Company NameYorkshire Lift Services Limited
Company StatusDissolved
Company Number02978560
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameThe Britannic Lift Company Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony John Sunderland
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Prower Close
Billericay
Essex
CM11 2BU
Secretary NameBrian Marcus
NationalityBritish
StatusClosed
Appointed25 October 2004(10 years after company formation)
Appointment Duration3 years, 6 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beech Drive
Borehamwood
Hertfordshire
WD6 4QU
Director NameMr Gary Noel Burton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moseley Wood Green
Leeds
Yorkshire
LS16 7HB
Director NameMr Raymond Cyril Anderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 2002)
RoleLift Engineer
Correspondence AddressAsh Ghyll Cringles
Silsden
Keighley
West Yorkshire
BD20 0NR
Director NameRobert Ward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 1996)
RoleManaging Director
Correspondence Address70 The Glades
East Grinstead
West Sussex
RH19 3XW
Director NameMr David Anthony Mansfield
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Gallowgate Lane
Weeton
Leeds
LS17 0AU
Director NameMr Kevin David Mansfield
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 March 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn Dacre Pasture Lane
Dacre
Harrogate
HG3 4AQ
Secretary NameMr Raymond Cyril Anderson
NationalityBritish
StatusResigned
Appointed24 June 1996(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 28 June 2002)
RoleLift Engineer
Correspondence AddressAsh Ghyll Cringles
Silsden
Keighley
West Yorkshire
BD20 0NR
Secretary NameMr Kevin David Mansfield
NationalityBritish
StatusResigned
Appointed28 June 2002(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn Dacre Pasture Lane
Dacre
Harrogate
HG3 4AQ
Director NameEric Llewelyn Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2005)
RoleEnmgineer
Correspondence Address37 Allard Close
Rectory Farm
Northampton
NN3 5LZ
Secretary NameCharles Edward Newman
NationalityBritish
StatusResigned
Appointed19 March 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address6 Lyncroft Leys
Scraptoft
Leicester
Leicestershire
LE7 9UW
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Director NameDMCS Secretaries Limited (Corporation)
Date of BirthSeptember 1967 (Born 56 years ago)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed29 November 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 1996)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressKpmg Restructuring
Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£25,001
Current Liabilities£227,360

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2008Liquidators statement of receipts and payments (5 pages)
8 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
31 July 2007Registered office changed on 31/07/07 from: riverview buildings bradford road riddlesden keighley west yorkshire BD20 5JH (1 page)
26 July 2007Declaration of solvency (3 pages)
26 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2007Appointment of a voluntary liquidator (2 pages)
5 December 2006Return made up to 13/10/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 March 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
9 January 2006Return made up to 13/10/05; full list of members (7 pages)
27 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New secretary appointed (2 pages)
22 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 November 2003Return made up to 13/10/03; full list of members (7 pages)
7 April 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (4 pages)
7 April 2003New secretary appointed (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
6 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
15 August 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2001Return made up to 13/10/01; full list of members (7 pages)
21 September 2001Full accounts made up to 31 December 2000 (11 pages)
18 October 2000Return made up to 13/10/00; full list of members (7 pages)
23 May 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 1999Return made up to 13/10/99; full list of members (7 pages)
20 May 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
20 May 1999Full accounts made up to 31 December 1998 (15 pages)
5 January 1999Registered office changed on 05/01/99 from: riverview buildings bradford road sandbeds keighley west yorkshire BD20 5LY (1 page)
15 December 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1998Company name changed the britannic lift company LTD.\certificate issued on 19/11/98 (2 pages)
21 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
21 October 1998Re-registration of Memorandum and Articles (5 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
21 October 1998Application for reregistration from PLC to private (1 page)
12 October 1998Full accounts made up to 31 March 1998 (17 pages)
12 November 1997Return made up to 13/10/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 March 1997 (17 pages)
14 November 1996Return made up to 13/10/96; full list of members (6 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996Full accounts made up to 31 March 1996 (16 pages)
2 July 1996Secretary resigned (2 pages)
15 May 1996Registered office changed on 15/05/96 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (3 pages)
19 October 1995Return made up to 13/10/95; full list of members (6 pages)
6 December 1994Ad 29/11/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)