About

Registered Number: 03157272
Date of Incorporation: 09/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 5 North Street, Hailsham, East Sussex, BN27 1DQ

 

Founded in 1996, Wentworth Lifts Ltd has its registered office in East Sussex, it's status at Companies House is "Dissolved". Ackerman, Irene, Ackerman, John, Ackerman, Emma, Downer, John, Northwood, Keith Trevor, Townsend, Steven Leslie are listed as directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKERMAN, John 09 February 1996 - 1
ACKERMAN, Emma 23 August 1997 12 November 1997 1
DOWNER, John 09 February 1996 09 February 1996 1
NORTHWOOD, Keith Trevor 09 February 1996 23 August 1997 1
TOWNSEND, Steven Leslie 01 September 2005 27 March 2007 1
Secretary Name Appointed Resigned Total Appointments
ACKERMAN, Irene 23 August 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
AA - Annual Accounts 25 August 2017
AA01 - Change of accounting reference date 04 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 25 November 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 13 March 2006
395 - Particulars of a mortgage or charge 18 November 2005
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
MEM/ARTS - N/A 22 March 2005
123 - Notice of increase in nominal capital 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 28 December 2000
287 - Change in situation or address of Registered Office 22 April 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 23 February 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
AA - Annual Accounts 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
363s - Annual Return 25 February 1997
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
NEWINC - New incorporation documents 09 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.