LEMINGFORD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 04961895
Status Liquidation
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to 1 City Road East Manchester M15 4PN on 15 June 2016; Liquidators statement of receipts and payments to 11 March 2016; Liquidators statement of receipts and payments to 11 March 2015. The most likely internet sites of LEMINGFORD LIMITED are www.lemingford.co.uk, and www.lemingford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Lemingford Limited is a Private Limited Company. The company registration number is 04961895. Lemingford Limited has been working since 12 November 2003. The present status of the company is Liquidation. The registered address of Lemingford Limited is Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . WHITAKER, Ian Robert William is a Secretary of the company. HORTON, Robin Edward Christopher is a Director of the company. WHITAKER, Ian Robert William is a Director of the company. Secretary EDEN SECRETARIES LIMITED has been resigned. Director GLASSMILL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITAKER, Ian Robert William
Appointed Date: 16 December 2003

Director
HORTON, Robin Edward Christopher
Appointed Date: 16 December 2003
57 years old

Director
WHITAKER, Ian Robert William
Appointed Date: 16 December 2003
65 years old

Resigned Directors

Secretary
EDEN SECRETARIES LIMITED
Resigned: 16 December 2003
Appointed Date: 12 November 2003

Director
GLASSMILL LIMITED
Resigned: 16 December 2003
Appointed Date: 12 November 2003

LEMINGFORD LIMITED Events

15 Jun 2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to 1 City Road East Manchester M15 4PN on 15 June 2016
19 Apr 2016
Liquidators statement of receipts and payments to 11 March 2016
08 May 2015
Liquidators statement of receipts and payments to 11 March 2015
22 Apr 2014
Liquidators statement of receipts and payments to 11 March 2014
23 Apr 2013
Liquidators statement of receipts and payments to 11 March 2013
...
... and 39 more events
26 Jan 2004
Secretary resigned
26 Jan 2004
Director resigned
26 Jan 2004
New director appointed
26 Jan 2004
Registered office changed on 26/01/04 from: the quadrant, 118 london rd kingston surrey KT2 6QJ
12 Nov 2003
Incorporation

LEMINGFORD LIMITED Charges

23 December 2004
Legal charge
Delivered: 6 January 2005
Status: Satisfied on 19 March 2012
Persons entitled: Nationwide Building Society
Description: F/H property being 62-66 (even numbers) deansgate…
14 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 19 March 2012
Persons entitled: Nationwide Building Society
Description: Leasehold land and buildings being part ground floor first…
14 January 2004
Debenture
Delivered: 27 January 2004
Status: Satisfied on 19 March 2012
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…