Company NameBywood Lift Services Limited
Company StatusDissolved
Company Number01499165
CategoryPrivate Limited Company
Incorporation Date30 May 1980(43 years, 11 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alain Beguin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed20 April 1992(11 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleManaging Director
Correspondence Address23 Rue Du Colonel
Driant
St Maur 94210
France
Director NameMr Malcolm Deighton Cogan
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(11 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address16 Gilkes Crescent
London
SE21 7BS
Director NameMr John Malcolm Faithfull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(11 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount Road
Canterbury
Kent
CT1 1YD
Director NameMr Jean-Francois Veyssiere
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed20 April 1992(11 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleArea Manager
Correspondence Address151 Boulevarde George V
Talence 33400
France
Secretary NameJohn Duncan MacDonald
NationalityBritish
StatusClosed
Appointed30 June 1995(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 16 January 2001)
RoleAccountant
Correspondence Address52 Kings Orchard
Eltham
London
SE9 5TJ
Director NameMr Ian Andrew Howell-Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address4 Glade Gardens
Croydon
Surrey
CR0 7UA
Director NameMr Jean-Pierre Guillaume Le Bail
Date of BirthJune 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed20 April 1992(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 April 1994)
RoleCompany Director
Correspondence Address3815 Rue Leon Jost
Paris 75017
France
Secretary NameHazel Ann Howell Smith
NationalityBritish
StatusResigned
Appointed20 April 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address4 Glade Gardens
Shirley
Croydon
CR0 7UA

Location

Registered AddressGreenlane Business Park
238 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000Application for striking-off (1 page)
12 April 2000Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
4 September 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
8 July 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
4 July 1997Return made up to 20/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
29 May 1996Return made up to 20/04/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
  • 363(288) ‐ Director resigned
(8 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
3 May 1995Return made up to 20/04/95; change of members
  • 363(287) ‐ Registered office changed on 03/05/95
(8 pages)