About

Registered Number: 06100466
Date of Incorporation: 13/02/2007 (17 years and 4 months ago)
Company Status: Active
Date of Dissolution: 17/09/2019 (4 years and 9 months ago)
Registered Address: Suite D Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG

 

Having been setup in 2007, Westbury Lifts Ltd are based in West Midlands, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AARONRICKS, Elaine Hilary 01 July 2008 23 December 2008 1
HAY, Ian 24 April 2007 30 June 2008 1
VIPOND, Nicola 19 December 2008 11 April 2011 1
Secretary Name Appointed Resigned Total Appointments
AARONRICKS, Timothy Paul 30 September 2008 19 December 2008 1
HAY, Joy 24 April 2007 30 September 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 06 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 18 October 2019
RT01 - Application for administrative restoration to the register 18 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 15 February 2018
PSC01 - N/A 14 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 28 June 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 16 March 2009
169 - Return by a company purchasing its own shares 28 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 24 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
225 - Change of Accounting Reference Date 11 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
287 - Change in situation or address of Registered Office 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.