Company NameBaronsmead Lift Services Limited
DirectorAlan Morgan
Company StatusDissolved
Company Number03307297
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Previous NameTamar Lifts Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Morgan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1997(1 week, 4 days after company formation)
Appointment Duration27 years, 2 months
RoleEngineer
Correspondence Address108 Browning Road
Milehouse
Plymouth
PL2 3AR
Secretary NameBeryl Anne Halliday
NationalityBritish
StatusCurrent
Appointed15 January 1998(11 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleBook Keeper
Correspondence Address30 St Vincent Street
Stoke
Plymouth
Devon
PL2 1JH
Director NameLorraine Davis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 1998)
RoleAdministrator
Correspondence AddressApartment 1 68 Somerset Place
Plymouth
Devon
PL3 4BG
Secretary NameLorraine Davis
NationalityBritish
StatusResigned
Appointed04 February 1997(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 1998)
RoleAdministrator
Correspondence AddressApartment 1 68 Somerset Place
Plymouth
Devon
PL3 4BG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address26 Clareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 February 2003Dissolved (1 page)
28 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Statement of affairs (7 pages)
23 September 1999Appointment of a voluntary liquidator (1 page)
23 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 1999Registered office changed on 16/09/99 from: unit 5 farringdon lane st judes plymouth PL4 9EP (1 page)
13 April 1999Company name changed tamar lifts LTD.\certificate issued on 14/04/99 (2 pages)
30 March 1999Return made up to 24/01/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 February 1998Return made up to 24/01/98; full list of members (6 pages)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 June 1997Company name changed baronsmede LIMITED\certificate issued on 24/06/97 (2 pages)
29 May 1997Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: room 5 7 leonard street london EC2A 4AQ (1 page)
24 January 1997Incorporation (13 pages)