Company NameImpact Lift Services Limited
Company StatusDissolved
Company Number01442691
CategoryPrivate Limited Company
Incorporation Date8 August 1979(44 years, 9 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Duberley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(21 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 27 August 2008)
RoleCompany Director
Correspondence Address16 Church Hill
Belbroughton
Worcestershire
DY9 0DT
Secretary NameStephan De Craecker
NationalityBelgian
StatusClosed
Appointed02 April 2004(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressOak View
Stroude Road
Virginia Water
GU25 4DB
Director NameMr Derek Brooks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1992)
RoleLift Engineer
Correspondence AddressThe Cottage North Street
Hundon
Sudbury
Suffolk
CO10 8EE
Director NameMr Reginald Arthur Mills
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1995)
RoleLift Engineer
Correspondence Address13 Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BU
Secretary NameMr Derek Brooks
NationalityBritish
StatusResigned
Appointed26 June 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressThe Cottage North Street
Hundon
Sudbury
Suffolk
CO10 8EE
Director NameMr Rhodri Edward Rees
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(13 years, 3 months after company formation)
Appointment Duration1 day (resigned 18 November 1992)
RoleSolicitor
Correspondence AddressTudor Cottage, Common Road
Weston Colville
Cambridge
Cambridgeshire
CB1 5NS
Secretary NameMr Rhodri Edward Rees
NationalityBritish
StatusResigned
Appointed17 November 1992(13 years, 3 months after company formation)
Appointment Duration1 day (resigned 18 November 1992)
RoleSolicitor
Correspondence AddressTudor Cottage, Common Road
Weston Colville
Cambridge
Cambridgeshire
CB1 5NS
Director NameRobin Arthur Rose-Bristow
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1994)
RoleCompany Director
Correspondence AddressOaklands 34 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW
Director NameMr Michael Arthur Rodwell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address3 Driftwood Drive
Kenley
Surrey
CR8 5HT
Secretary NameMr John Lockley
NationalityBritish
StatusResigned
Appointed18 November 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1994)
RoleCompany Director
Correspondence AddressMargherita Ampney Lane
Northwood Green
Westbury On Severn
Glos
GL14 1LZ
Wales
Director NameGlen Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressSanders Court
1 Edgar Wallace Place
Bourne End
Buckinghamshire
SL8 5LG
Secretary NameGlen Davies
NationalityBritish
StatusResigned
Appointed19 July 1994(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressSanders Court
1 Edgar Wallace Place
Bourne End
Buckinghamshire
SL8 5LG
Secretary NameKeith Duberley
NationalityBritish
StatusResigned
Appointed03 October 1995(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address34 Heywood Drive
Bagshott
Surrey
GU19 5DL
Director NameTito Soso
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed04 September 1996(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressFlat 4 59 Redcliffe Gardens
London
SW10 9JJ
Secretary NameNeil Jonathan Dolby
NationalityBritish
StatusResigned
Appointed27 February 1998(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2000)
RoleFinancial Manager
Correspondence Address40 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameMr David Charles Boyce
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(18 years, 9 months after company formation)
Appointment Duration5 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeyland Croft
Boughton Hall Avenue
Send
Surrey
GU23 7DD
Director NameAlan Clive Chappell
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed12 October 1998(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2001)
RoleManaging Director
Correspondence Address57 Denton Road
Twickenham
TW1 2HQ
Secretary NameDavid Andrew Stewart
NationalityBritish
StatusResigned
Appointed21 August 2000(21 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressAcacia House
4 Ridgewayhill Road
Farnham
Surrey
GU9 8LS

Location

Registered AddressBenwell House
Green Street
Sunbury On Thames
Middlesex
TW16 6QT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 July 2007Return made up to 22/05/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 July 2006Return made up to 26/06/06; full list of members (3 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 August 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 July 2004Return made up to 26/06/04; full list of members (6 pages)
12 July 2004New secretary appointed (1 page)
12 July 2004Secretary resigned (1 page)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 October 2003Registered office changed on 01/10/03 from: schindler house 3 plane tree crescent feltham middlesex TW13 7HX (1 page)
9 July 2003Return made up to 26/06/03; full list of members (6 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
28 July 2000Return made up to 26/06/00; full list of members (6 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 July 1999Return made up to 26/06/99; full list of members (6 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
1 July 1997Return made up to 26/06/97; no change of members (4 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 October 1996New director appointed (2 pages)
5 October 1996Director resigned (1 page)
27 June 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 1995Return made up to 26/06/95; full list of members (6 pages)
25 May 1995Director resigned (2 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)