Company NameLee Hendrie Limited
Company StatusDissolved
Company Number03640762
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLee Hendrie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 day after company formation)
Appointment Duration4 years, 3 months (closed 14 January 2003)
RoleProfessional Footballer
Correspondence Address46 Hampton Lane
Solihull
Birmingham
B91 2PZ
Secretary NamePaul Hendrie
NationalityBritish
StatusClosed
Appointed01 October 1998(1 day after company formation)
Appointment Duration4 years, 3 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address9 Prestbury Close
Redditch
Worcestershire
B98 0QL
Director NameMark Butler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ
Secretary NameAshlynn Heanue
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ

Location

Registered AddressMidway House
27-29 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
31 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
31 July 2002Application for striking-off (1 page)
12 November 2001Registered office changed on 12/11/01 from: 324A lichfield road sutton coldfield west midlands B74 2UW (1 page)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
19 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Return made up to 30/09/99; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: 46 petton close winyates redditch B98 0PA (1 page)
28 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
13 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Registered office changed on 19/10/98 from: charlbury house 186 charlbury crescent, yardley birmingham B26 2LG (1 page)
19 October 1998Secretary resigned (1 page)
30 September 1998Incorporation (11 pages)