Company NameTitan Lift Company,Limited
Company StatusDissolved
Company Number00120405
CategoryPrivate Limited Company
Incorporation Date21 February 1912(112 years, 3 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Peter Davis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(79 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 07 August 2012)
RoleCompany Director
Correspondence Address518 Williamsburg Lane
Memphis
Tn 38117
Director NameMr Adam Graeme McMahon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(82 years after company formation)
Appointment Duration18 years, 6 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolwell House
Green Lane
Pangbourne
Berkshire
RG8 7BG
Secretary NameMr Adam Graeme McMahon
NationalityBritish
StatusClosed
Appointed30 September 1996(84 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolwell House
Green Lane
Pangbourne
Berkshire
RG8 7BG
Director NameGeraint Donald Rees
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(79 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address80 Guildford Road
Horsham
West Sussex
RH12 1LY
Secretary NameMichael Charles Craddock
NationalityBritish
StatusResigned
Appointed01 November 1991(79 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address43 Bloxhall Road
Leyton
London
E10 7LW
Secretary NameAlan David Mills
NationalityBritish
StatusResigned
Appointed31 January 1992(79 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address49 Bellevue Road
Friern Barnet
London
N11 3ET

Location

Registered Address5th Floor
20 Old Bailey
London
EC4M 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2011Restoration by order of the court (3 pages)
27 June 2011Restoration by order of the court (3 pages)
12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
5 December 1997Application for striking-off (1 page)
5 December 1997Application for striking-off (1 page)
1 August 1997Registered office changed on 01/08/97 from: albany gate darkes lane potters bar hertfordshire EN6 1HE (1 page)
1 August 1997Registered office changed on 01/08/97 from: albany gate darkes lane potters bar hertfordshire EN6 1HE (1 page)
29 November 1996Return made up to 01/11/96; no change of members (4 pages)
29 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1996Accounts made up to 31 December 1995 (2 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996Secretary resigned (1 page)
12 September 1996Registered office changed on 12/09/96 from: gnome house blackhorse lane walthamstow london E17 6DT (1 page)
12 September 1996Registered office changed on 12/09/96 from: gnome house blackhorse lane walthamstow london E17 6DT (1 page)
29 November 1995Return made up to 01/11/95; full list of members (6 pages)
29 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 October 1995Accounts made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)