Company NameLerman Oakland Lifts Limited
Company StatusDissolved
Company Number01173398
CategoryPrivate Limited Company
Incorporation Date11 June 1974(49 years, 10 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(38 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 07 April 2015)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican,Irish
StatusClosed
Appointed10 October 2014(40 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(40 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleBusiness Executive
Country of ResidenceUntied Kingdom
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed10 October 2014(40 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 07 April 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKidde Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Terence Graham
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address19 Southernhay Close
Leicester
Leicestershire
LE2 3TW
Director NameMr William Justin Parker
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressThe Sallows
Elms Lane, Burton Overy
Leicester
LE8 9DQ
Secretary NameMr Terence Graham
NationalityBritish
StatusResigned
Appointed31 March 1991(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address19 Southernhay Close
Leicester
Leicestershire
LE2 3TW
Director NameKeith Chilton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(19 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressWillow Cottage Barrow Lane
Swarkestone
Derby
DE73 1JA
Director NameRoy Gregory Jordan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1993(19 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address40 High Street
Husbands Bosworth
Leicestershire
LE17 6LH
Secretary NameWilliam Robson
NationalityBritish
StatusResigned
Appointed01 December 1994(20 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressWoodlands
Main Street
Skeffington
Leicestershire
LE7 9YB
Director NameWilliam Robson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(26 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressWoodlands
Main Street
Skeffington
Leicestershire
LE7 9YB
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2003(29 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(29 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed30 September 2003(29 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(34 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Cranbrook Road
Chiswick
London
W4 2LH
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(36 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(36 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2013(39 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF

Location

Registered AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Express Lifts Alliance LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
21 November 2014Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page)
19 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 101
(4 pages)
19 November 2014Statement of company's objects (2 pages)
13 November 2014Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages)
6 November 2014Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages)
3 September 2014Accounts made up to 30 November 2013 (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
19 April 2014All of the property or undertaking has been released from charge 1 (5 pages)
13 December 2013Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages)
13 December 2013Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page)
19 August 2013Accounts made up to 30 November 2012 (2 pages)
25 April 2013Director's details changed for Mr James Terence George Laurence on 31 March 2013 (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
23 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
31 August 2012Accounts made up to 30 November 2011 (2 pages)
18 April 2012Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 18 April 2012 (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
19 May 2011Accounts made up to 30 November 2010 (2 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
19 August 2010Accounts made up to 30 November 2009 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 September 2009Accounts made up to 30 November 2008 (2 pages)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 September 2008Accounts made up to 30 November 2007 (2 pages)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 September 2007Accounts made up to 30 November 2006 (4 pages)
15 May 2007Director's particulars changed (1 page)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 July 2006Accounts made up to 30 November 2005 (4 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 May 2005Return made up to 31/03/05; full list of members (5 pages)
12 May 2005Accounts made up to 30 November 2004 (4 pages)
1 September 2004Accounts made up to 30 September 2003 (4 pages)
10 May 2004Return made up to 31/03/04; full list of members (5 pages)
10 May 2004Director's particulars changed (1 page)
1 December 2003Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: 6 mandervell rd oadby leicester LE2 5LL (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Full accounts made up to 30 September 2002 (6 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
21 March 2002Full accounts made up to 30 September 2001 (6 pages)
8 July 2001Full accounts made up to 30 September 2000 (6 pages)
3 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2001Particulars of mortgage/charge (7 pages)
11 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
19 May 2000Full accounts made up to 30 September 1999 (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 July 1999Full accounts made up to 30 September 1998 (6 pages)
27 July 1998Full accounts made up to 30 September 1997 (6 pages)
1 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Return made up to 31/03/97; no change of members (4 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
23 February 1996Full accounts made up to 30 September 1995 (5 pages)
29 March 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Full accounts made up to 30 September 1994 (6 pages)
11 June 1974Incorporation (12 pages)