Norley
Frodsham
Cheshire
WA6 8NN
Secretary Name | Lentrol Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 24 December 2015) |
Correspondence Address | High Street Norley Frodsham Cheshire WA6 8JS |
Director Name | Jason Hale |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 12 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 9 Woolley Close Frodsham Warrington WA6 7NJ |
Director Name | Martin Hale |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | New House Bradley Lane Frodsham Cheshire WA6 6QA |
Secretary Name | Mrs Sharon Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Foresters Close Norley Frodsham Cheshire WA6 8NN |
Director Name | Paul Hardaker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 June 2001) |
Role | Contracts Director |
Correspondence Address | 7 Cotsford Place Huyton Liverpool L36 2LJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.lentrol.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Ehitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Lentrol (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,518 |
Cash | £16 |
Current Liabilities | £458,465 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
24 September 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 June 2015 | Registered 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 2014 | Liquidators' statement of receipts and payments to 15 July 2014 (12 pages) |
19 September 2014 | Liquidators statement of receipts and payments to 15 July 2014 (12 pages) |
28 October 2013 | Registered office address changed from High Street Norley Frodsham Cheshire WA6 8JS United Kingdom on 28 October 2013 (2 pages) |
22 July 2013 | Statement of affairs with form 4.19 (14 pages) |
22 July 2013 | Appointment of a voluntary liquidator (1 page) |
22 July 2013 | Resolutions
|
21 May 2013 | Satisfaction of charge 1 in full (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Secretary's details changed for Lentrol Holdings Limited on 25 May 2011 (2 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Secretary's details changed for Lentrol Holdings Limited on 31 October 2009 (1 page) |
22 December 2009 | Registered office address changed from Unit22 Weaver Park Industrial Es Mill Lane Frodsham Cheshire WA6 7JB on 22 December 2009 (1 page) |
11 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Return made up to 25/05/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 June 2005 | Return made up to 25/05/05; full list of members (2 pages) |
3 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (5 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 November 2003 | Auditor's resignation (1 page) |
20 June 2003 | Return made up to 25/05/03; full list of members
|
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
18 July 2000 | Ad 07/06/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Ad 13/06/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 July 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Nc inc already adjusted 07/06/00 (1 page) |
16 June 2000 | Resolutions
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Resolutions
|
25 May 2000 | Incorporation (7 pages) |