MENDELL SOLICITORS LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6DA

Company number 06191718
Status Liquidation
Incorporation Date 29 March 2007
Company Type Private Limited Company
Address 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 25 January 2017; Notice of Constitution of Liquidation Committee; Registered office address changed from Grove House 774 - 780 Wilmslow Road Manchester M20 2DR to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 5 February 2016. The most likely internet sites of MENDELL SOLICITORS LIMITED are www.mendellsolicitors.co.uk, and www.mendell-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Mendell Solicitors Limited is a Private Limited Company. The company registration number is 06191718. Mendell Solicitors Limited has been working since 29 March 2007. The present status of the company is Liquidation. The registered address of Mendell Solicitors Limited is 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire Pr5 6da. . MENDELL, Suzanne is a Secretary of the company. MENDELL, Barrie is a Director of the company. Secretary MENDELL, Howard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MENDELL, Howard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
MENDELL, Suzanne
Appointed Date: 16 July 2008

Director
MENDELL, Barrie
Appointed Date: 29 March 2007
48 years old

Resigned Directors

Secretary
MENDELL, Howard
Resigned: 16 July 2008
Appointed Date: 29 March 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 March 2007
Appointed Date: 29 March 2007

Director
MENDELL, Howard
Resigned: 29 March 2007
Appointed Date: 29 March 2007
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 March 2007
Appointed Date: 29 March 2007

MENDELL SOLICITORS LIMITED Events

17 Feb 2017
Liquidators statement of receipts and payments to 25 January 2017
08 Feb 2016
Notice of Constitution of Liquidation Committee
05 Feb 2016
Registered office address changed from Grove House 774 - 780 Wilmslow Road Manchester M20 2DR to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 5 February 2016
04 Feb 2016
Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2016
Appointment of a voluntary liquidator
...
... and 30 more events
17 Apr 2007
New director appointed
17 Apr 2007
Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100
29 Mar 2007
Secretary resigned
29 Mar 2007
Director resigned
29 Mar 2007
Incorporation

MENDELL SOLICITORS LIMITED Charges

18 February 2008
Debenture
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…