Company NameLiftreel Limited
Company StatusDissolved
Company Number01454924
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameRosemary Jane Clark
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(18 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 21 November 2006)
RoleFinance Control
Correspondence Address58 Ambleside Avenue
Walton On Thames
Surrey
KT12 3LW
Secretary NameSandringham Company Secretaries Ltd (Corporation)
StatusClosed
Appointed11 January 2005(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 21 November 2006)
Correspondence AddressSuite A 1st Floor Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameMr Charles Henry Edward Hawkins
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1993)
RoleMaster Joiner
Correspondence Address16 Cottimore Lane
Walton On Thames
Surrey
KT12 2BT
Director NameEdward Quinn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1997)
RoleAdministration Manager
Correspondence Address39 Lansdown Close
St Johns
Woking
Surrey
GU21 1TG
Director NameMr Lee Vincent Tracey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1993)
RoleProduction Manager
Correspondence Address93 Cottimore Lane
Walton On Thames
Surrey
KT12 2BU
Secretary NameMr Charles Henry Edward Hawkins
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address12a Wellington Close
Walton On Thames
Surrey
KT12 1AX
Secretary NameMr Lee Vincent Tracey
NationalityBritish
StatusResigned
Appointed17 June 2002(22 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address93 Cottimore Lane
Walton On Thames
Surrey
KT12 2BU

Location

Registered AddressAshby House
High Street
Walton-On-Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,112
Cash£3,737
Current Liabilities£4,111

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
28 June 2006Application for striking-off (1 page)
22 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 April 2005New secretary appointed (2 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 April 2003Return made up to 31/01/03; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
26 February 2002Return made up to 31/01/02; full list of members (7 pages)
27 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 February 2001Return made up to 31/01/01; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 March 2000Return made up to 31/01/00; full list of members (7 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
30 June 1998Full accounts made up to 31 December 1997 (13 pages)
28 January 1998Return made up to 31/01/98; no change of members (4 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
23 April 1997Full accounts made up to 31 December 1996 (10 pages)
18 April 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 March 1995Auditor's resignation (2 pages)