Manchester
M2 5NT
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Director Name | Peter Lyn Williams |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 1992) |
Role | Engineeer |
Correspondence Address | Woodlands Little Oaks Drive Lawnswood Stourbridge West Midlands DY7 5QQ |
Director Name | Mr Michael David Price |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 May 1999) |
Role | Quantity Surveyor |
Correspondence Address | 263 Broadway North Walsall West Midlands WS1 2PS |
Director Name | Norman Gill Johnston |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(33 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 1993) |
Role | Group Contructions Director |
Correspondence Address | 41 Ashdale Park Lower Wokingham Road Wokingham Berkshire RG11 3QS |
Secretary Name | Mr Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 47 Kipling Road Dudley West Midlands DY3 3DY |
Director Name | Stephen John Hallett |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(33 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 20 November 1993) |
Role | Chiarman-Specialist Contracts |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Secretary Name | Derek Laurence Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(34 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 May 1994) |
Role | Certified Accountant |
Correspondence Address | 46 Waldegrave Road Brighton East Sussex BN1 6GE |
Director Name | Douglas James Blair |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 May 1999) |
Role | Engineer |
Correspondence Address | 2 Martindale Walk Amblecote Stourbridge West Midlands DY5 2RX |
Director Name | Michael Edward Bond |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(34 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 1994) |
Role | Civil Engineer |
Correspondence Address | Fairlawn School Road Hurst Reading Berkshire RG10 0DR |
Director Name | Allan Richardson Hannah |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 1997) |
Role | Company Divisional Chairman |
Correspondence Address | Tilbury House Ruscombe Park Twyford Berkshire RG10 9JU |
Director Name | Philip John Hadley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ellesboro Road Harborne Birmingham West Midlands B17 8PU |
Secretary Name | Philip John Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ellesboro Road Harborne Birmingham West Midlands B17 8PU |
Director Name | Dennis Albert Carey |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 May 1999) |
Role | Managing Director |
Correspondence Address | 13 Red Lion Street Alvechurch Birmingham Worcestershire B48 7LG |
Director Name | Michael Nevin Jones |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 October 2001) |
Role | Managing Director |
Correspondence Address | 5 Ashdene Close Sutton Coldfield West Midlands B73 6HL |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(42 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
350k at £1 | Interserve Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 April 2012 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 January 2011 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU on 6 January 2011 (2 pages) |
5 January 2011 | Appointment of a voluntary liquidator (1 page) |
5 January 2011 | Appointment of a voluntary liquidator (1 page) |
5 January 2011 | Resolutions
|
5 January 2011 | Declaration of solvency (3 pages) |
5 January 2011 | Declaration of solvency (3 pages) |
5 January 2011 | Resolutions
|
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
31 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
7 May 2009 | Accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
1 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
12 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 July 2007 | Accounts made up to 31 December 2006 (4 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 August 2004 | Accounts made up to 31 December 2003 (5 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
3 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members
|
12 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of register of members (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
24 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
24 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
18 October 1999 | Location of register of members (1 page) |
18 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: brickyard road aldridge west midlands WS9 8TA (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
26 May 1999 | Company name changed hevilifts LIMITED\certificate issued on 27/05/99 (3 pages) |
26 May 1999 | Company name changed hevilifts LIMITED\certificate issued on 27/05/99 (3 pages) |
27 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
27 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
16 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
15 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
15 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
19 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
19 October 1995 | Return made up to 01/10/95; full list of members (16 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 October 1991 | Full accounts made up to 31 March 1991 (15 pages) |
3 October 1991 | Full accounts made up to 31 March 1991 (15 pages) |
30 March 1988 | Company name changed british lift slab LIMITED\certificate issued on 31/03/88 (2 pages) |
30 March 1988 | Company name changed british lift slab LIMITED\certificate issued on 31/03/88 (2 pages) |
23 July 1976 | Accounts made up to 31 March 2075 (7 pages) |
23 July 1976 | Accounts made up to 31 March 1975 (7 pages) |
29 July 1959 | Certificate of incorporation (1 page) |
29 July 1959 | Certificate of incorporation (1 page) |