Company NameLiftsurvey Limited
Company StatusDissolved
Company Number04475076
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGraham Bayne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kingsway
Northwich
Cheshire
CW9 5RH
Secretary NameGraham Bayne
NationalityBritish
StatusClosed
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kingsway
Northwich
Cheshire
CW9 5RH
Director NameArfa Sultana Bayne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(4 years, 1 month after company formation)
Appointment Duration8 years (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kingsway
Northwich
Cheshire
CW9 5RH
Director NameAllan Grant Bayne
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Kingsway
Northwich
Cheshire
CW9 5RH

Contact

Websiteliftsurvey.co.uk
Email address[email protected]

Location

Registered Address13 Kingsway
Northwich
Cheshire
CW9 5RH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

6 at £1Graham Bayne
60.00%
Ordinary A
3 at £1Arfa Sultana Bayne
30.00%
Ordinary B
1 at £1Graham Bayne
10.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2013Voluntary strike-off action has been suspended (1 page)
3 October 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 10
(6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 10
(6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 10
(6 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 July 2010Director's details changed for Arfa Sultana Bayne on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Arfa Sultana Bayne on 2 July 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Arfa Sultana Bayne on 2 July 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Graham Bayne on 2 July 2010 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Graham Bayne on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Graham Bayne on 2 July 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 02/07/08; full list of members (4 pages)
14 July 2008Return made up to 02/07/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 August 2007Return made up to 02/07/07; full list of members (3 pages)
20 August 2007Return made up to 02/07/07; full list of members (3 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
22 August 2006Return made up to 02/07/06; full list of members (3 pages)
22 August 2006Return made up to 02/07/06; full list of members (3 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
29 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 July 2005Return made up to 02/07/05; full list of members (3 pages)
15 July 2005Return made up to 02/07/05; full list of members (3 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 June 2004Return made up to 02/07/04; full list of members (7 pages)
29 June 2004Return made up to 02/07/04; full list of members (7 pages)
7 February 2004Nc inc already adjusted 11/11/03 (1 page)
7 February 2004Nc inc already adjusted 11/11/03 (1 page)
7 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Ad 11/11/03--------- £ si 9@1=9 £ ic 10/19 (2 pages)
17 December 2003Ad 11/11/03--------- £ si 9@1=9 £ ic 10/19 (2 pages)
6 December 2003Ad 11/11/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 December 2003Ad 11/11/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 July 2003Return made up to 02/07/03; full list of members (7 pages)
11 July 2003Return made up to 02/07/03; full list of members (7 pages)
29 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
29 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
2 July 2002Incorporation (10 pages)
2 July 2002Incorporation (10 pages)