LENIKAP LIMITED
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 4AU

Company number 01757815
Status Liquidation
Incorporation Date 30 September 1983
Company Type Private Limited Company
Address COOMBE WORKS, COOMBE, SHERBORNE, DORSET, DT9 4AU
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Order of court to wind up ; Compulsory strike-off action has been discontinued ; Return made up to 15/12/93; full list of members . The most likely internet sites of LENIKAP LIMITED are www.lenikap.co.uk, and www.lenikap.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Lenikap Limited is a Private Limited Company. The company registration number is 01757815. Lenikap Limited has been working since 30 September 1983. The present status of the company is Liquidation. The registered address of Lenikap Limited is Coombe Works Coombe Sherborne Dorset Dt9 4au. . MILLIKEN SMITH, Peter Richard is a Secretary of the company. FREEMAN, Martin Humphrey is a Director of the company. MILLIKEN SMITH, Peter Richard is a Director of the company. Secretary WARING, Bramwell Stephen Alexander has been resigned. Director HAUGHTON, Richard Ronald has been resigned. Director MOORE, William Roger Clotworthy, Baronet has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MILLIKEN SMITH, Peter Richard
Appointed Date: 20 November 1991

Director
FREEMAN, Martin Humphrey
Appointed Date: 20 November 1991
77 years old

Director
MILLIKEN SMITH, Peter Richard
Appointed Date: 20 November 1991
89 years old

Resigned Directors

Secretary
WARING, Bramwell Stephen Alexander
Resigned: 20 November 1991

Director
HAUGHTON, Richard Ronald
Resigned: 22 November 1991
69 years old

Director
MOORE, William Roger Clotworthy, Baronet
Resigned: 01 July 1992
Appointed Date: 05 December 1991
98 years old

LENIKAP LIMITED Events

16 Nov 1994
Order of court to wind up

10 Aug 1994
Compulsory strike-off action has been discontinued

10 Aug 1994
Return made up to 15/12/93; full list of members

28 Jul 1994
Company name changed newseal LIMITED\certificate issued on 29/07/94

14 Jun 1994
First Gazette notice for compulsory strike-off

...
... and 27 more events
21 Dec 1987
Registered office changed on 21/12/87 from: 1 graham road london SW19 3SW

31 Jan 1987
Full accounts made up to 31 October 1986

31 Jan 1987
Annual return made up to 15/12/86

25 Sep 1986
Return made up to 15/12/85; full list of members

15 Aug 1986
Accounts for a small company made up to 31 October 1985

LENIKAP LIMITED Charges

23 December 1991
Charge over all book debts
Delivered: 10 January 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book and other debts now or to become owing to the…
23 December 1991
Floating charge
Delivered: 10 January 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking and all property and assets present and future…
14 December 1990
Debenture
Delivered: 19 December 1990
Status: Satisfied on 20 October 1992
Persons entitled: Governor and Company of the Bank of Ireland
Description: See form 395 for full details. Fixed and floating charges…