Company NameLift & General Engineering Co. Limited(The)
DirectorLeslie Charles Guest
Company StatusDissolved
Company Number01831211
CategoryPrivate Limited Company
Incorporation Date9 July 1984(39 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Leslie Charles Guest
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(11 years, 8 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Garland Road
Plumstead
London
SE18 2PL
Secretary NameRichard George Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2003(18 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address24 Barnfield Road
Belvedere
Kent
DA17 5NG
Director NameMr Bertram Frank Moore
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1995)
RoleCo Director
Correspondence Address27 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QZ
Director NameRaymond Frank Moore
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 1999)
RoleCo Director
Correspondence Address35 Pollards Hill West
London
SW16 4NU
Secretary NameRaymond Frank Moore
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address35 Pollards Hill West
London
SW16 4NU
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed21 November 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1997)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Secretary NameMr Daniel Arokiasamy
NationalityMalaysian
StatusResigned
Appointed19 January 1998(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address13 Hofland Road
London
W14 0LN
Director NameMichael Alfred Elliston
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(17 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 April 2002)
RoleEngineer
Correspondence Address60b De Laune Street
London
SE17 3UR
Secretary NameMr Michael Antonio Parker
NationalityBritish
StatusResigned
Appointed24 May 2002(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Camberwell Grove
Camberwell
London
SE5 8JA

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£373,830
Gross Profit£53,031
Net Worth£1,231
Current Liabilities£73,194

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 September 2007Dissolved (1 page)
11 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
27 June 2006Liquidators statement of receipts and payments (5 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Appointment of a voluntary liquidator (1 page)
18 December 2003Statement of affairs (11 pages)
18 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2003Registered office changed on 05/12/03 from: unit 10 higgs industrial estate herne hill road london SE24 0AU (1 page)
22 October 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
19 August 2003Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
19 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: G11 shakespeare business centre 245A coldharbour lane london SW9 8RR (1 page)
4 June 2003Secretary resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Return made up to 24/05/02; full list of members (6 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: c/o daniel's partnership control house 10 shepherds bush road london W6 7PJ (1 page)
5 March 2002Full accounts made up to 5 April 2001 (12 pages)
27 November 2001New director appointed (2 pages)
4 November 2001Full accounts made up to 5 April 2000 (11 pages)
22 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Registered office changed on 12/12/00 from: 13 hofland road london W14 0LN (1 page)
18 August 2000Full accounts made up to 5 April 1999 (7 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
7 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 5 April 1998 (8 pages)
19 April 1999Return made up to 31/12/98; full list of members (6 pages)
19 April 1999Ad 30/04/97--------- £ si 100@1 (2 pages)
22 December 1998Full accounts made up to 5 April 1997 (7 pages)
23 February 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 13 hofland road london W14 0LN (1 page)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 November 1997Accounting reference date extended from 31/01/97 to 05/04/97 (1 page)
26 October 1997Registered office changed on 26/10/97 from: 67 westow street upper norwood london SE19 3RR (1 page)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996Full accounts made up to 31 January 1996 (5 pages)
13 April 1996New director appointed (2 pages)
28 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
21 November 1995Ad 07/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)