UKBizDB.co.uk

WADSWORTH LIFTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wadsworth Lifts Limited. The company was founded 112 years ago and was given the registration number 00121154. The firm's registered office is in NOTTINGHAM. You can find them at 1 Woodborough Road, , Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WADSWORTH LIFTS LIMITED
Company Number:00121154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 1912
End of financial year:30 November 2011
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Woodborough Road, Nottingham, NG1 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Woodborough Road, Nottingham, NG1 3FG

Secretary19 October 2012Active
Kidde Graviner Building, Mathisen Way, Poyle Way, Colnbrook, United Kingdom, SL3 0HB

Director25 March 2013Active
Kidde Graviner Building, Mathisen Way, Poyle Way, Colnbrook, United Kingdom, SL3 0HB

Director25 March 2013Active
Kidde Graviner Building, Mathisen Way, Poyle Way, Colnbrook, United Kingdom, SL3 0HB

Director25 March 2013Active
27, Kidmore Road, Caversham, Reading, RG4 7LU

Secretary02 June 1997Active
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

Secretary26 April 2011Active
8 Home Acre, Little Houghton, NN7 1AG

Secretary23 January 2001Active
8 Home Acre, Little Houghton, NN7 1AG

Secretary26 January 1994Active
Hillside Whitehough, Chinley, Stockport, SK12 6BX

Director16 May 2003Active
27, Kidmore Road, Caversham, Reading, RG4 7LU

Director02 June 1997Active
48, Cranbrook Road, Chiswick, United Kingdom, W4 2LH

Director23 June 2008Active
61 Bramcote Road, Loughborough, LE11 2SA

Director-Active
74, Croft Road, Cosby, Leicester, LE9 1SE

Director27 September 2010Active
15 Barham Road, Wimbledon, London, SW20 0EX

Director02 June 1997Active
32 Hamilton Road, London, W5 2EH

Director31 January 2002Active
10 Armaston Road, Quorn, LE12 8FE

Director-Active
8 Home Acre, Little Houghton, NN7 1AG

Director23 January 2001Active
8 Home Acre, Little Houghton, NN7 1AG

Director-Active
Layamon House, Areley Lane, Stourport On Severn, DY13 0TA

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2017-11-28Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2013-12-13Gazette

Gazette dissolved liquidation.

Download
2013-09-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2013-05-23Address

Change registered office address company with date old address.

Download
2013-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-05-23Resolution

Resolution.

Download
2013-05-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-04-24Capital

Capital name of class of shares.

Download
2013-04-24Capital

Capital variation of rights attached to shares.

Download
2013-04-24Capital

Capital allotment shares.

Download
2013-04-24Change of constitution

Statement of companys objects.

Download
2013-04-24Resolution

Resolution.

Download
2013-04-05Officers

Appoint person director company with name.

Download
2013-04-05Officers

Appoint person director company with name.

Download
2013-04-05Officers

Appoint person director company with name.

Download
2013-04-05Officers

Termination director company with name.

Download
2013-04-05Officers

Termination director company with name.

Download
2013-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-24Officers

Appoint person secretary company with name.

Download
2012-10-24Officers

Termination secretary company with name.

Download
2012-08-31Accounts

Accounts with accounts type dormant.

Download
2012-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-29Address

Change registered office address company with date old address.

Download
2011-09-08Address

Change registered office address company with date old address.

Download
2011-05-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.