LEE ENTERPRISES 007 LIMITED

Register to unlock more data on OkredoRegister

LEE ENTERPRISES 007 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC084500

Incorporation date

06/09/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1986)
dot icon28/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2010
First Gazette notice for voluntary strike-off
dot icon21/01/2010
Application to strike the company off the register
dot icon29/10/2009
Registered office address changed from 48 st Vincent Street Glasgow G2 5HS on 2009-10-29
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon20/05/2009
Accounts made up to 2008-12-31
dot icon18/09/2008
Accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 19/06/08; full list of members
dot icon14/07/2008
Appointment Terminated Director am secretaries LIMITED
dot icon14/07/2008
Appointment Terminated Director am nominees LIMITED
dot icon11/04/2008
Director appointed timothy francis george
dot icon09/04/2008
Director appointed lee james mills
dot icon26/02/2008
Secretary appointed timothy francis george
dot icon25/02/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon06/08/2007
Return made up to 19/06/07; full list of members
dot icon25/07/2007
Accounts made up to 2006-12-31
dot icon06/10/2006
Accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 19/06/06; full list of members
dot icon26/09/2005
Accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 19/06/05; full list of members
dot icon25/10/2004
Accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 19/06/04; full list of members
dot icon19/07/2004
Secretary's particulars changed;director's particulars changed
dot icon29/01/2004
Director's particulars changed
dot icon17/11/2003
Return made up to 19/06/03; full list of members
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon06/07/2002
Accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 19/06/02; full list of members
dot icon15/01/2002
Return made up to 19/06/01; full list of members
dot icon09/11/2001
Accounts made up to 2000-12-31
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 19/06/00; full list of members
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon04/08/1999
Return made up to 19/06/99; full list of members
dot icon17/08/1998
Director's particulars changed
dot icon17/08/1998
Secretary's particulars changed;director's particulars changed
dot icon16/07/1998
Memorandum and Articles of Association
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Accounts made up to 1997-12-31
dot icon04/07/1998
Return made up to 19/06/98; full list of members
dot icon23/06/1998
Registered office changed on 23/06/98 from: granitehill road northfield aberdeen AB9 2AW scotland
dot icon08/01/1998
Secretary's particulars changed;director's particulars changed
dot icon08/01/1998
Director's particulars changed
dot icon02/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon20/06/1997
Return made up to 19/06/97; full list of members
dot icon29/11/1996
Accounts made up to 1996-06-30
dot icon08/07/1996
Return made up to 19/06/96; full list of members
dot icon22/12/1995
Accounts made up to 1995-06-30
dot icon12/07/1995
Return made up to 19/06/95; full list of members
dot icon23/01/1995
Accounts made up to 1994-06-30
dot icon05/07/1994
Return made up to 19/06/94; full list of members
dot icon15/02/1994
Accounts made up to 1993-06-30
dot icon02/07/1993
Return made up to 19/06/93; full list of members
dot icon05/02/1993
Accounts made up to 1992-06-30
dot icon21/12/1992
Return made up to 28/11/92; full list of members
dot icon09/07/1992
Certificate of change of name
dot icon10/03/1992
Resolutions
dot icon26/02/1992
Full accounts made up to 1991-06-30
dot icon29/11/1991
Return made up to 28/11/91; full list of members
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon18/09/1991
Return made up to 28/11/90; full list of members
dot icon11/09/1991
New director appointed
dot icon11/09/1991
Director resigned;new director appointed
dot icon28/08/1991
Director resigned
dot icon28/08/1991
Director resigned
dot icon28/08/1991
Ad 28/06/91--------- £ si 103076@1=103076 £ ic 1000/104076
dot icon28/08/1991
Resolutions
dot icon28/08/1991
£ nc 10000/260000 28/06/91
dot icon03/05/1991
Full accounts made up to 1990-06-30
dot icon25/07/1990
Registered office changed on 25/07/90 from: george house 126 george street edinburgh EH2 4JZ
dot icon30/03/1990
Full accounts made up to 1989-06-30
dot icon29/03/1990
Secretary resigned;new secretary appointed
dot icon15/02/1990
Return made up to 28/11/89; full list of members
dot icon15/02/1990
Memorandum and Articles of Association
dot icon15/02/1990
Resolutions
dot icon07/12/1989
Director resigned
dot icon27/02/1989
Return made up to 02/01/89; full list of members
dot icon24/02/1989
Secretary's particulars changed
dot icon06/02/1989
Full accounts made up to 1988-06-30
dot icon06/12/1988
Director resigned
dot icon01/09/1988
Full accounts made up to 1987-09-30
dot icon31/05/1988
Accounting reference date shortened from 30/09 to 30/06
dot icon06/04/1988
Director resigned
dot icon02/03/1988
Return made up to 01/01/88; full list of members
dot icon27/11/1987
Director resigned
dot icon06/11/1987
New director appointed
dot icon06/11/1987
Director resigned
dot icon16/03/1987
Full accounts made up to 1986-09-30
dot icon16/03/1987
Annual return made up to 02/01/87
dot icon04/11/1986
Accounts made up to 1984-09-30
dot icon03/03/1986
Annual return made up to 01/01/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM NOMINEES LIMITED
Corporate Director
19/06/1993 - 12/02/2008
146
AM SECRETARIES LIMITED
Corporate Secretary
02/03/1990 - 12/02/2008
203
AM SECRETARIES LIMITED
Corporate Director
28/06/1991 - 12/02/2008
203
Mills, Lee James
Director
12/02/2008 - Present
372
George, Timothy Francis
Director
12/02/2008 - Present
348

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEE ENTERPRISES 007 LIMITED

LEE ENTERPRISES 007 LIMITED is an(a) Dissolved company incorporated on 06/09/1983 with the registered office located at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEE ENTERPRISES 007 LIMITED?

toggle

LEE ENTERPRISES 007 LIMITED is currently Dissolved. It was registered on 06/09/1983 and dissolved on 28/05/2010.

Where is LEE ENTERPRISES 007 LIMITED located?

toggle

LEE ENTERPRISES 007 LIMITED is registered at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT.

What is the latest filing for LEE ENTERPRISES 007 LIMITED?

toggle

The latest filing was on 28/05/2010: Final Gazette dissolved via voluntary strike-off.