 W Beechcroft Road
Short Hills New Jersey 07078
Foreign

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£139,296,000
Cash£369,000
Current Liabilities£142,544,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 December 2006Dissolved (1 page)
27 September 2006Liquidators statement of receipts and payments (5 pages)
27 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006S/S cert.:-release of liquidator (1 page)
10 February 2006C/O replacement of liquidator (37 pages)
25 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2006Appointment of a voluntary liquidator (1 page)
9 December 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
4 May 2004Registered office changed on 04/05/04 from: shepperton studios, studios house, shepperton, middlesex, TW17 0QD. (1 page)
23 December 2003Liquidators statement of receipts and payments (5 pages)
23 December 2003Sec/state release of liquidator (14 pages)
2 December 2003Notice of ceasing to act as a voluntary liquidator (1 page)
31 October 2003Appointment of a voluntary liquidator (1 page)
25 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (7 pages)
14 June 2002Liquidators statement of receipts and payments (9 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
10 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 1999Appointment of a voluntary liquidator (1 page)
10 June 1999Declaration of solvency (3 pages)
10 June 1999Res re:specie (1 page)
3 March 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 December 1996 (16 pages)
27 October 1998Director resigned (1 page)
27 October 1998Return made up to 24/10/98; no change of members (5 pages)
2 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1997Return made up to 24/10/97; no change of members (6 pages)
19 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 December 1996Full accounts made up to 31 December 1995 (17 pages)
7 November 1996Return made up to 24/10/96; full list of members (7 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
8 March 1996Full accounts made up to 6 February 1995 (19 pages)
15 January 1996Accounting reference date shortened from 06/02 to 31/12 (1 page)
17 November 1995Delivery ext'd 3 mth 06/02/95 (2 pages)
30 October 1995Return made up to 24/10/95; no change of members (6 pages)
18 October 1995Full accounts made up to 31 December 1994 (20 pages)
4 September 1995Accounting reference date shortened from 31/12 to 06/02 (1 page)