Company NameA.G. Lee & Co. Limited
Company StatusDissolved
Company Number02828482
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Alan Godfrey Lee
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 31 March 1998)
RoleUnderwriter
Correspondence AddressSamega
The Green Matfield
Tonbridge
Kent
TN12 7JU
Director NameDavid Stuart Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 31 March 1998)
RoleInsurnce Broker
Correspondence Address11 Larch Grove
Paddock Wood
Kent
TN12 6LA
Director NameSimon Antony Lee
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 31 March 1998)
RoleUnderwriter
Correspondence AddressConifers 25a Alderton Road
Orsett
Grays
Essex
RM16 3DZ
Secretary NameMr Alan Godfrey Lee
NationalityBritish
StatusClosed
Appointed31 December 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 31 March 1998)
RoleCompany Director
Correspondence AddressSamega
The Green Matfield
Tonbridge
Kent
TN12 7JU
Director NameSheila Ann Lee
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleSecretary
Correspondence AddressSamega
The Green
Matfield Tonbridge
Kent
TN12 7JU
Secretary NameSheila Ann Lee
NationalityBritish
StatusResigned
Appointed02 July 1993(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 13 September 1993)
RoleSecretary
Correspondence AddressSamega
The Green
Matfield Tonbridge
Kent
TN12 7JU
Secretary NameNicola Anne Marie Rainey
NationalityBritish
StatusResigned
Appointed13 September 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1996)
RoleSecretary
Correspondence AddressFlat 4
96 Church Road
Richmond
Surrey
TW10 6LW
Director NameThomas Anthony Wright
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1996)
RoleInsurance Consultant
Correspondence Address4 Swailes Cottages
Battle Road Staplecross
Robertsbridge
East Sussex
TN32 5QU
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressC/O Ferguson Maidment & Co
Sardinia House, Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
26 October 1997Full accounts made up to 30 September 1997 (12 pages)
26 October 1997Full accounts made up to 30 September 1996 (15 pages)
26 October 1997Application for striking-off (1 page)
7 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Return made up to 18/06/96; no change of members (6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New secretary appointed (2 pages)
8 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)