Company NameEnvirotech Lift Services Ltd
Company StatusDissolved
Company Number05580160
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Dissolution Date31 January 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGaynor Caroline Shine
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 31 January 2013)
RoleAdministrator
Correspondence AddressFlat 63
Dorchester Court
Herne Hill
London
SE24 9QY
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed31 July 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 31 January 2013)
Correspondence Address1 Regent Street
London
SW1Y 4NW
Director NameMr Andrew Philip Holland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Briscoe Road
Rainham
Essex
RM13 9QF
Secretary NamePatricia Ann Holland
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Briscoe Road
Rainham
Essex
RM13 9QF

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Gaynor Caroline Shine
50.00%
Ordinary
50 at £1Malcolm John Planner
50.00%
Ordinary

Financials

Year2014
Net Worth-£92,591
Cash£4,935
Current Liabilities£153,817

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2012Return of final meeting in a creditors' voluntary winding up (21 pages)
31 October 2012Return of final meeting in a creditors' voluntary winding up (21 pages)
15 March 2012Liquidators statement of receipts and payments to 29 February 2012 (17 pages)
15 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (17 pages)
15 March 2012Liquidators' statement of receipts and payments to 29 February 2012 (17 pages)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2011Statement of affairs with form 4.19 (6 pages)
7 March 2011Statement of affairs with form 4.19 (6 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-01
(1 page)
18 February 2011Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 18 February 2011 (2 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 100
(4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Amended total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Amended accounts made up to 31 March 2008 (3 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
18 August 2008Director appointed gaynor caroline shine (2 pages)
18 August 2008Director appointed gaynor caroline shine (2 pages)
11 August 2008Appointment terminated director andrew holland (1 page)
11 August 2008Appointment terminated secretary patricia holland (1 page)
11 August 2008Appointment Terminated Secretary patricia holland (1 page)
11 August 2008Appointment Terminated Director andrew holland (1 page)
7 August 2008Secretary appointed calder & co (registrars) LTD (2 pages)
7 August 2008Secretary appointed calder & co (registrars) LTD (2 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2007Registered office changed on 21/11/07 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page)
21 November 2007Registered office changed on 21/11/07 from: 18 ravenings parade 39 goodmayes road ilford essex IG3 9NR (1 page)
21 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2007Return made up to 30/09/07; no change of members (6 pages)
5 November 2007Return made up to 30/09/07; no change of members (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 October 2006Return made up to 30/09/06; full list of members (6 pages)
24 October 2006Return made up to 30/09/06; full list of members (6 pages)
14 December 2005Registered office changed on 14/12/05 from: 11 murray street camden london NW1 9RE (1 page)
14 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
14 December 2005Registered office changed on 14/12/05 from: 11 murray street camden london NW1 9RE (1 page)
14 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
30 September 2005Incorporation (17 pages)
30 September 2005Incorporation (17 pages)