LAMINDENE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4NG

Company number 03921201
Status Liquidation
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address 3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 30 June 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of LAMINDENE LIMITED are www.lamindene.co.uk, and www.lamindene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lamindene Limited is a Private Limited Company. The company registration number is 03921201. Lamindene Limited has been working since 08 February 2000. The present status of the company is Liquidation. The registered address of Lamindene Limited is 3rd Floor The Pinnacle 73 King Street Manchester M2 4ng. . DILLON, Malcolm James is a Secretary of the company. DILLON, Malcolm James is a Director of the company. STONE-BROWN, Tracey is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LUKE, Martin Frederick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DILLON, Malcolm James
Appointed Date: 08 March 2000

Director
DILLON, Malcolm James
Appointed Date: 08 March 2000
75 years old

Director
STONE-BROWN, Tracey
Appointed Date: 08 March 2000
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 March 2000
Appointed Date: 08 February 2000

Director
LUKE, Martin Frederick
Resigned: 13 February 2011
Appointed Date: 08 March 2000
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 March 2000
Appointed Date: 08 February 2000

LAMINDENE LIMITED Events

30 Jun 2016
Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 30 June 2016
29 Jun 2016
Declaration of solvency
29 Jun 2016
Appointment of a voluntary liquidator
29 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-06

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
30 Mar 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Mar 2000
Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ
08 Feb 2000
Incorporation