Company NameSERV - Lift Limited
Company StatusDissolved
Company Number00869740
CategoryPrivate Limited Company
Incorporation Date25 January 1966(58 years, 3 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameSouth West Service Lifts Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMichael Ernest Collins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed25 January 1966(same day as company formation)
RoleLift Engineer
Correspondence Address31 Blomfield Court
Westbridge Road
London
Sw11
SW11 3TL
Secretary NameMrs Paula Chandler
NationalityBritish
StatusClosed
Appointed01 January 2002(35 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 07 April 2015)
RoleSecretary
Correspondence Address2a Wetherby Place
London
SW7 4ND
Director NameMr Charles Frederick Collins
Date of BirthOctober 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleEngineer
Correspondence Address53 Pole Lane
Darwen
Lancashire
BB3 3LD
Secretary NameMrs Barbara Jean Collins
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressBeggars Roost 61 Chaldon Common Road
Caterham
Surrey
CR3 5DH
Secretary NameMichael Ernest Collins
NationalityEnglish
StatusResigned
Appointed01 February 1993(27 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address31 Blomfield Court
Westbridge Road
London
Sw11
SW11 3TL

Location

Registered AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Michael Ernest Collins
70.00%
Ordinary
20 at £1Barbara Jean Collins
20.00%
Ordinary
10 at £1Mr Charles Frederick Collins
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,775
Current Liabilities£1,775

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
13 December 2014Application to strike the company off the register (3 pages)
13 December 2014Application to strike the company off the register (3 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 August 2010Registered office address changed from Tempo House 15 Falcon Road Battersea London SW11 2PJ on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from Tempo House 15 Falcon Road Battersea London SW11 2PJ on 26 August 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 June 2009Registered office changed on 09/06/2009 from 64 falcon road london SW11 2LR (1 page)
9 June 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 June 2009Registered office changed on 09/06/2009 from 64 falcon road london SW11 2LR (1 page)
18 April 2009Compulsory strike-off action has been suspended (1 page)
18 April 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 September 2006Return made up to 31/12/05; full list of members (6 pages)
15 September 2006Return made up to 31/12/05; full list of members (6 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 June 2003Strike-off action suspended (1 page)
24 June 2003Strike-off action suspended (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
11 September 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
11 September 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
12 February 2002Total exemption small company accounts made up to 31 January 2000 (7 pages)
12 February 2002Total exemption small company accounts made up to 31 January 2000 (7 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2002New secretary appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 May 2000Full accounts made up to 31 January 1999 (10 pages)
24 May 2000Full accounts made up to 31 January 1999 (10 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 December 1997Full accounts made up to 31 January 1997 (12 pages)
9 December 1997Full accounts made up to 31 January 1997 (12 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 December 1996Full accounts made up to 31 January 1996 (16 pages)
4 December 1996Full accounts made up to 31 January 1996 (16 pages)
23 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1995 (16 pages)
29 November 1995 (16 pages)
29 March 1995Return made up to 31/12/94; no change of members (4 pages)
29 March 1995Return made up to 31/12/94; no change of members (4 pages)
2 July 1991First Gazette notice for compulsory strike-off (1 page)
2 July 1991First Gazette notice for compulsory strike-off (1 page)
2 July 1991Compulsory strike-off action has been discontinued (1 page)
2 July 1991Compulsory strike-off action has been discontinued (1 page)