LIFTWISE LIMITED

Register to unlock more data on OkredoRegister

LIFTWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02387260

Incorporation date

21/05/1989

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 21/05/1989)
dot icon05/12/2013
Final Gazette dissolved following liquidation
dot icon05/09/2013
Return of final meeting in a members' voluntary winding up
dot icon01/11/2012
Declaration of solvency
dot icon01/11/2012
Appointment of a voluntary liquidator
dot icon01/11/2012
Resolutions
dot icon02/10/2012
Termination of appointment of Ana Maria Tabernero Alba 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 icon16/09/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
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 1
dot icon28/05/2012
Appointment of Joao Ribeiro as a secretary on 2012-05-28
dot icon28/05/2012
Termination of appointment of Alberto Hugo Orueta Jannone as a secretary on 2012-05-28
dot icon01/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon15/08/2011
Auditor's resignation
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
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 icon12/12/2010
Director's details changed for Mr Aitor Mendia Azcue on 2010-12-06
dot icon12/12/2010
Secretary's details changed for Ana Maria Tabernero Alba on 2010-12-06
dot icon12/12/2010
Director's details changed for Ana Maria Tabernero Alba on 2010-12-06
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Termination of appointment of Alberto Orueta Jannone as a director
dot icon30/03/2010
Register inspection address has been changed
dot icon19/01/2010
Termination of appointment of Alberto Orueta Jannone as a secretary
dot icon19/01/2010
Termination of appointment of 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 icon18/01/2010
Appointment of Mr Aitor Mendia Azcue as a director
dot icon15/01/2010
Appointment of Javier Mutuberria Echeverria as a director
dot icon12/11/2009
Full accounts made up to 2008-12-31
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
Director and 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 icon30/07/2009
Registered office changed on 31/07/2009 from quality lift products LIMITED peartree business centre cobham road ferndown industrial estate wimborne dorset BH21 7PT
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Registered office changed on 10/04/2008 from 8 bessemer close ebblake industrial estate verwood dorset BH31 6AZ
dot icon06/04/2008
Return made up to 31/03/08; full list of members
dot icon25/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon16/04/2007
New secretary appointed;new director appointed
dot icon16/04/2007
Secretary resigned;director 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 icon27/09/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon10/05/2006
Return made up to 31/03/06; full list of members
dot icon20/11/2005
Accounts for a small company made up to 2004-12-31
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon11/04/2005
Secretary's particulars changed;director's particulars changed
dot icon10/04/2005
Location of register of members
dot icon30/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/05/2004
Return made up to 15/04/04; full list of members
dot icon23/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon29/05/2003
Return made up to 02/05/03; full list of members
dot icon23/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/07/2002
Auditor's resignation
dot icon01/06/2002
Return made up to 14/05/02; full list of members
dot icon31/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon23/07/2001
Return made up to 22/05/01; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 22/05/00; full list of members
dot icon16/05/2000
Location of register of members
dot icon03/04/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon28/10/1999
Director resigned
dot icon06/10/1999
New director appointed
dot icon03/10/1999
Particulars of mortgage/charge
dot icon03/10/1999
Declaration of assistance for shares acquisition
dot icon27/09/1999
Resolutions
dot icon24/05/1999
Return made up to 22/05/99; full list of members
dot icon24/05/1999
Auditor's resignation
dot icon24/05/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
Secretary resigned
dot icon26/01/1999
Full accounts made up to 1998-10-31
dot icon13/05/1998
Return made up to 22/05/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-10-31
dot icon19/05/1997
Return made up to 22/05/97; no change of members
dot icon06/01/1997
Full accounts made up to 1996-10-31
dot icon14/05/1996
Return made up to 22/05/96; no change of members
dot icon20/03/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1995
Full accounts made up to 1995-10-31
dot icon31/07/1995
Full accounts made up to 1994-10-31
dot icon10/05/1995
Return made up to 22/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director's particulars changed;director resigned
dot icon06/11/1994
Director resigned
dot icon17/08/1994
Full accounts made up to 1993-10-31
dot icon05/06/1994
Return made up to 22/05/94; no change of members
dot icon05/06/1994
Director resigned
dot icon16/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/05/1993
Return made up to 22/05/93; full list of members
dot icon04/03/1993
Declaration of satisfaction of mortgage/charge
dot icon23/01/1993
Full accounts made up to 1992-10-31
dot icon17/12/1992
New director appointed
dot icon17/12/1992
New director appointed
dot icon18/11/1992
Particulars of mortgage/charge
dot icon12/05/1992
Return made up to 22/05/92; no change of members
dot icon12/05/1992
Registered office changed on 13/05/92
dot icon19/01/1992
Full accounts made up to 1991-10-31
dot icon15/11/1991
Particulars of mortgage/charge
dot icon04/06/1991
Return made up to 22/05/91; no change of members
dot icon01/01/1991
Full accounts made up to 1990-10-31
dot icon01/01/1991
Resolutions
dot icon01/01/1991
Return made up to 22/11/90; full list of members
dot icon12/11/1990
Particulars of mortgage/charge
dot icon11/07/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon10/07/1990
Resolutions
dot icon21/01/1990
Particulars of mortgage/charge
dot icon21/01/1990
Particulars of mortgage/charge
dot icon17/01/1990
Ad 12/12/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon17/01/1990
Registered office changed on 18/01/90 from: 16 fairlight cross new barn longfield kent DA3 7JD
dot icon17/01/1990
Resolutions
dot icon17/01/1990
Resolutions
dot icon17/01/1990
£ nc 100/200000 12/12/89
dot icon26/12/1989
Certificate of change of name
dot icon13/12/1989
Particulars of mortgage/charge
dot icon30/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/05/1989
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ignatius, Rishanthan Jude
Director
01/03/2000 - 09/03/2007
12
Mateo Rebollo, Francisco
Director
28/09/2006 - Present
11
Tabernero Alba, Ana Maria
Director
10/12/2009 - 21/09/2012
11
Stone, Peter James
Director
20/09/1999 - 24/05/2006
10
Orueta Jannone, Alberto Hugo
Director
09/03/2007 - 10/12/2009
4

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 LIFTWISE LIMITED

LIFTWISE LIMITED is an(a) Dissolved company incorporated on 21/05/1989 with the registered office located at Building 9 Europa View, Sheffield Business Park, Sheffield, South Yorkshire S9 1XH. There are currently 3 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 LIFTWISE LIMITED?

toggle

LIFTWISE LIMITED is currently Dissolved. It was registered on 21/05/1989 and dissolved on 05/12/2013.

Where is LIFTWISE LIMITED located?

toggle

LIFTWISE LIMITED is registered at Building 9 Europa View, Sheffield Business Park, Sheffield, South Yorkshire S9 1XH.

What does LIFTWISE LIMITED do?

toggle

LIFTWISE LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for LIFTWISE LIMITED?

toggle

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