Company NameLendsec Ltd.
Company StatusDissolved
Company Number01479204
CategoryPrivate Limited Company
Incorporation Date14 February 1980(44 years, 2 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameColes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Alexander George Finch
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 27 June 2000)
RoleChairman
Correspondence Address38 Sweetcroft Lane
Hillingdon
Uxbridge
Middlesex
UB10 9LE
Director NameWolfgang Moese
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed12 June 1995(15 years, 4 months after company formation)
Appointment Duration5 years (closed 27 June 2000)
RoleCompany Director
Correspondence AddressKempen Am Wolfenberg 37
Kempen 47906
Germany
Foreign
Secretary NameMr Alexander George Finch
NationalityBritish
StatusClosed
Appointed03 July 1995(15 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address38 Sweetcroft Lane
Hillingdon
Uxbridge
Middlesex
UB10 9LE
Director NameMiss Jacqueline Mary Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 1995)
RoleCompany Director
Correspondence Address35 Brighton Avenue
London
E17 7NE
Secretary NameMiss Jacqueline Mary Anderson
NationalityBritish
StatusResigned
Appointed31 October 1992(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 1995)
RoleCompany Director
Correspondence Address35 Brighton Avenue
London
E17 7NE

Location

Registered Address101 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
5 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Company name changed coles LIMITED\certificate issued on 22/03/99 (2 pages)
3 February 1999Return made up to 31/10/98; no change of members (4 pages)
16 January 1998Ad 15/10/95--------- £ si 13000@1 (2 pages)
23 December 1997£ sr 70000@1 15/10/95 (1 page)
28 November 1997Return made up to 31/10/97; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 February 1997Registered office changed on 18/02/97 from: 131 sloane street london SW1X 9AJ (1 page)
18 February 1997Return made up to 31/10/96; full list of members (6 pages)
18 February 1997New director appointed (2 pages)
4 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 June 1996Accounts for a small company made up to 31 January 1995 (7 pages)
5 March 1996Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 July 1995Return made up to 31/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1995New secretary appointed (2 pages)
29 June 1995Ad 12/06/95--------- £ si 15000@1=15000 £ ic 70002/85002 (2 pages)
29 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 June 1995£ nc 100000/128000 12/06/95 (1 page)