Company NameSetchart Limited
DirectorsDavid George Lee and Toni Anne Lee
Company StatusDissolved
Company Number03858001
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid George Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleFinancial Consultant
Correspondence Address15 Plantation Drive
Orpington
Kent
BR5 4NZ
Director NameToni Anne Lee
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleBank Clerk
Correspondence Address15 Plantation Drive
Orpington
Kent
BR5 4NZ
Secretary NameToni Anne Lee
NationalityBritish
StatusCurrent
Appointed06 January 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleBank Clerk
Correspondence Address15 Plantation Drive
Orpington
Kent
BR5 4NZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressFirst Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£278,297
Gross Profit£108,148
Net Worth-£97,295
Cash£4,337
Current Liabilities£228,705

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 October 2004Dissolved (1 page)
8 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2004Registered office changed on 27/02/04 from: 40 woodford avenue ilford essex IG2 6XQ (1 page)
26 February 2004Statement of affairs (4 pages)
26 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2004Appointment of a voluntary liquidator (1 page)
17 October 2003Return made up to 13/10/03; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
17 October 2002Return made up to 13/10/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
10 October 2001Return made up to 13/10/01; full list of members (6 pages)
16 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 June 2000Particulars of mortgage/charge (3 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
13 October 1999Incorporation (10 pages)