CONTRACTS DIRECT (LIFTS) LIMITED

Register to unlock more data on OkredoRegister

CONTRACTS DIRECT (LIFTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02969879

Incorporation date

19/09/1994

Size

Full

Contacts

Registered address

Registered address

Building 9 Europa View, Sheffield Business Park, Sheffield, South Yorkshire S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon05/12/2013
Final Gazette dissolved following liquidation
dot icon05/09/2013
Return of final meeting in a members' voluntary winding up
dot icon13/11/2012
Declaration of solvency
dot icon13/11/2012
Resolutions
dot icon01/11/2012
Appointment of a voluntary liquidator
dot icon02/10/2012
Termination of appointment of Aitor Mendia Azkue as a director on 2012-09-21
dot icon02/10/2012
Termination of appointment of Ana Maria Tabernero Alba as a secretary on 2012-09-21
dot icon02/10/2012
Termination of appointment of Javier Mutuberria Echeverria as a director on 2012-09-21
dot icon02/10/2012
Termination of appointment of Ana Maria Tabernero Alba as a director on 2012-09-21
dot icon16/09/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/05/2012
Termination of appointment of Alberto Hugo Orueta Jannone as a secretary on 2012-05-28
dot icon28/05/2012
Appointment of Joao Ribeiro as a secretary on 2012-05-28
dot icon11/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon15/08/2011
Auditor's resignation
dot icon28/07/2011
Auditor's resignation
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon19/12/2010
Appointment of Mr Alberto Hugo Orueta Jannone as a secretary
dot icon12/12/2010
Director's details changed for Javier Mutuberria Echeverria on 2010-12-06
dot icon09/12/2010
Director's details changed for Mr Aitor Mendia Azcue on 2010-12-06
dot icon09/12/2010
Director's details changed for Ana Maria Tabernero Alba on 2010-12-06
dot icon09/12/2010
Secretary's details changed for Ana Maria Tabernero Alba on 2010-12-06
dot icon13/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon12/09/2010
Register(s) moved to registered inspection location
dot icon12/09/2010
Register inspection address has been changed
dot icon12/09/2010
Secretary's details changed for Ana Maria Tabernero Alba on 2009-12-10
dot icon12/09/2010
Director's details changed for Ana Maria Tabernero Alba on 2009-12-10
dot icon12/09/2010
Termination of appointment of Alberto Orueta Jannone as a secretary
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Termination of appointment of a secretary
dot icon18/01/2010
Appointment of Mr Aitor Mendia Azcue as a director
dot icon18/01/2010
Appointment of Ana Maria Tabernero Alba as a director
dot icon18/01/2010
Appointment of Ana Maria Tabernero Alba as a secretary
dot icon15/01/2010
Appointment of Javier Mutuberria Echeverria as a director
dot icon01/01/2010
Resolutions
dot icon01/01/2010
Statement of capital following an allotment of shares on 2009-12-09
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 11/09/09; full list of members
dot icon17/09/2009
Location of register of members
dot icon17/09/2009
Director's Change of Particulars / francisco mateo rebollo / 27/07/2009 / Nationality was: spanish, now: british; HouseName/Number was: , now: 2; Street was: 42 mill road, now: holt house grove; Post Town was: salisbury, now: sheffield; Region was: wiltshire, now: south yorkshire; Post Code was: SP2 7RZ, now: S7 2QG; Country was: , now: england
dot icon16/09/2009
Secretary's Change of Particulars / alberto orueta jannone / 27/07/2009 / HouseName/Number was: , now: 4; Street was: 49 albany road, now: victoria court; Post Town was: salisbury, now: sheffield; Region was: wiltshire, now: south yorkshire; Post Code was: SP1 3YQ, now: S11 9DR; Country was: , now: england
dot icon29/07/2009
Registered office changed on 30/07/2009 from 2 beeston court manor park runcorn cheshire WA7 1SS
dot icon08/07/2009
Appointment Terminated Director luis fernandez de matauco
dot icon10/09/2008
Return made up to 11/09/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon25/09/2007
Accounts for a small company made up to 2006-12-31
dot icon10/09/2007
Return made up to 11/09/07; full list of members
