Company NameIndependent Lift Services Holdings Limited
Company StatusDissolved
Company Number03747394
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard Eugene Bourke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(8 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Rosebery Avenue
Sidcup
Kent
DA15 8HZ
Secretary NameMr Richard Eugene Bourke
NationalityBritish
StatusClosed
Appointed13 July 2005(6 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Rosebery Avenue
Sidcup
Kent
DA15 8HZ
Director NameMr Anthony Wagstaff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(13 years after company formation)
Appointment Duration2 years, 6 months (closed 30 September 2014)
RoleLift Engineer
Country of ResidenceEngland
Correspondence AddressUnits 2a,B&C, Barlow Way
Fairview Industrial Park
Rainham
Essex
RM13 8BT
Director NameMaureen Lunn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleBook Keeper
Correspondence Address2 Rayburn Road
Hornchurch
Essex
RM11 3AP
Director NameMr Richard Keith Lunn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleLift Engineer
Country of ResidenceEngland
Correspondence AddressWestborough
Gardiners Lane North Crays Hill
Billericay
Essex
CM11 2XA
Director NameGraham Silverosa
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleLift Engineer
Correspondence Address10 The Squirrels
Hertford
Hertfordshire
SG13 7UT
Secretary NameMaureen Lunn
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleBook Keeper
Correspondence Address2 Rayburn Road
Hornchurch
Essex
RM11 3AP
Director NameKevin Starling
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rayburn Road
Hornchurch
Essex
RM11 3AP
Director NameTrevor Ian Cook
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 November 2003)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address17 Cherry Orchard Road
Bromley
Kent
BR2 8NE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnits 2a,B&C, Barlow Way
Fairview Industrial Park
Rainham
Essex
RM13 8BT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

10 at £1Keving Starling
8.70%
Ordinary
10 at £1Richard Bourke
8.70%
Ordinary
55 at £1Steven Anthony Lunn
47.83%
Ordinary
413 at £0.01Richard Keith Lunn
3.59%
Ordinary A
412 at £0.01Maureen Starling
3.58%
Ordinary A
25 at £1Lee Silverosa
21.74%
Ordinary
188 at £0.01Graham Silverosa
1.63%
Ordinary A
187 at £0.01Joan Silverosa
1.63%
Ordinary A
150 at £0.01Keving Starling
1.30%
Ordinary A
150 at £0.01Richard Bourke
1.30%
Ordinary A

Financials

Year2014
Net Worth£629,742
Current Liabilities£214,298

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
10 June 2014Application to strike the company off the register (3 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 115
(6 pages)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 115
(6 pages)
9 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 115
(6 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
26 July 2012Appointment of Mr Anthony Wagstaff as a director (2 pages)
26 July 2012Termination of appointment of Richard Lunn as a director (1 page)
26 July 2012Termination of appointment of Richard Lunn as a director (1 page)
26 July 2012Appointment of Mr Anthony Wagstaff as a director (2 pages)
1 February 2012Termination of appointment of Kevin Starling as a director (1 page)
1 February 2012Termination of appointment of Kevin Starling as a director (1 page)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 September 2010Full accounts made up to 31 December 2009 (10 pages)
14 September 2010Full accounts made up to 31 December 2009 (10 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
22 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
23 April 2009Accounts for a medium company made up to 31 December 2008 (7 pages)
23 April 2009Accounts for a medium company made up to 31 December 2008 (7 pages)
14 August 2008Return made up to 14/08/08; full list of members (6 pages)
14 August 2008Return made up to 14/08/08; full list of members (6 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 April 2008Appointment terminated director graham silverosa (1 page)
7 April 2008Appointment terminated director graham silverosa (1 page)
22 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 September 2007Return made up to 01/04/07; full list of members (5 pages)
13 September 2007Return made up to 01/04/07; full list of members (5 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2006Full accounts made up to 31 December 2005 (10 pages)
18 September 2006Return made up to 01/04/06; full list of members (5 pages)
18 September 2006Return made up to 01/04/06; full list of members (5 pages)
11 January 2006Registered office changed on 11/01/06 from: unit 3J barlow way fairview industrial park manor way rainham essex RM13 8BT (1 page)
11 January 2006Registered office changed on 11/01/06 from: unit 3J barlow way fairview industrial park manor way rainham essex RM13 8BT (1 page)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005Secretary resigned;director resigned (1 page)
3 May 2005Return made up to 01/04/05; full list of members (10 pages)
3 May 2005Return made up to 01/04/05; full list of members (10 pages)
30 July 2004Full accounts made up to 31 December 2003 (14 pages)
30 July 2004Full accounts made up to 31 December 2003 (14 pages)
22 July 2004Director resigned (1 page)
22 July 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
22 July 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
22 July 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
14 May 2003Return made up to 01/04/03; full list of members (12 pages)
14 May 2003Return made up to 01/04/03; full list of members (12 pages)
26 January 2003£ ic 500115/115 31/12/02 £ sr 500000@1=500000 (2 pages)
26 January 2003£ ic 500115/115 31/12/02 £ sr 500000@1=500000 (2 pages)
25 September 2002Full accounts made up to 31 December 2001 (13 pages)
25 September 2002Full accounts made up to 31 December 2001 (13 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
15 April 2002Return made up to 01/04/02; full list of members (10 pages)
15 April 2002Return made up to 01/04/02; full list of members (10 pages)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
8 August 2001Return made up to 01/04/01; full list of members (9 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Return made up to 01/04/01; full list of members (9 pages)
8 August 2001Director's particulars changed (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
28 July 2000Return made up to 01/04/00; full list of members (8 pages)
28 July 2000Return made up to 01/04/00; full list of members (8 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
25 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
25 May 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
11 May 1999Registered office changed on 11/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
11 May 1999Registered office changed on 11/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
1 April 1999Incorporation (19 pages)
1 April 1999Incorporation (19 pages)