Company NameEj Lifts  Limited
Company StatusDissolved
Company Number04916475
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEdwin James Whalley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(1 day after company formation)
Appointment Duration12 years, 3 months (closed 12 January 2016)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameBarbara Whalley
NationalityBritish
StatusClosed
Appointed01 October 2003(1 day after company formation)
Appointment Duration12 years, 3 months (closed 12 January 2016)
RoleAdministrator
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr E.j. Whalley
50.00%
Ordinary
1 at £1Mrs B. Whalley
50.00%
Ordinary

Financials

Year2014
Net Worth£6,113
Cash£233
Current Liabilities£8,281

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 February 2011Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 18 February 2011 (1 page)
18 February 2011Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 18 February 2011 (1 page)
18 February 2011Registered office address changed from the Lodge Darenth Hill Darenth DA2 7QR on 18 February 2011 (1 page)
18 February 2011Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 18 February 2011 (1 page)
29 October 2010Director's details changed for Edwin James Whalley on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Edwin James Whalley on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
29 October 2010Secretary's details changed for Barbara Whalley on 1 October 2009 (1 page)
29 October 2010Secretary's details changed for Barbara Whalley on 1 October 2009 (1 page)
29 October 2010Director's details changed for Edwin James Whalley on 1 October 2009 (2 pages)
29 October 2010Secretary's details changed for Barbara Whalley on 1 October 2009 (1 page)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
10 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
22 December 2008Return made up to 30/09/08; full list of members (3 pages)
22 December 2008Return made up to 30/09/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 October 2007Return made up to 30/09/07; no change of members (6 pages)
25 October 2007Return made up to 30/09/07; no change of members (6 pages)
27 February 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
27 February 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 October 2006Return made up to 30/09/06; full list of members (6 pages)
30 October 2006Return made up to 30/09/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
9 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 October 2005Return made up to 30/09/05; full list of members (6 pages)
12 October 2005Return made up to 30/09/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
30 November 2004Return made up to 30/09/04; full list of members (6 pages)
30 November 2004Return made up to 30/09/04; full list of members (6 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
9 October 2003Secretary resigned (1 page)
30 September 2003Incorporation (10 pages)
30 September 2003Incorporation (10 pages)