About

Registered Number: 02405959
Date of Incorporation: 19/07/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Unit 2 Fusion @ Magna, Magna Way, Rotherham, South Yorkshire, S60 1FE

 

Derwent Lift Services Ltd was setup in 1989. The companies directors are listed as Randell, Elizabeth Anne Pauline, Gurnhill, Colin Walter, Gurnhill, Jessie, Randell, Elizabeth Anne Pauline at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURNHILL, Colin Walter N/A 05 May 2017 1
GURNHILL, Jessie N/A 05 May 2017 1
RANDELL, Elizabeth Anne Pauline 01 August 2005 05 May 2017 1
Secretary Name Appointed Resigned Total Appointments
RANDELL, Elizabeth Anne Pauline 30 July 2012 05 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 09 October 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 15 May 2018
AA01 - Change of accounting reference date 04 May 2018
PSC09 - N/A 12 February 2018
AA - Annual Accounts 09 January 2018
PSC02 - N/A 27 July 2017
CS01 - N/A 26 July 2017
AD01 - Change of registered office address 19 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 31 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
AP03 - Appointment of secretary 30 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 04 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 31 July 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 15 January 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 08 September 1995
287 - Change in situation or address of Registered Office 09 April 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 28 April 1992
363b - Annual Return 29 August 1991
AA - Annual Accounts 22 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 January 1991
363a - Annual Return 21 December 1990
CERTNM - Change of name certificate 23 August 1989
CERTNM - Change of name certificate 23 August 1989
RESOLUTIONS - N/A 21 August 1989
288 - N/A 21 August 1989
287 - Change in situation or address of Registered Office 21 August 1989
288 - N/A 21 August 1989
NEWINC - New incorporation documents 19 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.