Company NameLiftec Lifts Southern Ltd
Company StatusDissolved
Company Number04416309
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David McAllen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(2 days after company formation)
Appointment Duration16 years, 7 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchwood Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HX
Director NameJeffrey Ernest Nokes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(2 days after company formation)
Appointment Duration16 years, 7 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Park Hill Road
Wallington
Surrey
SM6 3RT
Secretary NameDavid McAllen
NationalityBritish
StatusClosed
Appointed17 April 2002(2 days after company formation)
Appointment Duration16 years, 7 months (closed 20 November 2018)
RoleCompany Director
Correspondence AddressChurchwood Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HX
Director NameMr David John Elliott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Secretary NameJeffrey Ernest Nokes
NationalityBritish
StatusResigned
Appointed17 April 2002(2 days after company formation)
Appointment DurationResigned same day (resigned 17 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Park Hill Road
Wallington
Surrey
SM6 3RT
Director NameMr Mark Andrew Lomas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.lifteclifts.com
Telephone01322 273966
Telephone regionDartford

Location

Registered AddressUnit 7 Orbital One
Green Street Green Road
Dartford
Kent
DA1 1QG
RegionSouth East
ConstituencyDartford
CountyKent
ParishDarenth
WardBrent
Built Up AreaGreater London

Shareholders

50 at £1Mr David Mcallen
50.00%
Ordinary
50 at £1Mr Jeffrey Nokes
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (1 page)
30 April 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Mark Andrew Lomas as a director on 1 February 2018 (1 page)
3 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(6 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(6 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(6 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(6 pages)
9 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
4 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 1,000
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 1,000
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 1,000
(3 pages)
3 January 2013Appointment of Mr David John Elliott as a director (2 pages)
3 January 2013Appointment of Mr Mark Andrew Lomas as a director (2 pages)
3 January 2013Appointment of Mr David John Elliott as a director (2 pages)
3 January 2013Appointment of Mr Mark Andrew Lomas as a director (2 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
27 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 June 2010Director's details changed for David Mcallen on 15 April 2010 (2 pages)
7 June 2010Secretary's details changed for David Mcallen on 15 April 2010 (1 page)
7 June 2010Director's details changed for David Mcallen on 15 April 2010 (2 pages)
7 June 2010Secretary's details changed for David Mcallen on 15 April 2010 (1 page)
7 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells TN2 3GP on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells TN2 3GP on 14 January 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 July 2009Return made up to 15/04/09; full list of members (5 pages)
3 July 2009Return made up to 15/04/09; full list of members (5 pages)
15 June 2009Appointment terminated secretary jeffrey nokes (1 page)
15 June 2009Appointment terminated secretary jeffrey nokes (1 page)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 August 2008Return made up to 15/04/08; no change of members (7 pages)
4 August 2008Return made up to 15/04/08; no change of members (7 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
12 June 2007Return made up to 15/04/07; no change of members (7 pages)
12 June 2007Return made up to 15/04/07; no change of members (7 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 May 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
(7 pages)
5 May 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
(7 pages)
18 April 2006Registered office changed on 18/04/06 from: shaikh & co chartered accountant 11 lime hill road tunbridge wells kent TN1 1LJ (1 page)
18 April 2006Registered office changed on 18/04/06 from: shaikh & co chartered accountant 11 lime hill road tunbridge wells kent TN1 1LJ (1 page)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
6 April 2005Return made up to 15/04/05; full list of members (7 pages)
6 April 2005Return made up to 15/04/05; full list of members (7 pages)
11 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
11 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 April 2004Return made up to 15/04/04; full list of members (7 pages)
22 April 2004Return made up to 15/04/04; full list of members (7 pages)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
27 May 2003Return made up to 15/04/03; full list of members (7 pages)
27 May 2003Return made up to 15/04/03; full list of members (7 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
13 January 2003Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003New secretary appointed;new director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 152-160 city road london EC1V 2NX (1 page)
20 November 2002Registered office changed on 20/11/02 from: 152-160 city road london EC1V 2NX (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
15 April 2002Incorporation (9 pages)
15 April 2002Incorporation (9 pages)