DEXTRALIFT LIMITED

Register to unlock more data on OkredoRegister

DEXTRALIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03659142

Incorporation date

29/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 Stanley Avenue, New Malden KT3 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon02/05/2025
Application to strike the company off the register
dot icon21/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon29/07/2024
Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX England to 1 Stanley Avenue New Malden KT3 6EW on 2024-07-29
dot icon29/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon24/09/2020
Director's details changed for Mr William Alban Davis on 2020-09-24
dot icon22/07/2020
Micro company accounts made up to 2019-12-31
dot icon16/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon04/09/2018
Change of details for Mr William Alban Davis as a person with significant control on 2017-12-08
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Termination of appointment of Jonathan Christopher Rayner Holt as a director on 2017-12-08
dot icon13/12/2017
Termination of appointment of Jonathan Christopher Rayner Holt as a secretary on 2017-12-08
dot icon13/12/2017
Termination of appointment of Valerian John Dare Bryan as a director on 2017-12-08
dot icon13/12/2017
Cessation of Jonathan Christopher Rayner as a person with significant control on 2017-12-08
dot icon13/12/2017
Cessation of Valerian John Dare Bryan as a person with significant control on 2017-12-08
dot icon09/11/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon14/06/2017
Micro company accounts made up to 2016-12-31
dot icon24/04/2017
Registered office address changed from 10 Beech Court Hurst Reading Berkshire RG10 0RQ to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 2017-04-24
dot icon07/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon06/09/2011
Director's details changed for William Alban Davis on 2011-08-31
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/09/2010
Director's details changed for Jonathan Christopher Rayner Holt on 2010-08-31
dot icon01/04/2010
Registered office address changed from 10 Beech Court Hurst Reading Berkshire RG10 0RQ England on 2010-04-01
dot icon01/04/2010
Registered office address changed from Martin House 20a Peach Street Wokingham RG40 1XG on 2010-04-01
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 31/08/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 31/08/08; full list of members
dot icon26/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon08/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/10/2006
Return made up to 31/08/06; full list of members
dot icon14/03/2006
Return made up to 29/10/05; full list of members
dot icon06/03/2006
Accounts for a dormant company made up to 2004-12-31
dot icon08/12/2004
Return made up to 29/10/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon05/04/2004
Registered office changed on 05/04/04 from: great western way great bridge tipton west midlands DY4 7HA
dot icon05/04/2004
New secretary appointed
dot icon29/11/2003
Return made up to 29/10/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/11/2002
Return made up to 29/10/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/10/2002
Secretary's particulars changed;director's particulars changed
dot icon06/10/2002
Secretary's particulars changed;director's particulars changed
dot icon30/05/2002
Director's particulars changed
dot icon21/11/2001
Return made up to 29/10/01; full list of members
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/11/2000
Return made up to 29/10/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-12-31
dot icon25/11/1999
Return made up to 29/10/99; full list of members
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Memorandum and Articles of Association
dot icon20/01/1999
£ nc 1000/928 11/12/98
dot icon20/01/1999
Recon 11/12/98
dot icon20/01/1999
Ad 11/12/98--------- £ si 70@1=70 £ ic 2/72
dot icon18/01/1999
Certificate of change of name
dot icon08/01/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon08/01/1999
Registered office changed on 08/01/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon08/01/1999
Director resigned
dot icon08/01/1999
Secretary resigned
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New secretary appointed;new director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon08/01/1999
New director appointed
dot icon29/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
480.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, William Alban
Director
11/12/1998 - Present
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DEXTRALIFT LIMITED

DEXTRALIFT LIMITED is an(a) Dissolved company incorporated on 29/10/1998 with the registered office located at 1 Stanley Avenue, New Malden KT3 6EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEXTRALIFT LIMITED?

toggle

DEXTRALIFT LIMITED is currently Dissolved. It was registered on 29/10/1998 and dissolved on 05/08/2025.

Where is DEXTRALIFT LIMITED located?

toggle

DEXTRALIFT LIMITED is registered at 1 Stanley Avenue, New Malden KT3 6EW.

What does DEXTRALIFT LIMITED do?

toggle

DEXTRALIFT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEXTRALIFT LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.