Company NameDerby Lift (Midco) Limited
Company StatusDissolved
Company Number04993756
CategoryPrivate Limited Company
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameDwsco 2487 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon David Green
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 14 July 2015)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 14 July 2015)
RoleSenior Director
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr John Edward Haan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 14 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Gavin William Mackinlay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 14 July 2015)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameClare Sheridan
StatusClosed
Appointed01 May 2015(11 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (closed 14 July 2015)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr David John Morice Hartshorne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2004)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPeriwinkle
High Street Eggington
Leighton Buzzard
Bedfordshire
LU7 9PD
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed06 February 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Director NameMr John Charles Cassidy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2009)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address81 Little Bushey Lane
Bushey
Hertfordshire
WD23 4RA
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed23 March 2007(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameMrs Maria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed01 March 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scriveners Close
Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4XP
Director NameRory William Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2013)
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 46 Charles Street
Cardiff
CF10 2GE
Wales
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameAsset Managment Solutions Ltd (Corporation)
StatusResigned
Appointed18 October 2011(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2015)
Correspondence Address46 Charles Street
Cardiff
CF10 2GE
Wales

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Primary Plus (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2015Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Clare Sheridan as a secretary on 1 May 2015 (3 pages)
7 May 2015Registered office address changed from C/O Asset Management Solutions Ltd Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from C/O Asset Management Solutions Ltd Third Floor 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 7 May 2015 (1 page)
30 April 2015Termination of appointment of Asset Managment Solutions Ltd as a secretary on 30 April 2015 (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
24 February 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(7 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(7 pages)
22 January 2014Director's details changed for Mr Peter John Sheldrake on 16 November 2013 (2 pages)
6 December 2013Director's details changed for Simon David Green on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr John Edward Haan on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Mr John Edward Haan on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Simon David Green on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Gavin William Mackinlay on 5 December 2013 (2 pages)
27 November 2013Director's details changed for Mr John Edward Haan on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Simon David Green on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Gavin William Mackinlay on 27 November 2013 (2 pages)
13 August 2013Termination of appointment of Rory Christie as a director (1 page)
13 August 2013Appointment of Mr Gavin William Mackinlay as a director (2 pages)
8 August 2013Director's details changed for Peter John Sheldrake on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Peter John Sheldrake on 8 August 2013 (2 pages)
5 August 2013Director's details changed for Simon David Green on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Simon David Green on 5 August 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
14 August 2012Appointment of Mr John Edward Haan as a director (2 pages)
1 August 2012Group of companies' accounts made up to 31 March 2012 (5 pages)
24 January 2012Appointment of Rory William Christie as a director (2 pages)
23 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
20 January 2012Termination of appointment of Roger Miller as a director (1 page)
20 January 2012Appointment of Peter John Sheldrake as a director (2 pages)
20 January 2012Appointment of Simon Green as a director (2 pages)
17 January 2012Appointment of Asset Managment Solutions Ltd as a secretary (2 pages)
6 January 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 6 January 2012 (1 page)
4 November 2011Termination of appointment of Maria Lewis as a secretary (2 pages)
4 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
6 July 2009Appointment terminated director john cassidy (1 page)
16 March 2009Appointment terminated secretary roger miller (1 page)
16 March 2009Secretary appointed maria lewis (2 pages)
29 December 2008Return made up to 12/12/08; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 December 2007Return made up to 12/12/07; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 July 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 May 2007New director appointed (3 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
22 December 2006Return made up to 12/12/06; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
13 March 2006New director appointed (3 pages)
15 February 2006Return made up to 12/12/05; full list of members (6 pages)
10 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 January 2005Return made up to 12/12/04; full list of members (7 pages)
12 August 2004Director resigned (1 page)
22 March 2004New director appointed (3 pages)
22 March 2004New secretary appointed (2 pages)
5 February 2004Company name changed dwsco 2487 LIMITED\certificate issued on 05/02/04 (2 pages)
12 December 2003Incorporation (19 pages)