Company NameCompactlift Limited
Company StatusDissolved
Company Number04106309
CategoryPrivate Limited Company
Incorporation Date13 November 2000(23 years, 5 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NamesWilsco 343 Limited and Spectrum Technical Services UK 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, 2 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 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 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 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 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
Appointed13 November 2000(same day as company formation)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(6 years, 2 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 Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

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)
27 October 2010Secretary's details changed for Ana Maria Tabernero Alba on 1 October 2010 (2 pages)
27 October 2010Secretary's details changed for Ana Maria Tabernero Alba on 1 October 2010 (2 pages)
27 October 2010Director's details changed for Ana Maria Tabernero Alba on 1 October 2010 (2 pages)
27 October 2010Director's details changed for Ana Maria Tabernero Alba on 1 October 2010 (2 pages)
27 October 2010Director's details changed for Ana Maria Tabernero Alba on 1 October 2010 (2 pages)
27 October 2010Secretary's details changed for Ana Maria Tabernero Alba on 1 October 2010 (2 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 2
(8 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 2
(8 pages)
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 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
19 January 2010Appointment of Mr Aitor Mendia Azcue as a director (2 pages)
16 January 2010Appointment of Javier Mutuberria Echeverria as a director (3 pages)
16 January 2010Appointment of Javier Mutuberria Echeverria as a director (3 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Blakelaw Secretaries Limited on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Francisco Mateo Rebollo on 27 October 2009 (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Francisco Mateo Rebollo on 27 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Secretary's details changed for Blakelaw Secretaries Limited on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (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 / 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)
31 July 2009Registered office changed on 31/07/2009 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
31 July 2009Registered office changed on 31/07/2009 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
16 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
16 January 2009Accounts made up to 30 November 2008 (2 pages)
27 October 2008Return made up to 27/10/08; full list of members (3 pages)
27 October 2008Return made up to 27/10/08; full list of members (3 pages)
19 February 2008Group of companies' accounts made up to 30 November 2007 (2 pages)
19 February 2008Group of companies' accounts made up to 30 November 2007 (2 pages)
29 October 2007Return made up to 27/10/07; full list of members (3 pages)
29 October 2007Return made up to 27/10/07; full list of members (3 pages)
12 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
12 March 2007Accounts made up to 30 November 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 director appointed (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007New secretary appointed (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
9 November 2006Return made up to 27/10/06; full list of members (2 pages)
9 November 2006Return made up to 27/10/06; full list of members (2 pages)
11 July 2006Accounts made up to 30 November 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
28 October 2005Secretary's particulars changed (1 page)
28 October 2005Secretary's particulars changed (1 page)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Registered office changed on 27/10/05 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
27 October 2005Registered office changed on 27/10/05 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
11 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
11 July 2005Accounts made up to 30 November 2004 (1 page)
8 February 2005Return made up to 13/11/04; full list of members (5 pages)
8 February 2005Return made up to 13/11/04; full list of members (5 pages)
24 March 2004Accounts made up to 30 November 2003 (1 page)
24 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
24 November 2003Return made up to 13/11/03; full list of members (6 pages)
24 November 2003Return made up to 13/11/03; full list of members (6 pages)
21 February 2003Company name changed spectrum technical services uk l imited\certificate issued on 21/02/03 (2 pages)
21 February 2003Company name changed spectrum technical services uk l imited\certificate issued on 21/02/03 (2 pages)
5 December 2002Accounts made up to 29 November 2002 (1 page)
5 December 2002Return made up to 13/11/02; full list of members (6 pages)
5 December 2002Accounts for a dormant company made up to 29 November 2002 (1 page)
5 December 2002Return made up to 13/11/02; full list of members (6 pages)
10 December 2001Return made up to 13/11/01; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 30 November 2001 (2 pages)
10 December 2001Return made up to 13/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
(6 pages)
10 December 2001Accounts made up to 30 November 2001 (2 pages)
23 January 2001Company name changed wilsco 343 LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed wilsco 343 LIMITED\certificate issued on 23/01/01 (2 pages)
13 November 2000Incorporation (18 pages)