Company NameRefurb Lift Company Ltd
Company StatusDissolved
Company Number03690467
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameD & C Lifts Limited

Business Activity

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

Directors

Director NameDavid John Stimpson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(same day as company formation)
RoleEnigneer
Correspondence AddressThe Paddocks
Glebe Lane
Lower Harlestone
Northamptonshire
NN7 4ET
Director NameMrs Debbie Karen Stimpson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
Glebe Lane, Lower Harlstone
Northampton
NN7 4ET
Secretary NameDavid John Stimpson
NationalityBritish
StatusClosed
Appointed30 December 1998(same day as company formation)
RoleEnigneer
Correspondence AddressThe Paddocks
Glebe Lane
Lower Harlestone
Northamptonshire
NN7 4ET
Director NameChristopher Berry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(4 months, 1 week after company formation)
Appointment Duration7 years (closed 06 June 2006)
RoleEngineer
Correspondence Address5 Hilton Way
Sible Hedingham
Halstead
Essex
CO9 3JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£525
Cash£532
Current Liabilities£1,057

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Application for striking-off (1 page)
14 April 2005Registered office changed on 14/04/05 from: unit T6 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 30/12/04; full list of members (7 pages)
26 February 2004Company name changed d & c lifts LIMITED\certificate issued on 26/02/04 (2 pages)
19 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 30/12/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 January 2003Return made up to 30/12/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 30/12/01; full list of members (7 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 February 2000Return made up to 30/12/99; full list of members (7 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Ad 30/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1999Memorandum and Articles of Association (17 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Incorporation (17 pages)