Company NameLifton House (Holdings) Limited
Company StatusDissolved
Company Number00515790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1953(71 years, 3 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Allan Campbell Wylie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(40 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Guildford Road
London
SW8 2BX
Secretary NameMr Allan Campbell Wylie
NationalityBritish
StatusClosed
Appointed01 June 1993(40 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Guildford Road
London
SW8 2BX
Director NameDebrah Ann Coulter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(51 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 28 February 2006)
RoleTrade Union Official
Correspondence Address119 South Park Road
Wimbledon
London
SW19 8RX
Director NameMr Allen Charles Hadden
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 11 months after company formation)
Appointment Duration-1 years, 8 months (resigned 27 September 1991)
RoleTrades Union Official
Correspondence Address164 Derwenfawr Road
Sketty
Swansea
West Glamorgan
SA2 8DP
Wales
Director NameMr James McFall
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleTrades Union Official
Correspondence Address8 Aston Close
Ashtead
Surrey
KT21 2LQ
Director NameMr Neil Moore
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2004)
RoleTrades Union Official
Correspondence Address38 Lawrence Avenue
New Malden
Surrey
KT3 5NA
Secretary NameMr James McFall
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address8 Aston Close
Ashtead
Surrey
KT21 2LQ
Director NameKevin Barry Curran
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(51 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 May 2005)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address69 Tannsfeld Road
Sydenham
London
SE26 5DL

Location

Registered Address22-24 Worple Road
London
SW19 4DD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005Voluntary strike-off action has been suspended (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Application for striking-off (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Annual return made up to 18/09/04
  • 363(288) ‐ Director resigned
(4 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 October 2003Full accounts made up to 31 December 2002 (5 pages)
20 October 2003Annual return made up to 18/09/03 (4 pages)
18 October 2002Annual return made up to 18/09/02 (4 pages)
18 October 2002Full accounts made up to 31 December 2001 (5 pages)
17 October 2001Full accounts made up to 31 December 2000 (6 pages)
17 October 2001Annual return made up to 18/09/01 (3 pages)
31 January 2001Annual return made up to 31/12/00 (3 pages)
17 October 2000Full accounts made up to 31 December 1999 (5 pages)
2 February 2000Annual return made up to 31/12/99 (3 pages)
23 November 1999Full accounts made up to 31 December 1998 (5 pages)
23 November 1999Full accounts made up to 31 December 1997 (5 pages)
20 April 1999Annual return made up to 31/12/98 (4 pages)
26 January 1998Annual return made up to 31/12/97 (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (5 pages)
26 September 1996Full accounts made up to 31 December 1995 (5 pages)
2 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)