This company is commonly known as Evans Lifts,limited. The company was founded 105 years ago and was given the registration number 00153829. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | EVANS LIFTS,LIMITED |
---|---|---|
Company Number | : | 00153829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 March 1919 |
End of financial year | : | 30 November 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, 1 Little New Street, London, EC4A 3TR | Secretary | 19 October 2012 | Active |
Kidde Graviner Building, Mathisen Way, Poyle Road, Colnbrook, United Kingdom, SL3 0HB | Director | 10 October 2014 | Active |
Kidde Graviner Building, Mathisen Way, Poyle Road, Colnbrook, United Kingdom, SL3 0HB | Director | 10 October 2014 | Active |
Kidde Graviner Building, Mathisen Way, Poyle Road, Colnbrook, United Kingdom, SL3 0HB | Director | 10 October 2014 | Active |
27, Kidmore Road, Caversham, Reading, RG4 7LU | Secretary | 03 June 1997 | Active |
18 Somerfield Way, Leicester Forest East, Leicester, LE3 3LX | Secretary | - | Active |
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, United Kingdom, W4 5YF | Secretary | 26 April 2011 | Active |
8 Home Acre, Little Houghton, NN7 1AG | Secretary | 23 January 2001 | Active |
8 Home Acre, Little Houghton, NN7 1AG | Secretary | 26 January 1994 | Active |
12 Manor Close, Thorpe Park, Melton Mowbray, LE13 1RW | Director | - | Active |
Hillside Whitehough, Chinley, Stockport, SK12 6BX | Director | 16 May 2003 | Active |
Hillside Whitehough, Chinley, Stockport, SK12 6BX | Director | 29 January 1996 | Active |
27, Kidmore Road, Caversham, Reading, RG4 7LU | Director | 03 June 1997 | Active |
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF | Director | 23 June 2008 | Active |
61 Bramcote Road, Loughborough, LE11 2SA | Director | - | Active |
94, Croft Road, Cosby, Leicester, United Kingdom, LE9 1SE | Director | 27 September 2010 | Active |
15 Barham Road, Wimbledon, London, SW20 0EX | Director | 23 April 1992 | Active |
Bracken View 7 The Glade, Scarcroft, Leeds, LS14 3JG | Director | 19 June 1992 | Active |
32 Hamilton Road, London, W5 2EH | Director | 31 January 2002 | Active |
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF | Director | 30 November 2013 | Active |
10 Armaston Road, Quorn, LE12 8FE | Director | - | Active |
8 Home Acre, Little Houghton, NN7 1AG | Director | 23 January 2001 | Active |
8 Home Acre, Little Houghton, NN7 1AG | Director | - | Active |
Layamon House, Areley Lane, Stourport On Severn, DY13 0TA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2018-09-12 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2015-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2015-04-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2014-12-24 | Address | Change sail address company with new address. | Download |
2014-12-10 | Address | Change registered office address company with date old address new address. | Download |
2014-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-12-08 | Resolution | Resolution. | Download |
2014-12-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2014-11-21 | Officers | Termination director company with name termination date. | Download |
2014-11-13 | Officers | Termination director company with name termination date. | Download |
2014-11-06 | Officers | Appoint person director company with name date. | Download |
2014-11-06 | Officers | Appoint person director company with name date. | Download |
2014-11-06 | Officers | Appoint person director company with name date. | Download |
2014-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-17 | Officers | Change person director company with change date. | Download |
2014-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-13 | Officers | Appoint person director company with name. | Download |
2013-12-13 | Officers | Termination director company with name. | Download |
2013-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2012-10-23 | Officers | Appoint person secretary company with name. | Download |
2012-10-23 | Officers | Termination secretary company with name. | Download |
2012-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2011-10-21 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.