Company NameLenres Limited
DirectorsDavid Hamilton Fox and Andrew Ian Henry Russell Fifteenth Duke Of Bedford
Company StatusDissolved
Company Number03378689
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Directors

Director NameMr David Hamilton Fox
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllnuts The Street
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RR
Director NameThe 15th Duke Of Bedford Andrew Ian Henry Russell Fifteenth Duke Of Bedford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 10 months
RoleBloodstock Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressWoburn Abbey
Woburn
Buckinghamshire
MK17 9WA
Secretary NameMr Julian Anthony Worrell
NationalityBritish
StatusCurrent
Appointed23 June 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Mill End Close
Eaton Bray
Dunstable
Bedfordshire
LU6 2FH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 & 2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 August 2006Dissolved (1 page)
11 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1998Registered office changed on 04/02/98 from: woburn abbey woburn bedfordshire MK43 0TP (1 page)
4 February 1998Declaration of solvency (3 pages)
4 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 1998Declaration of solvency (3 pages)
4 February 1998Appointment of a voluntary liquidator (2 pages)
8 July 1997Ad 27/06/97--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (3 pages)
7 July 1997New director appointed (3 pages)
29 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Secretary resigned;director resigned (1 page)
28 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1997Registered office changed on 28/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
28 June 1997£ nc 100/10000000 23/06/97 (1 page)
28 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1997Incorporation (18 pages)