Company NameService Lift Company Limited(The)
DirectorsMary Veronica Magill and Leonard Robert Maple
Company StatusDissolved
Company Number01835880
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Mary Veronica Magill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(6 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address56 Dennis Road
East Molesey
Surrey
KT8 9ED
Director NameMr Leonard Robert Maple
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(6 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Correspondence Address56 Dennis Road
East Molesey
Surrey
KT8 9ED
Secretary NameMrs Mary Veronica Magill
NationalityBritish
StatusCurrent
Appointed25 March 1991(6 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address56 Dennis Road
East Molesey
Surrey
KT8 9ED

Location

Registered AddressPococks
3 Thamesgate Close
Ham Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 September 2001Dissolved (1 page)
21 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (6 pages)
2 May 1996Liquidators statement of receipts and payments (6 pages)
6 April 1995Registered office changed on 06/04/95 from: 142A canbury park road kingston upon thames surrey KT2 6LE (1 page)
31 March 1995Appointment of a voluntary liquidator (2 pages)
31 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)