Company NameDisabled Lift Services Ltd
Company StatusDissolved
Company Number04961228
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJames Douglas Simmonds
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarth
Stanghow
Saltburn By The Sea
Cleveland
TS12 3JU
Director NameChristopher Whyman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhedges Stanghow
Lingdale
Saltburn By The Sea
Cleveland
TS12 3JU
Secretary NameJames Douglas Simmonds
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlengarth
Stanghow
Saltburn By The Sea
Cleveland
TS12 3JU
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Alfred Thomas Muir
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleManaging Director
Correspondence AddressKeithley Cottage
Old Battersby
Middlesbrough
Cleveland
TS9 6LU
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr Edward Joseph Conway
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vista Way
Newton Le Willows
Merseyside
WA12 9FF

Location

Registered AddressEaster Park Earlsway
Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 February 2008Application for striking-off (2 pages)
31 October 2007Return made up to 26/10/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 October 2006Return made up to 26/10/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Director resigned (1 page)
7 November 2005Return made up to 26/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Director resigned (1 page)
17 November 2004Return made up to 12/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2004Ad 04/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 August 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
13 February 2004New director appointed (2 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2003Registered office changed on 21/11/03 from: 312B high street orpington BR6 0NG (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)