Company NameStartlift Limited
Company StatusDissolved
Company Number03021916
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 1 month ago)
Dissolution Date18 November 1997 (26 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Joseph Rafferty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 18 November 1997)
RoleSecurity Consultant
Correspondence Address30 Manor Road
Astley Tyldesley
Manchester
M29 7PH
Secretary NameDarren Freedman
NationalityBritish
StatusClosed
Appointed23 June 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address103 Theydon Grove
Epping
Essex
CM16 4PZ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Norman Schuman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(1 week, 2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 June 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hadley Close
Elstree
Hertfordshire
WD6 3LB
Secretary NameMr Richard John Schuman
NationalityBritish
StatusResigned
Appointed24 February 1995(1 week, 2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address208 Kenton Road
Harrow
HA3 8BX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts24 February 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 February

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
11 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)
29 June 1995New secretary appointed (2 pages)
29 June 1995Director resigned;new director appointed (2 pages)
19 April 1995Accounts for a dormant company made up to 24 February 1995 (1 page)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1995Accounting reference date shortened from 31/03 to 24/02 (1 page)