Company NameR.A. Lea & Co. Limited
Company StatusDissolved
Company Number05614712
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date28 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Duncan James Burns
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Banks
Bingham
Nottingham
Nottinghamshire
NG13 8BL
Secretary NameBeverley Anne Jones Morgan
NationalityBritish
StatusClosed
Appointed22 November 2005(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 28 January 2010)
RoleCompany Director
Correspondence Address46 Sunnydale Road
Bakersfield
Nottingham
Nottinghamshire
NG3 7GG
Director NameJohn Clifton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleAccountant
Correspondence Address26 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DA
Director NameMr Peter Edward French
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleAccountant
Correspondence Address12 Stamford Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6GB
Secretary NameJohn Clifton
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleAccountant
Correspondence Address26 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DA
Director NameMr Andrew John Chadwick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Windsor Close
Tamworth
Staffordshire
West Midlands
B79 8UH
Director NameMiss Tracey Denise James
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address112 Bryn Arden Road
Birmingham
West Midlands
B26 1JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKay Johnson Gee
Griffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£388,613
Cash£6,177
Current Liabilities£383,521

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 January 2010Final Gazette dissolved following liquidation (1 page)
28 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2009Notice of move from Administration to Dissolution on 19 October 2009 (12 pages)
28 October 2009Notice of move from Administration to Dissolution (12 pages)
4 August 2009Administrator's progress report to 5 July 2009 (15 pages)
4 August 2009Administrator's progress report to 5 July 2009 (15 pages)
4 August 2009Administrator's progress report to 5 July 2009 (15 pages)
10 June 2009Appointment Terminated Director john clifton (1 page)
10 June 2009Appointment terminated director tracey james (1 page)
10 June 2009Appointment Terminated Director tracey james (1 page)
10 June 2009Appointment terminated director john clifton (1 page)
14 May 2009Appointment Terminated Director peter french (1 page)
14 May 2009Appointment terminated director peter french (1 page)
27 February 2009Statement of administrator's proposal (23 pages)
27 February 2009Statement of administrator's proposal (23 pages)
5 February 2009Statement of affairs with form 2.14B (6 pages)
5 February 2009Statement of affairs with form 2.14B (6 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 January 2009Registered office changed on 13/01/2009 from st helens house 23-31 vittoria street birmingham west midlands B1 3ND (1 page)
13 January 2009Registered office changed on 13/01/2009 from st helens house 23-31 vittoria street birmingham west midlands B1 3ND (1 page)
12 January 2009Appointment of an administrator (1 page)
12 January 2009Appointment of an administrator (1 page)
15 December 2007Particulars of mortgage/charge (7 pages)
15 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Return made up to 07/11/07; full list of members (3 pages)
11 December 2007Return made up to 07/11/07; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 February 2007Registered office changed on 20/02/07 from: 123 high street birmingham west midlands B12 0JU (1 page)
20 February 2007Registered office changed on 20/02/07 from: 123 high street birmingham west midlands B12 0JU (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
12 December 2006Location of debenture register (1 page)
12 December 2006Return made up to 07/11/06; full list of members (3 pages)
12 December 2006Return made up to 07/11/06; full list of members (3 pages)
12 December 2006Location of debenture register (1 page)
12 December 2006Location of register of members (1 page)
12 December 2006Location of register of members (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
29 December 2005Particulars of mortgage/charge (4 pages)
29 December 2005Particulars of mortgage/charge (4 pages)
6 December 2005Ad 23/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Ad 23/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Registered office changed on 11/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 November 2005New secretary appointed;new director appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New secretary appointed;new director appointed (1 page)
7 November 2005Incorporation (16 pages)
7 November 2005Incorporation (16 pages)