Company NameDerwent Lift Services Limited
Company StatusDissolved
Company Number02405959
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameMartage Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed05 May 2017(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 07 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Fusion @ Magna Magna Way
Rotherham
South Yorkshire
S60 1FE
Director NameMr Keith Snow
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2017(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Fusion @ Magna Magna Way
Rotherham
South Yorkshire
S60 1FE
Director NameMr Colin Walter Gurnhill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration25 years, 9 months (resigned 05 May 2017)
RoleWorking Director
Country of ResidenceEngland
Correspondence AddressLarkrise
Woodlands Hall Knitsley
Consett
County Durham
Director NameMrs Jessie Gurnhill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration25 years, 9 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkrise
Woodlands Hall Knitsley
Consett
County Durham
Secretary NameMrs Jessie Gurnhill
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years after company formation)
Appointment Duration21 years (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkrise
Woodlands Hall Knitsley
Consett
County Durham
Director NameElizabeth Anne Pauline Randell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years after company formation)
Appointment Duration11 years, 9 months (resigned 05 May 2017)
RoleJunior Director
Country of ResidenceEngland
Correspondence Address16 Sidney Close
East Stanley
County Durham
DH9 6UH
Secretary NameMrs Elizabeth Anne Pauline Randell
StatusResigned
Appointed30 July 2012(23 years after company formation)
Appointment Duration4 years, 9 months (resigned 05 May 2017)
RoleCompany Director
Correspondence AddressDerwent House Unit 8
Greencroft Industrial Park
Annfied Plain Stanley
Durham
DH9 7YB

Contact

Websitederwentliftserviceslimited.co.uk
Telephone01207 529196
Telephone regionConsett

Location

Registered AddressUnit 2 Fusion @ Magna
Magna Way
Rotherham
South Yorkshire
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

1 at £1Mr Colin Gurnhill
50.00%
Ordinary
1 at £1Mrs Jessie Gurnhill
50.00%
Ordinary

Financials

Year2014
Net Worth£1,162,243
Cash£1,140,957
Current Liabilities£147,762

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 July 2017Notification of Raveningham Holdings Limited as a person with significant control on 5 May 2017 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 May 2017Registered office address changed from Derwent House Unit 8 Greencroft Industrial Park Annfied Plain Stanley Durham DH9 7YB to Unit 2 Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE on 19 May 2017 (2 pages)
12 May 2017Termination of appointment of Elizabeth Anne Pauline Randell as a director on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Elizabeth Anne Pauline Randell as a secretary on 5 May 2017 (1 page)
12 May 2017Termination of appointment of Jessie Gurnhill as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Mr Andrew Shaw as a director on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Colin Walter Gurnhill as a director on 5 May 2017 (1 page)
12 May 2017Appointment of Mr Keith Snow as a director on 5 May 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Director's details changed for Mrs Jessie Gurnhill on 18 July 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
30 July 2012Appointment of Mrs Elizabeth Anne Pauline Randell as a secretary (1 page)
30 July 2012Termination of appointment of Jessie Gurnhill as a secretary (1 page)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Elizabeth Anne Pauline Randell on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Jessie Gurnhill on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Colin Walter Gurnhill on 19 July 2010 (2 pages)
2 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
7 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
4 August 2008Return made up to 19/07/08; full list of members (4 pages)
1 August 2008Registered office changed on 01/08/2008 from derwent house unit 8 greencroft industrial park annfiled plain stanley durham DH9 7YB (1 page)
8 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
31 July 2007Return made up to 19/07/07; no change of members (7 pages)
21 March 2007Registered office changed on 21/03/07 from: the ashton building anthony street stanley county durham DH9 8AF (1 page)
19 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
1 August 2006Return made up to 19/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Return made up to 19/07/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2004Return made up to 19/07/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
21 August 2003Return made up to 19/07/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
15 July 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 April 2002Return made up to 19/07/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 August 2000Return made up to 19/07/00; full list of members (4 pages)
9 May 2000Full accounts made up to 31 July 1999 (12 pages)
15 July 1999Return made up to 19/07/99; full list of members (6 pages)
7 May 1999Full accounts made up to 31 July 1998 (12 pages)
17 August 1998Return made up to 19/07/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 July 1997 (12 pages)
15 July 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
4 December 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1996Full accounts made up to 31 July 1995 (11 pages)
8 September 1995Return made up to 19/07/95; no change of members (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 43 brookside witton gilbert durham DH7 6RU (1 page)
28 February 1995Accounts for a small company made up to 31 July 1994 (11 pages)
14 July 1994Return made up to 19/07/94; no change of members (4 pages)
8 March 1994Full accounts made up to 31 July 1993 (13 pages)
14 July 1993Return made up to 19/07/93; full list of members (5 pages)
15 April 1993Full accounts made up to 31 July 1992 (9 pages)
17 August 1992Return made up to 19/07/92; no change of members (4 pages)
28 April 1992Full accounts made up to 31 July 1991 (10 pages)
29 August 1991Return made up to 17/07/91; no change of members (4 pages)
22 January 1991Full accounts made up to 31 July 1990 (10 pages)
21 December 1990Return made up to 19/07/90; full list of members (7 pages)
23 August 1989Company name changed\certificate issued on 23/08/89 (2 pages)
21 August 1989Director resigned;new director appointed (4 pages)
21 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1989Registered office changed on 21/08/89 from: 110 whitchurch rd cardiff CF4 3LY (1 page)
19 July 1989Incorporation (15 pages)