Company NameLift Equip Limited
Company StatusDissolved
Company Number01319098
CategoryPrivate Limited Company
Incorporation Date28 June 1977(46 years, 10 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous NameBennett & Collins Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Ernest Collins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration21 years, 6 months (closed 02 July 2013)
RoleLift Engineer
Correspondence Address31 Blomfield Court
Westbridge Road
London
Sw11
SW11 3TL
Secretary NameMrs Paula Chandler
NationalityBritish
StatusClosed
Appointed01 January 2002(24 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 02 July 2013)
RoleSecretary
Correspondence Address2a Wetherby Place
London
SW7 4ND
Director NameMr Charles Frederick Collins
Date of BirthOctober 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleLift Engineer
Correspondence Address53 Pole Lane
Darwen
Lancashire
BB3 3LD
Secretary NameMichael Ernest Collins
NationalityEnglish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 January 2002)
RoleCompany Director
Correspondence Address31 Blomfield Court
Westbridge Road
London
Sw11
SW11 3TL

Location

Registered AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,267
Current Liabilities£12,242

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
23 March 2011Voluntary strike-off action has been suspended (1 page)
23 March 2011Voluntary strike-off action has been suspended (1 page)
11 February 2011Annual return made up to 28 January 2011
Statement of capital on 2011-02-11
  • GBP 100
(4 pages)
11 February 2011Annual return made up to 28 January 2011
Statement of capital on 2011-02-11
  • GBP 100
(4 pages)
11 February 2011Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 28 January 2009 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 28 January 2009 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from 64 Falcon Road London SW11 2LR on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 64 Falcon Road London SW11 2LR on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 64 Falcon Road London SW11 2LR on 6 January 2011 (2 pages)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Application to strike the company off the register (3 pages)
10 November 2010Application to strike the company off the register (3 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Full accounts made up to 31 March 2009 (5 pages)
7 October 2010Full accounts made up to 31 March 2009 (5 pages)
14 August 2010Compulsory strike-off action has been suspended (1 page)
14 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 February 2008Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 October 2007Strike-off action suspended (1 page)
16 October 2007Strike-off action suspended (1 page)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 September 2006Return made up to 31/12/05; full list of members (2 pages)
13 September 2006Return made up to 31/12/05; full list of members (2 pages)
11 September 2006Return made up to 31/12/04; full list of members (2 pages)
11 September 2006Return made up to 31/12/04; full list of members (2 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
28 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2005Strike-off action suspended (1 page)
16 August 2005Strike-off action suspended (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 31/12/02; full list of members (6 pages)
8 September 2003Return made up to 31/12/02; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2000 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2000 (6 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 August 2001Return made up to 31/12/00; full list of members; amend (7 pages)
21 August 2001Return made up to 31/12/00; full list of members; amend (7 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
17 April 2001Return made up to 31/12/00; full list of members (6 pages)
17 April 2001Return made up to 31/12/00; full list of members (6 pages)
14 April 2001Registered office changed on 14/04/01 from: 69 battersea bridge road london SW11 3AU (1 page)
14 April 2001Registered office changed on 14/04/01 from: 69 battersea bridge road london SW11 3AU (1 page)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
11 August 2000Full accounts made up to 31 March 1999 (8 pages)
11 August 2000Full accounts made up to 31 March 1999 (8 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
21 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 February 1999Full accounts made up to 31 March 1998 (9 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 April 1998Return made up to 31/12/97; full list of members (6 pages)
22 April 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (24 pages)
29 January 1996Full accounts made up to 31 March 1995 (24 pages)