Company NameLendros Limited
Company StatusDissolved
Company Number03360916
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 months ago)

Directors

Director NameAnil Mehta
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address29 Black Friars
Chester
CH1 2NU
Wales
Director NameBerica Minogue
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressThe Homestead Alder Lane
Cronton
Widnes
Cheshire
WA8 5PY
Director NameMr John Patrick Minogue
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead
Cronton Road Cronton
Widnes
Cheshire
WA8 9PS
Secretary NameBerica Minogue
NationalityBritish
StatusCurrent
Appointed25 June 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressThe Homestead Alder Lane
Cronton
Widnes
Cheshire
WA8 5PY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 September 2000Dissolved (1 page)
2 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
20 April 1998Statement of affairs (5 pages)
20 April 1998Appointment of a voluntary liquidator (1 page)
20 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1998Registered office changed on 14/04/98 from: c/o haines watts trident house 31-33 dale street liverpool L2 2HF (1 page)
6 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1997Incorporation (18 pages)