Company NameLee Design Services Limited
Company StatusDissolved
Company Number02745348
CategoryPrivate Limited Company
Incorporation Date7 September 1992(31 years, 7 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)
Previous NameBDG McColl Principals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJonathan Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(10 years after company formation)
Appointment Duration1 year, 10 months (closed 03 August 2004)
RoleAccountant
Correspondence Address125 Lexington Building
Fairfield Road
London
E3 2UE
Director NameDavid Wilkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(10 years after company formation)
Appointment Duration1 year, 10 months (closed 03 August 2004)
RoleChartered Accountant
Correspondence AddressFlat5
14-16 Lower Clapton Road
Hackney
E5 0PD
Secretary NameJonathan Davies
NationalityBritish
StatusClosed
Appointed30 September 2002(10 years after company formation)
Appointment Duration1 year, 10 months (closed 03 August 2004)
RoleAccountant
Correspondence Address125 Lexington Building
Fairfield Road
London
E3 2UE
Director NameMr Peregrine Minot Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 11 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lonsdale Road
Barnes
London
SW13 9EB
Director NameDouglas Nicholas Adamson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 1995)
RoleFinancial Director
Correspondence Address15 Western Drive
Shepperton
Middlesex
TW17 8HP
Secretary NameDouglas Nicholas Adamson
NationalityBritish
StatusResigned
Appointed01 October 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address15 Western Drive
Shepperton
Middlesex
TW17 8HP
Secretary NameMr Peregrine Minot Newton
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lonsdale Road
Barnes
London
SW13 9EB
Secretary NameDr Carol Newton
NationalityBritish
StatusResigned
Appointed07 April 1995(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 August 1995)
RoleCompany Director
Correspondence Address13 Beverley Gardens
Barnes
London
SW13 0LZ
Director NameJill McArdle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2002)
RoleDesigner
Correspondence AddressBrackenhurst The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BZ
Secretary NameJill McArdle
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1998)
RoleDesigner
Correspondence AddressBrackenhurst The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BZ
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Yeomans Avenue
Harpenden
Hertfordshire
AL5 3EH
Director NameSally Elizabeth Morris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2000)
RoleCompany Director
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameMs Susan Lynne Wheldon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address6 Bridstow Place
London
W2 5AE
Secretary NameSally Elizabeth Morris
NationalityBritish
StatusResigned
Appointed11 August 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2000)
RoleCompany Director
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameGary Bekhor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2001)
RoleAccountant
Correspondence Address13 Manor Drive
London
NW7 3ND
Secretary NameGary Bekhor
NationalityBritish
StatusResigned
Appointed09 March 2000(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 2001)
RoleCompany Director
Correspondence Address13 Manor Drive
London
NW7 3ND
Director NameMr Alistair Gordon Kenneth Hooper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Secretary NameMr Alistair Gordon Kenneth Hooper
NationalityBritish
StatusResigned
Appointed01 February 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address11-33 Saint John Street
London
EC1M 4PJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
6 November 2003Company name changed bdg mccoll principals LIMITED\certificate issued on 06/11/03 (2 pages)
26 September 2003Return made up to 07/09/03; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
11 December 2002Registered office changed on 11/12/02 from: 24 saint john street london EC1M 4LT (1 page)
10 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (12 pages)
13 December 2001Director resigned (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
28 October 2001Return made up to 07/09/01; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Return made up to 07/09/00; full list of members (7 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: the meeting house lewins mead bristol avon BS1 2NN (1 page)
22 October 1999Full accounts made up to 31 December 1998 (16 pages)
13 September 1999Return made up to 07/09/99; no change of members (6 pages)
5 July 1999New director appointed (2 pages)
24 February 1999Company name changed the principals group LIMITED\certificate issued on 25/02/99 (3 pages)
23 October 1998Return made up to 07/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 1998Conve 07/08/98 (1 page)
20 August 1998£ nc 100/900 07/08/98 (1 page)
20 August 1998Ad 07/08/98--------- £ si 800@1=800 £ ic 100/900 (2 pages)
18 August 1998New director appointed (3 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed;new director appointed (3 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 5A back lane hampstead london NW3 1HL (1 page)
18 August 1998Director resigned (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1997Return made up to 07/09/97; no change of members (5 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 November 1996Particulars of mortgage/charge (4 pages)
19 September 1996Return made up to 07/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 September 1995Secretary resigned (1 page)
30 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 August 1995New secretary appointed;new director appointed (2 pages)
30 August 1995Return made up to 07/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 1995Registered office changed on 07/07/95 from: the studio 9 palace court london W2 4LP (1 page)
3 May 1995Particulars of mortgage/charge (6 pages)
11 April 1995Registered office changed on 11/04/95 from: 21/22 warwick street london. W1R 5RB (1 page)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Director resigned (2 pages)
4 April 1995Full accounts made up to 31 December 1994 (12 pages)