About

Registered Number: 04656879
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2015 (8 years and 9 months ago)
Registered Address: HAZLEWOODS LLP, Windsor House Barnett Way, Barnwood, Gloucester, GL4 3RT

 

Having been setup in 2003, Faringdon Lifts Ltd has its registered office in Gloucester, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Ruth Elizabeth 05 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SWANNICK, Zoe Elizabeth 12 May 2008 26 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 April 2015
4.68 - Liquidator's statement of receipts and payments 22 January 2015
4.68 - Liquidator's statement of receipts and payments 07 January 2014
4.68 - Liquidator's statement of receipts and payments 23 January 2013
AD01 - Change of registered office address 20 December 2011
RESOLUTIONS - N/A 09 December 2011
RESOLUTIONS - N/A 09 December 2011
4.20 - N/A 09 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 February 2010
287 - Change in situation or address of Registered Office 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 December 2008
395 - Particulars of a mortgage or charge 06 November 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 01 October 2003
287 - Change in situation or address of Registered Office 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.