Company NameEnglish Lifts
Company StatusDissolved
Company Number02611948
CategoryPrivate Unlimited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameMethodalter Limited

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(21 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 05 January 2016)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameEvan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican/Irish
StatusClosed
Appointed14 July 2015(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB
Director NameRajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 05 January 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB
Director NameChristian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(24 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 05 January 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFore 1 Fore Business Park Huskisson Way
Shirley
Solihull
West Midlands
B90 4SS
Director NameMichael John Charles Hambly
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleFinancial Director
Correspondence Address54 Highlands Heath
Putney
London
SW15 3TX
Secretary NameWilliam Roderick Dean
NationalityBritish
StatusResigned
Appointed25 June 1991(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 1992)
RoleCompany Director
Correspondence Address8 Shorediche Close
Ickenham
Middlesex
UB10 8EB
Secretary NameMichael John Charles Hambly
NationalityBritish
StatusResigned
Appointed13 March 1992(10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1993)
RoleFinance Director
Correspondence Address54 Highlands Heath
Putney
London
SW15 3TX
Director NameJohn Thomas Leingang
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 1992(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Secretary NameMr Gary William Cust
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2001)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address27 Kidmore Road
Caversham
Reading
Berkshire
RG4 7LU
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(9 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed23 January 2001(9 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 2008)
RoleManaging Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(12 years after company formation)
Appointment Duration2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(17 years, 1 month after company formation)
Appointment Duration7 years (resigned 14 July 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(19 years, 11 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(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

12.5k at £1Otis LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015Application to strike the company off the register (3 pages)
18 August 2015Appointment of Christian Bruno Jean Idczak as a director on 14 July 2015 (3 pages)
14 August 2015Termination of appointment of Bjoern Molzahn as a director on 14 July 2015 (1 page)
14 August 2015Termination of appointment of Lindsay Eric Harvey as a director on 14 July 2015 (1 page)
6 August 2015Appointment of Evan Francis Smith as a director on 14 July 2015 (3 pages)
6 August 2015Appointment of Rajinder Singh Kullar as a director on 14 July 2015 (3 pages)
6 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 12,500
(4 pages)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 June 2014Director's details changed for Mr Lindsay Eric Harvey on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12,500
(4 pages)
13 December 2013Appointment of Mr Bjoern Molzahn as a director (2 pages)
13 December 2013Termination of appointment of James Laurence as a director (1 page)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Lindsay Harvey on 1 June 2013 (2 pages)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
23 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
16 July 2012Full accounts made up to 30 November 2011 (12 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
7 July 2011Full accounts made up to 30 November 2010 (12 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
14 October 2010Appointment of Mr James Terence George Laurence as a director (2 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 30 November 2009 (14 pages)
5 August 2009Full accounts made up to 30 November 2008 (11 pages)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
29 June 2009Return made up to 15/06/09; full list of members (3 pages)
1 October 2008Full accounts made up to 30 November 2007 (11 pages)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
8 July 2008Return made up to 15/06/08; full list of members (3 pages)
26 September 2007Full accounts made up to 30 November 2006 (9 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
19 September 2006Full accounts made up to 30 November 2005 (9 pages)
28 June 2006Return made up to 15/06/06; full list of members (2 pages)
10 August 2005Full accounts made up to 30 November 2004 (8 pages)
1 July 2005Return made up to 15/06/05; full list of members (5 pages)
13 April 2005Full accounts made up to 30 November 2003 (8 pages)
10 August 2004Return made up to 15/06/04; full list of members (5 pages)
10 August 2004Location of register of members (1 page)
10 May 2004Director's particulars changed (1 page)
14 January 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
6 December 2003Auditor's resignation (1 page)
11 August 2003Director resigned (1 page)
11 July 2003Return made up to 15/06/03; no change of members (5 pages)
15 June 2003New director appointed (3 pages)
2 October 2002Full accounts made up to 30 November 2001 (9 pages)
30 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 15/06/02; no change of members (4 pages)
6 June 2002Full accounts made up to 30 November 2000 (9 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
13 July 2001Return made up to 15/06/01; full list of members (5 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
7 July 2000Return made up to 15/06/00; full list of members (12 pages)
7 July 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
7 March 2000Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page)
6 January 2000Reduction of share prem acct (2 pages)
30 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 December 1999Nc inc already adjusted 14/12/99 (1 page)
10 December 1999Ad 19/11/99--------- £ si 400@1=400 £ ic 100/500 (2 pages)
1 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 December 1999Memorandum and Articles of Association (10 pages)
24 November 1999Members' assent for rereg from LTD to UNLTD (1 page)
24 November 1999Re-registration of Memorandum and Articles (9 pages)
24 November 1999Certificate of re-registration from Limited to Unlimited (1 page)
24 November 1999Declaration of assent for reregistration to UNLTD (1 page)
24 November 1999Application for reregistration from LTD to UNLTD (2 pages)
11 March 1999Return made up to 05/03/99; no change of members (6 pages)
11 March 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
7 August 1998Return made up to 23/07/98; no change of members (6 pages)
6 August 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
11 August 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
11 August 1997Return made up to 01/08/97; full list of members (6 pages)
18 July 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)