Company NameEnford Lifts Limited
Company StatusDissolved
Company Number02911230
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePatrick Donnelly
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Holmdale Road
Chislehurst
Kent
BR7 6BY
Director NameRaymond George Nash
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChez Faire The Slip
Westerham
Kent
TN16 1ES
Secretary NameRaymond George Nash
NationalityBritish
StatusClosed
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChez Faire The Slip
Westerham
Kent
TN16 1ES
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address160 Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Financials

Year2014
Cash£18,069
Current Liabilities£114,348

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
3 July 2001Voluntary strike-off action has been suspended (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
16 February 2001Application for striking-off (1 page)
8 August 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
21 April 2000Return made up to 22/03/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 March 2000Registered office changed on 01/03/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Return made up to 22/03/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Return made up to 22/03/98; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (7 pages)
29 April 1997Return made up to 22/03/97; no change of members (4 pages)
23 September 1996Return made up to 22/03/96; no change of members (4 pages)
25 February 1996Full accounts made up to 31 May 1995 (10 pages)
4 December 1995Registered office changed on 04/12/95 from: regency house 25 wood street barnet hertfordshire EN5 4BE (1 page)
12 September 1995Return made up to 22/03/95; full list of members (6 pages)