Woldingham
Caterham
Surrey
CR3 7HX
Director Name | Jeffrey Ernest Nokes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(2 days after company formation) |
Appointment Duration | 16 years, 7 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Park Hill Road Wallington Surrey SM6 3RT |
Secretary Name | David McAllen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(2 days after company formation) |
Appointment Duration | 16 years, 7 months (closed 20 November 2018) |
Role | Company Director |
Correspondence Address | Churchwood Butlers Dene Road Woldingham Caterham Surrey CR3 7HX |
Director Name | Mr David John Elliott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG |
Secretary Name | Jeffrey Ernest Nokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Park Hill Road Wallington Surrey SM6 3RT |
Director Name | Mr Mark Andrew Lomas |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.lifteclifts.com |
---|---|
Telephone | 01322 273966 |
Telephone region | Dartford |
Registered Address | Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Darenth |
Ward | Brent |
Built Up Area | Greater London |
50 at £1 | Mr David Mcallen 50.00% Ordinary |
---|---|
50 at £1 | Mr Jeffrey Nokes 50.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2018 | Application to strike the company off the register (1 page) |
30 April 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Mark Andrew Lomas as a director on 1 February 2018 (1 page) |
3 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 June 2017 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG on 9 June 2017 (1 page) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
4 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
4 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
3 January 2013 | Appointment of Mr David John Elliott as a director (2 pages) |
3 January 2013 | Appointment of Mr Mark Andrew Lomas as a director (2 pages) |
3 January 2013 | Appointment of Mr David John Elliott as a director (2 pages) |
3 January 2013 | Appointment of Mr Mark Andrew Lomas as a director (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 June 2010 | Director's details changed for David Mcallen on 15 April 2010 (2 pages) |
7 June 2010 | Secretary's details changed for David Mcallen on 15 April 2010 (1 page) |
7 June 2010 | Director's details changed for David Mcallen on 15 April 2010 (2 pages) |
7 June 2010 | Secretary's details changed for David Mcallen on 15 April 2010 (1 page) |
7 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells TN2 3GP on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells TN2 3GP on 14 January 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
3 July 2009 | Return made up to 15/04/09; full list of members (5 pages) |
3 July 2009 | Return made up to 15/04/09; full list of members (5 pages) |
15 June 2009 | Appointment terminated secretary jeffrey nokes (1 page) |
15 June 2009 | Appointment terminated secretary jeffrey nokes (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 August 2008 | Return made up to 15/04/08; no change of members (7 pages) |
4 August 2008 | Return made up to 15/04/08; no change of members (7 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
12 June 2007 | Return made up to 15/04/07; no change of members (7 pages) |
12 June 2007 | Return made up to 15/04/07; no change of members (7 pages) |
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 May 2006 | Return made up to 15/04/06; full list of members
|
5 May 2006 | Return made up to 15/04/06; full list of members
|
18 April 2006 | Registered office changed on 18/04/06 from: shaikh & co chartered accountant 11 lime hill road tunbridge wells kent TN1 1LJ (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: shaikh & co chartered accountant 11 lime hill road tunbridge wells kent TN1 1LJ (1 page) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
6 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
6 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
11 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
11 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
22 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
1 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
1 December 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
27 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2003 | Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 152-160 city road london EC1V 2NX (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 152-160 city road london EC1V 2NX (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Incorporation (9 pages) |
15 April 2002 | Incorporation (9 pages) |