Company NameLee Mawby Limited
Company StatusDissolved
Company Number04428421
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date30 September 2008 (15 years, 6 months ago)
Previous NameBarntron Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lee Marshall Mawby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 30 September 2008)
RolePlasterer
Correspondence Address26 Coniston Road
Kettering
Northamptonshire
NN16 8UL
Secretary NameMrs Hazel Ann Mawby
NationalityBritish
StatusClosed
Appointed07 June 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 30 September 2008)
RoleSecretary
Correspondence Address26 Coniston Road
Kettering
Northamptonshire
NN16 8UL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
15 May 2008Application for striking-off (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2006Return made up to 30/04/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 May 2003Return made up to 30/04/03; full list of members (6 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 July 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)