Company NameLentrol Limited
Company StatusDissolved
Company Number04001920
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Alan Hale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(6 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 24 December 2015)
RoleHaulage
Country of ResidenceEngland
Correspondence Address4 Foresters Close
Norley
Frodsham
Cheshire
WA6 8NN
Secretary NameLentrol Holdings Limited (Corporation)
StatusClosed
Appointed13 March 2003(2 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 24 December 2015)
Correspondence AddressHigh Street Norley
Frodsham
Cheshire
WA6 8JS
Director NameJason Hale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(1 week, 6 days after company formation)
Appointment Duration12 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address9 Woolley Close
Frodsham
Warrington
WA6 7NJ
Director NameMartin Hale
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressNew House
Bradley Lane
Frodsham
Cheshire
WA6 6QA
Secretary NameMrs Sharon Hale
NationalityBritish
StatusResigned
Appointed07 June 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Foresters Close
Norley
Frodsham
Cheshire
WA6 8NN
Director NamePaul Hardaker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(2 weeks, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 June 2001)
RoleContracts Director
Correspondence Address7 Cotsford Place
Huyton
Liverpool
L36 2LJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.lentrol.co.uk

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Ehitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Lentrol (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,518
Cash£16
Current Liabilities£458,465

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
30 June 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Ehitefield M45 7TA on 30 June 2015 (2 pages)
19 September 2014Liquidators' statement of receipts and payments to 15 July 2014 (12 pages)
19 September 2014Liquidators statement of receipts and payments to 15 July 2014 (12 pages)
28 October 2013Registered office address changed from High Street Norley Frodsham Cheshire WA6 8JS United Kingdom on 28 October 2013 (2 pages)
22 July 2013Statement of affairs with form 4.19 (14 pages)
22 July 2013Appointment of a voluntary liquidator (1 page)
22 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Satisfaction of charge 1 in full (4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Lentrol Holdings Limited on 25 May 2011 (2 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 4 (13 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Secretary's details changed for Lentrol Holdings Limited on 31 October 2009 (1 page)
22 December 2009Registered office address changed from Unit22 Weaver Park Industrial Es Mill Lane Frodsham Cheshire WA6 7JB on 22 December 2009 (1 page)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Return made up to 25/05/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Particulars of mortgage/charge (9 pages)
15 May 2007Return made up to 25/05/07; full list of members (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 25/05/06; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
24 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 25/05/05; full list of members (2 pages)
3 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 June 2004Return made up to 25/05/04; full list of members (5 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 November 2003Auditor's resignation (1 page)
20 June 2003Return made up to 25/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 25/05/02; full list of members (7 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 June 2001Return made up to 25/05/01; full list of members (7 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
24 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 July 2000Ad 07/06/00--------- £ si 1@1=1 £ ic 99/100 (2 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Ad 13/06/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Nc inc already adjusted 07/06/00 (1 page)
16 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 May 2000Incorporation (7 pages)