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon18/02/2007
Location of register of members
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon09/10/2006
Return made up to 11/09/06; full list of members
dot icon27/09/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon22/02/2006
Return made up to 11/09/05; full list of members
dot icon22/02/2006
Location of register of members
dot icon16/02/2006
Director's particulars changed
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon04/10/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon30/09/2004
Return made up to 11/09/04; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2002-12-31
dot icon27/09/2003
Return made up to 11/09/03; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon17/09/2002
Return made up to 11/09/02; full list of members
dot icon05/07/2002
Auditor's resignation
dot icon19/06/2002
Director resigned
dot icon31/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon25/10/2001
Return made up to 20/09/01; full list of members
dot icon25/10/2001
Director's particulars changed
dot icon25/10/2001
Director's particulars changed
dot icon27/06/2001
Registered office changed on 28/06/01 from: marble arch house 66-68 seymour street london W1H 5AF
dot icon27/06/2001
Location of register of members
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon03/10/2000
Return made up to 20/09/00; full list of members
dot icon16/05/2000
Location of register of members
dot icon27/10/1999
Return made up to 20/09/99; no change of members
dot icon10/10/1999
Accounts for a small company made up to 1998-12-31
dot icon26/02/1999
Particulars of mortgage/charge
dot icon05/11/1998
Return made up to 20/09/98; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/10/1997
Accounts for a small company made up to 1996-12-31
dot icon29/09/1997
Return made up to 20/09/97; no change of members
dot icon29/09/1997
Director's particulars changed
dot icon25/03/1997
Particulars of mortgage/charge
dot icon10/10/1996
Return made up to 20/09/96; no change of members
dot icon04/07/1996
Accounts for a small company made up to 1995-12-31
dot icon30/11/1995
New director appointed
dot icon14/09/1995
Return made up to 20/09/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
Ad 26/10/94--------- £ si 4998@1=4998 £ ic 2/5000
dot icon16/11/1994
Resolutions
dot icon16/11/1994
£ nc 1000/5000 26/10/94
dot icon09/11/1994
Certificate of change of name
dot icon06/11/1994
Director resigned
dot icon06/11/1994
New director appointed
dot icon06/11/1994
New director appointed
dot icon06/11/1994
New director appointed
dot icon06/11/1994
Director resigned
dot icon06/11/1994
Registered office changed on 07/11/94 from: steynings house chapel place fisherton street salisbury wiltshire SP2 7RJ
dot icon06/11/1994
Accounting reference date notified as 31/12
dot icon19/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tabernero Alba, Ana Maria
Director
09/12/2009 - 20/09/2012
11
Stone, Peter James
Director
25/10/1994 - 26/10/1994
9
Mendia Azkue, Aitor
Director
09/12/2009 - 20/09/2012
10
Mutuberria Echeverria, Javier
Director
09/12/2009 - 20/09/2012
8
Ignatius, Rishanthan Jude
Secretary
29/08/2000 - 08/03/2007
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACTS DIRECT (LIFTS) LIMITED

CONTRACTS DIRECT (LIFTS) LIMITED is an(a) Dissolved company incorporated on 19/09/1994 with the registered office located at Building 9 Europa View, Sheffield Business Park, Sheffield, South Yorkshire S9 1XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTS DIRECT (LIFTS) LIMITED?

toggle

CONTRACTS DIRECT (LIFTS) LIMITED is currently Dissolved. It was registered on 19/09/1994 and dissolved on 05/12/2013.

Where is CONTRACTS DIRECT (LIFTS) LIMITED located?

toggle

CONTRACTS DIRECT (LIFTS) LIMITED is registered at Building 9 Europa View, Sheffield Business Park, Sheffield, South Yorkshire S9 1XH.

What does CONTRACTS DIRECT (LIFTS) LIMITED do?

toggle

CONTRACTS DIRECT (LIFTS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONTRACTS DIRECT (LIFTS) LIMITED?

toggle

The latest filing was on 05/12/2013: Final Gazette dissolved following liquidation.