MARGARET LEE IMAGINATION LIMITED

Register to unlock more data on OkredoRegister

MARGARET LEE IMAGINATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03432560

Incorporation date

10/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Beren Court, Newney Green, Chelmsford, Essex CM1 3SQCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1997)
dot icon04/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon21/09/2009
First Gazette notice for compulsory strike-off
dot icon10/03/2009
Compulsory strike-off action has been suspended
dot icon26/01/2009
First Gazette notice for compulsory strike-off
dot icon04/11/2008
Director's Change of Particulars / lee monk / 05/11/2008 / HouseName/Number was: , now: cox leighs; Street was: 45 gay bowers, now: hackmans lane; Area was: , now: cock clarks; Post Town was: basildon, now: chelmsford
dot icon02/10/2008
Return made up to 11/09/08; full list of members
dot icon30/09/2007
Return made up to 11/09/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/01/2007
Director resigned
dot icon27/09/2006
Return made up to 11/09/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/12/2005
Director's particulars changed
dot icon17/10/2005
Return made up to 11/09/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/11/2004
Return made up to 11/09/04; full list of members
dot icon04/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/10/2003
Return made up to 11/09/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Director's particulars changed
dot icon10/03/2003
Return made up to 11/09/02; full list of members; amend
dot icon24/10/2002
Return made up to 11/09/02; full list of members
dot icon06/06/2002
Particulars of mortgage/charge
dot icon18/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon05/11/2001
Return made up to 11/09/01; full list of members
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon29/07/2001
Declaration of satisfaction of mortgage/charge
dot icon29/07/2001
Declaration of satisfaction of mortgage/charge
dot icon02/07/2001
Ad 26/06/01--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/2001
Accounts for a small company made up to 2000-08-31
dot icon19/02/2001
Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH
dot icon07/12/2000
Return made up to 11/09/00; full list of members
dot icon07/12/2000
Secretary's particulars changed
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
Secretary resigned
dot icon06/09/2000
Accounts for a small company made up to 1999-08-31
dot icon29/08/2000
Director resigned
dot icon28/11/1999
Return made up to 11/09/99; no change of members
dot icon28/11/1999
Director's particulars changed
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon06/05/1999
Return made up to 11/09/98; full list of members
dot icon01/04/1999
Particulars of mortgage/charge
dot icon30/12/1998
Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY
dot icon23/04/1998
Accounting reference date shortened from 30/09/98 to 31/08/98
dot icon30/10/1997
Particulars of mortgage/charge
dot icon26/10/1997
Memorandum and Articles of Association
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Registered office changed on 23/10/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New secretary appointed
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Secretary resigned;director resigned
dot icon14/10/1997
Certificate of change of name
dot icon10/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2006
dot iconLast change occurred
30/08/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2006
dot iconNext account date
30/08/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monk, Carl
Director
26/07/2001 - Present
2
Dwyer, Daniel John
Nominee Director
11/09/1997 - 17/09/1997
2378
Doyle, Betty June
Nominee Director
11/09/1997 - 17/09/1997
1756
Monk, James Jess
Director
17/09/1997 - Present
2
Monk, Mark Reginald
Director
17/09/1997 - 15/12/2006
3

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 MARGARET LEE IMAGINATION LIMITED

MARGARET LEE IMAGINATION LIMITED is an(a) Dissolved company incorporated on 10/09/1997 with the registered office located at Beren Court, Newney Green, Chelmsford, Essex CM1 3SQ. There are currently 4 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 MARGARET LEE IMAGINATION LIMITED?

toggle

MARGARET LEE IMAGINATION LIMITED is currently Dissolved. It was registered on 10/09/1997 and dissolved on 04/01/2010.

Where is MARGARET LEE IMAGINATION LIMITED located?

toggle

MARGARET LEE IMAGINATION LIMITED is registered at Beren Court, Newney Green, Chelmsford, Essex CM1 3SQ.

What does MARGARET LEE IMAGINATION LIMITED do?

toggle

MARGARET LEE IMAGINATION LIMITED operates in the Manufacture of other wearing apparel and accessories not elsewhere classified (18.24 - SIC 2003) sector.

What is the latest filing for MARGARET LEE IMAGINATION LIMITED?

toggle

The latest filing was on 04/01/2010: Final Gazette dissolved via compulsory strike-off.