Company NameLee Communications Limited
Company StatusDissolved
Company Number02587070
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Alan Bunting
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(1 month after company formation)
Appointment Duration33 years, 1 month
RoleConsultant
Correspondence Address5 Wick Cottages
School Lane
Hampton Wick
Surrey
KT1 4DE
Director NameBrandon John Lee
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressParadise House
Waltham St Lawrence
Berkshire
RG10 0JH
Secretary NameMr Alan Bunting
NationalityBritish
StatusCurrent
Appointed28 October 1994(3 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address5 Wick Cottages
School Lane
Hampton Wick
Surrey
KT1 4DE
Director NameMs Penelope Jane Lee
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(4 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameBrian Peter Alderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 month after company formation)
Appointment Duration2 years (resigned 13 April 1993)
RoleConsultant
Correspondence AddressLady Cottage 22 East Heath Road
Hampstead
London
NW3 1AJ
Director NameMr Norman Sydney Rutherford
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address21 Holbeck Road
Nottingham
Nottinghamshire
NG8 3PB
Director NameMr Peter Trevor Rowsell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1991(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Cottage 42 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Director NameMr Brinley Arnold Lee
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address27 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameMr Brinley Arnold Lee
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address27 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1991(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 August 1998Dissolved (1 page)
29 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
5 March 1997Registered office changed on 05/03/97 from: 5 elstree gate eltree way borehamwood herts WD6 1JD (1 page)
3 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1997Appointment of a voluntary liquidator (1 page)
3 March 1997Statement of affairs (12 pages)
4 August 1996Accounts for a small company made up to 31 July 1995 (8 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 01/03/96; no change of members (4 pages)
11 December 1995New director appointed (2 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)