Company NameBetterlift Limited
Company StatusDissolved
Company Number03254112
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Graham Sage
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2001)
RoleProperty Manager
Correspondence Address1 Amey Drive
Great Bookham
Surrey
KT23 4AL
Secretary NameRobert Graham Sage
NationalityBritish
StatusClosed
Appointed30 June 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2001)
RoleProperty Manager
Correspondence Address1 Amey Drive
Great Bookham
Surrey
KT23 4AL
Director NameIsabelle Ann Jane Marion Provost
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 St Michaels Crescent
Pinner
Middlesex
HA5 5LE
Director NameMr Andrew Rowley McLelland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Irene Road
London
SW6 4AP
Director NameMr Terry John Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Secretary NameMr Andrew Rowley McLelland
NationalityBritish
StatusResigned
Appointed27 September 1996(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Irene Road
London
SW6 4AP
Director NamePaul Anthony Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence AddressGroom Farm
234 Botley Road Ley Hill
Chesham
Buckinghamshire
HP5 1XY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCamelford House
89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
4 October 2000Return made up to 24/09/00; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 October 1999Return made up to 24/09/99; no change of members (4 pages)
8 October 1999Registered office changed on 08/10/99 from: 22 gilbert street london W1Y 1RJ (1 page)
12 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 November 1998Return made up to 24/09/98; full list of members (6 pages)
31 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
17 July 1998New director appointed (5 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
19 January 1998Return made up to 24/09/97; full list of members (6 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996New director appointed (5 pages)
17 October 1996Registered office changed on 17/10/96 from: 22 gilbert street london W1 (1 page)
17 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 120 east road london N1 6AA (1 page)
24 September 1996Incorporation (15 pages)