Company NameLendmain Limited
DirectorsNiall Francis Gaffney and Ian John Bullough
Company StatusDissolved
Company Number02928797
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameNiall Francis Gaffney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Stockport Road
Timperley
Cheshire
WA15 7SP
Director NameMr Ian John Bullough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 1994(3 weeks, 5 days after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Secretary NameMr Ian John Bullough
NationalityEnglish
StatusCurrent
Appointed08 June 1994(3 weeks, 5 days after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Secretary NameLesley Jane Horne
NationalityBritish
StatusResigned
Appointed23 May 1994(1 week, 3 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 08 June 1994)
RoleCompany Director
Correspondence Address17 Cedar Road
Hale
Altrincham
Cheshire
WA15 9HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,139,681
Gross Profit£517,860
Net Worth£342,268
Cash£5,696
Current Liabilities£565,580

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 December 2007Dissolved (1 page)
11 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2007Liquidators statement of receipts and payments (5 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (1 page)
21 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2002Declaration of solvency (3 pages)
11 November 2002Registered office changed on 11/11/02 from: kingstone works kingstone herefordshire HR2 9NF (1 page)
8 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2002Appointment of a voluntary liquidator (1 page)
6 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
18 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
1 August 2001Return made up to 13/05/01; full list of members (6 pages)
16 January 2001£ ic 89552/60000 20/12/00 £ sr 29552@1=29552 (16 pages)
5 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 January 2001Declaration of assistance for shares acquisition (4 pages)
5 January 2001Declaration of assistance for shares acquisition (4 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
27 November 2000Full group accounts made up to 31 December 1999 (18 pages)
22 May 2000Return made up to 13/05/00; full list of members (6 pages)
26 October 1999Return made up to 13/05/99; no change of members (4 pages)
12 August 1999Full group accounts made up to 31 December 1998 (17 pages)
4 November 1998Full group accounts made up to 31 December 1997 (19 pages)
5 November 1997Full group accounts made up to 31 December 1996 (19 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1997Memorandum and Articles of Association (13 pages)
20 May 1997Return made up to 13/05/97; no change of members (4 pages)
19 June 1996Full group accounts made up to 31 December 1995 (18 pages)
17 June 1996Return made up to 13/05/95; full list of members (8 pages)
17 June 1996Return made up to 13/05/96; no change of members (4 pages)
22 May 1995Full group accounts made up to 31 December 1994 (17 pages)
7 July 1994£ nc 1000/89552 08/06/94 (1 page)
29 June 1994Particulars of mortgage/charge (3 pages)