Company NameVertical Lift Systems Limited
DirectorGarry Dawson
Company StatusDissolved
Company Number03215935
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGarry Dawson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(same day as company formation)
RoleLift Engineer
Correspondence Address19 Wolseley Road
Romford
RM7 0BP
Director NameStuart David Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleLift Engineer
Correspondence Address109 Swanley Lane
Swanley
Kent
BR8 7JF
Director NameRobert Adrian Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleEngineer
Correspondence Address5 Veals Mead
Mitcham
Surrey
CR4 3SB
Secretary NameStuart David Brown
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleLift Engineer
Correspondence Address109 Swanley Lane
Swanley
Kent
BR8 7JF
Director NameAntony Joseph Augustyniak
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1998)
RoleCompany Director
Correspondence Address8 Vicarage Crescent
Ramsgate Road
Margate
Kent
CT9 1LH
Secretary NameRobert Adrian Davies
NationalityBritish
StatusResigned
Appointed04 September 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address5 Neals Mead
Mitcham
Surrey
CB4 3SB
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressSidcup House
12 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 August 2003Dissolved (1 page)
8 May 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of states release of liq (1 page)
6 July 2001Appointment of a voluntary liquidator (1 page)
6 July 2001O/C - replacement of liquidator (5 pages)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2001Liquidators statement of receipts and payments (5 pages)
7 February 2000Notice of Constitution of Liquidation Committee (3 pages)
7 February 2000Appointment of a voluntary liquidator (2 pages)
7 February 2000Statement of affairs (6 pages)
7 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2000Registered office changed on 20/01/00 from: kings lodge london road west kingsdown sevenoaks kent TN15 6AR (1 page)
21 December 1999Secretary resigned;director resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: marlow house halstead lane knockholt sevenoaks kent TN14 7EP (1 page)
30 June 1999Return made up to 24/06/99; full list of members (6 pages)
5 January 1999Registered office changed on 05/01/99 from: 82 st john street london EC1M 4JN (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998New secretary appointed (2 pages)
23 June 1998Return made up to 24/06/98; full list of members (7 pages)
15 May 1998Return made up to 24/06/97; full list of members (7 pages)
28 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Ad 04/08/97--------- £ si 101@1=101 £ ic 99/200 (2 pages)
26 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
12 October 1996Particulars of mortgage/charge (3 pages)
23 September 1996Director resigned (1 page)
23 September 1996New secretary appointed;new director appointed (3 pages)
23 September 1996New director appointed (3 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996New director appointed (3 pages)
23 September 1996Ad 24/06/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 June 1996Incorporation (24 pages)