MANOR LIFTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMANOR LIFTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01689500
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANOR LIFTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MANOR LIFTS LIMITED located?

    Registered Office Address
    Chiswick Park Building 5 Ground Floor
    566 Chiswick High Road
    W4 5YF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MANOR LIFTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATTICBROOM LIMITEDDec 30, 1982Dec 30, 1982

    What are the latest accounts for MANOR LIFTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for MANOR LIFTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital following an allotment of shares on Apr 15, 2013

    • Capital: GBP 91
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Mar 05, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Evan Francis Smith as a director on Jan 18, 2013

    3 pagesAP01

    Appointment of Rajinder Singh Kullar as a director on Jan 18, 2013

    3 pagesAP01

    Appointment of Christian Bruno Jean Idczak-Descat as a director on Jan 18, 2013

    3 pagesAP01

    Termination of appointment of James Terence George Laurence as a director on Jan 18, 2013

    2 pagesTM01

    Termination of appointment of Lindsay Eric Harvey as a director on Jan 18, 2013

    2 pagesTM01

    Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on Oct 19, 2012

    1 pagesAP03

    Termination of appointment of Carolyn Pate as a secretary on Oct 18, 2012

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2011

    2 pagesAA

    Annual return made up to Mar 05, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on Mar 29, 2012

    1 pagesAD01

    Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on Sep 08, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2010

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/11/2010
    RES13
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Appointment of Miss Carolyn Pate as a secretary

    1 pagesAP03

    Annual return made up to Mar 05, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Gregory Smart as a director

    1 pagesTM01

    Termination of appointment of Gregory Smart as a secretary

    1 pagesTM02

    Appointment of Mr James Terence George Laurence as a director

    3 pagesAP01

    Who are the officers of MANOR LIFTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRK, Caroline Emma Clarke
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    Secretary
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    173097040001
    IDCZAK, Christian Bruno Jean
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    EnglandFrenchBusiness Executive129935690010
    KULLAR, Rajinder Singh
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    United KingdomBritishBusiness Executive74999290001
    SMITH, Evan Francis
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    Director
    Mathisen Way
    Poyle Road
    SL3 0HB Colinbrook
    Berkshire
    United Kingdom
    United KingdomAmericanCompany Director73647690003
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Secretary
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    British193071220001
    HOLLIDGE, Terence John
    18 Somerfield Way
    Leicester Forest East
    LE3 3LX Leicester
    Leicestershire
    Secretary
    18 Somerfield Way
    Leicester Forest East
    LE3 3LX Leicester
    Leicestershire
    British6055240001
    PATE, Carolyn
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    Secretary
    Ground Floor
    566 Chiswick High Road
    W4 5YF London
    Chiswick Park Building 5
    United Kingdom
    159977570001
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    British6055260004
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Secretary
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    British6055260004
    ATKINSON, Stuart
    55 Watchyard Lane
    Formby
    L37 3JT Liverpool
    Merseyside
    Director
    55 Watchyard Lane
    Formby
    L37 3JT Liverpool
    Merseyside
    BritishSales Director19901600001
    BAKER, John
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    Director
    Hillside Whitehough
    Chinley
    SK12 6BX Stockport
    Cheshire
    BritishCompany Director46406860001
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    EnglandBritishGroup Legal Director193071220001
    HARVEY, Lindsay Eric
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    Director
    Cranbrook Road
    W4 2LH Chiswick
    48
    London
    United Kingdom
    EnglandBritishManaging Director130828160004
    KRUGER, Johan Christiaan Lamprecht
    61 Bramcote Road
    LE11 2SA Loughborough
    Leicestershire
    Director
    61 Bramcote Road
    LE11 2SA Loughborough
    Leicestershire
    EnglandBritishDirector & General Manager6055290001
    LAURENCE, James Terence George
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    Director
    Croft Road
    Cosby
    LE9 1SE Leicester
    74
    Leicestershire
    United KingdomBritishFinancial Planning & Analysis Manag122206950001
    LEINGANG, John Thomas
    15 Barham Road
    Wimbledon
    SW20 0EX London
    Director
    15 Barham Road
    Wimbledon
    SW20 0EX London
    AmericanManaging Director10309420001
    MICHAUD DANIEL, Didier
    32 Hamilton Road
    W5 2EH London
    Director
    32 Hamilton Road
    W5 2EH London
    FrenchManaging Director78888250006
    PRICE, Barrie
    10 Armaston Road
    LE12 8FE Quorn
    Leicestershire
    Director
    10 Armaston Road
    LE12 8FE Quorn
    Leicestershire
    BritishEngineering Director6055250004
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Director
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    United KingdomBritishDirector6055260004
    SMART, Gregory Paul
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    Director
    8 Home Acre
    NN7 1AG Little Houghton
    Northamptonshire
    United KingdomBritishFinance Director6055260004
    THORNEYCROFT, William
    Layamon House
    Areley Lane
    DY13 0TA Stourport On Severn
    Worcs
    Director
    Layamon House
    Areley Lane
    DY13 0TA Stourport On Severn
    Worcs
    BritishService Director108148190001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0