Company NameWing Lee Trading Limited
Company StatusDissolved
Company Number03021335
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Henry Jackson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressDelamere House
Great Wymondley
Hitchin
Hertfordshire
SG4 7ER
Secretary NameMrs Victoria Elspeth Jackson
NationalityBritish
StatusClosed
Appointed14 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Delamere House
Great Wymondley
Hitchin
Hertfordshire
SG4 7ER
Director NameVincent William Tickel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 day after company formation)
Appointment Duration1 year (resigned 08 March 1996)
RoleMarketing Consultant
Correspondence Address207 Sheen Lane
London
SW14 8LE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHillside House
2-6 Friern Park
North Finchley
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
11 November 1997Application for striking-off (1 page)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
10 July 1997Withdrawal of application for striking off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
1 May 1997Application for striking-off (1 page)
18 April 1997Return made up to 14/02/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 March 1996Director resigned (1 page)
29 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Accounting reference date notified as 31/03 (1 page)
15 June 1995Particulars of mortgage/charge (6 pages)
21 March 1995Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1995New director appointed (2 pages)