Company NameLiftserve Limited
Company StatusDissolved
Company Number04046626
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameWilsco 332 Limited

Business Activity

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

Directors

Director NameFrancisco Mateo Rebollo
Date of BirthApril 1969 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed08 February 2007(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holt House Grove
Sheffield
South Yorkshire
S7 2QG
Director NameMr Aitor Mendia Azcue
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed10 December 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC. Moreaga 2 2 B
Berango
Vizcaya
Spain
Director NameJavier Mutuberria Echeverria
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySpanish
StatusClosed
Appointed10 December 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPoligono Industrial
Lastaola S-C
Hernani
20120 Guipuzcoa
Spain
Director NameAna Maria Tabernero Alba
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed10 December 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPoligono Industrial Lastaola S/C Hernani
Guipuzcoa
Spain
Secretary NameAna Maria Tabernero Alba
StatusClosed
Appointed10 December 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2011)
RoleCompany Director
Correspondence AddressPoligono Industrial Lastaola S/C Hernani
Guipuzcoa
Spain
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Director NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2009)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressBuilding 9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(6 pages)
10 June 2010Secretary's details changed for Ana Maria Tabernero Alba on 1 January 2010 (1 page)
10 June 2010Director's details changed for Ana Maria Tabernero Alba on 1 January 2010 (2 pages)
10 June 2010Secretary's details changed for Ana Maria Tabernero Alba on 1 January 2010 (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(6 pages)
10 June 2010Director's details changed for Ana Maria Tabernero Alba on 1 January 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Secretary's details changed for Ana Maria Tabernero Alba on 1 January 2010 (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Ana Maria Tabernero Alba on 1 January 2010 (2 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Appointment of Ana Maria Tabernero Alba as a director (2 pages)
19 January 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
19 January 2010Appointment of Ana Maria Tabernero Alba as a secretary (1 page)
19 January 2010Appointment of Ana Maria Tabernero Alba as a director (2 pages)
19 January 2010Appointment of Ana Maria Tabernero Alba as a secretary (1 page)
19 January 2010Appointment of Mr Aitor Mendia Azcue as a director (2 pages)
19 January 2010Appointment of Mr Aitor Mendia Azcue as a director (2 pages)
19 January 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
16 January 2010Appointment of Javier Mutuberria Echeverria as a director (3 pages)
16 January 2010Appointment of Javier Mutuberria Echeverria as a director (3 pages)
18 September 2009Director's Change of Particulars / francisco mateo rebollo / 27/07/2009 / Nationality was: spanish, now: british; HouseName/Number was: , now: 2; Street was: 42 mill road, now: holt house grove; Post Town was: salisbury, now: sheffield; Region was: wiltshire, now: south yorkshire; Post Code was: SP2 7RZ, now: S7 2QG; Country was: , now: england (1 page)
18 September 2009Director's change of particulars / francisco mateo rebollo / 27/07/2009 (1 page)
18 September 2009Director's Change of Particulars / francisco mateo rebollo / 27/07/2009 / (1 page)
18 September 2009Director's change of particulars / francisco mateo rebollo / 27/07/2009 (1 page)
30 July 2009Registered office changed on 30/07/2009 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
30 July 2009Registered office changed on 30/07/2009 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 June 2009Accounts made up to 31 August 2008 (2 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 October 2007Accounts made up to 31 August 2007 (2 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
12 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
12 March 2007Accounts made up to 31 August 2006 (2 pages)
9 March 2007Location of register of members (1 page)
9 March 2007Location of register of members (1 page)
23 February 2007Registered office changed on 23/02/07 from: steynings house, summerlock approach, salisbury wiltshire SP2 7RJ (1 page)
23 February 2007Registered office changed on 23/02/07 from: steynings house, summerlock approach, salisbury wiltshire SP2 7RJ (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007New director appointed (1 page)
8 February 2007Secretary resigned;director resigned (1 page)
8 February 2007Secretary resigned;director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
14 June 2006Return made up to 10/06/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
14 June 2006Return made up to 10/06/06; full list of members (2 pages)
12 April 2006Accounts made up to 31 August 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
20 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
20 June 2005Accounts made up to 31 August 2004 (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
16 June 2005Return made up to 10/06/05; full list of members (2 pages)
16 June 2005Return made up to 10/06/05; full list of members (2 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
9 September 2003Accounts made up to 31 August 2003 (2 pages)
29 July 2003Return made up to 17/07/03; full list of members (8 pages)
29 July 2003Return made up to 17/07/03; full list of members (8 pages)
6 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
6 May 2003Accounts made up to 31 August 2002 (2 pages)
23 August 2002Return made up to 03/08/02; full list of members (8 pages)
23 August 2002Return made up to 03/08/02; full list of members (8 pages)
6 July 2002Auditor's resignation (2 pages)
6 July 2002Auditor's resignation (2 pages)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
27 September 2001Accounts made up to 31 August 2001 (2 pages)
13 August 2001Return made up to 03/08/01; full list of members (6 pages)
13 August 2001Return made up to 03/08/01; full list of members (6 pages)
21 September 2000Company name changed wilsco 332 LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed wilsco 332 LIMITED\certificate issued on 22/09/00 (2 pages)
3 August 2000Incorporation (21 pages)