About

Registered Number: 05018850
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 6 months ago)
Registered Address: 1 Curlews, Alton, Hampshire, GU34 2LG

 

Liftmaster Garage Equipment Ltd was founded on 19 January 2004 and has its registered office in Alton in Hampshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Skinner, Sarah, Strudwick, Tony Alfred David. We don't know the number of employees at Liftmaster Garage Equipment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUDWICK, Tony Alfred David 01 March 2010 13 June 2013 1
Secretary Name Appointed Resigned Total Appointments
SKINNER, Sarah 19 January 2004 - 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 13 July 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 27 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 29 April 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 25 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 10 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 18 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 24 December 2009
CERTNM - Change of name certificate 07 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 23 January 2009
395 - Particulars of a mortgage or charge 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 11 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 12 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 14 May 2005
363s - Annual Return 22 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
225 - Change of Accounting Reference Date 25 January 2005
395 - Particulars of a mortgage or charge 09 October 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
287 - Change in situation or address of Registered Office 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 December 2008 Outstanding

N/A

Rent deposit deed 26 April 2007 Outstanding

N/A

Debenture 29 September 2005 Outstanding

N/A

Debenture 26 April 2005 Outstanding

N/A

Debenture 07 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.