Company NameK-Lift Limited
Company StatusDissolved
Company Number05104048
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)
Previous NameStorsill Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry Andrew Kilroe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverwood
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Director NameJane Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 22 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Delahays Road
Hale
Cheshire
WA15 8JL
Director NameMr Mark Edward Pinckney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(5 years, 5 months after company formation)
Appointment Duration7 years (closed 22 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Low Lane
Heslington
York
Yorkshire
YO10 5JS
Secretary NameMark Edward Pinckney
StatusClosed
Appointed01 October 2009(5 years, 5 months after company formation)
Appointment Duration7 years (closed 22 October 2016)
RoleCompany Director
Correspondence Address1 Low Lane
Heslington
York
Yorkshire
YO10 5JS
Director NameMartin Patrick O Donnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Sergeants Lane
Whitefields
Manchester
Lancashire
M45 7TR
Director NamePhilip John Owen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Millon Drive
Unsworth
Bury
Lancashire
BL9 8NJ
Secretary NameMartin Patrick O Donnell
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Sergeants Lane
Whitefields
Manchester
Lancashire
M45 7TR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2010
Net Worth-£199,731
Cash£2,758
Current Liabilities£2,979,339

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
15 January 2016Liquidators statement of receipts and payments to 5 January 2016 (16 pages)
15 January 2016Liquidators' statement of receipts and payments to 5 January 2016 (16 pages)
10 February 2015Liquidators statement of receipts and payments to 5 January 2015 (14 pages)
10 February 2015Liquidators' statement of receipts and payments to 5 January 2015 (14 pages)
10 February 2015Liquidators statement of receipts and payments to 5 January 2015 (14 pages)
14 January 2014Liquidators' statement of receipts and payments to 5 January 2014 (13 pages)
14 January 2014Liquidators statement of receipts and payments to 5 January 2014 (13 pages)
14 January 2014Liquidators statement of receipts and payments to 5 January 2014 (13 pages)
21 February 2013Liquidators statement of receipts and payments to 5 January 2013 (13 pages)
21 February 2013Liquidators statement of receipts and payments to 5 January 2013 (13 pages)
21 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (13 pages)
11 January 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 11 January 2012 (2 pages)
10 January 2012Appointment of a voluntary liquidator (1 page)
10 January 2012Statement of affairs with form 4.19 (6 pages)
10 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(6 pages)
5 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
21 May 2010Termination of appointment of Martin O Donnell as a director (1 page)
21 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 October 2009Appointment of Mark Edward Pinckney as a director (2 pages)
14 October 2009Termination of appointment of Martin O Donnell as a secretary (1 page)
14 October 2009Appointment of Mark Edward Pinckney as a secretary (1 page)
15 June 2009Return made up to 16/04/09; full list of members (4 pages)
22 December 2008Director appointed jane williams (2 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 September 2008Return made up to 16/04/08; full list of members (4 pages)
26 March 2008Return made up to 16/04/07; full list of members; amend (7 pages)
2 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
22 November 2007Director resigned (1 page)
9 October 2007Return made up to 16/04/07; full list of members (3 pages)
15 February 2007Director's particulars changed (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 July 2006Particulars of mortgage/charge (5 pages)
3 May 2006Return made up to 16/04/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005Return made up to 16/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(7 pages)
7 March 2005Ad 13/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
22 July 2004Company name changed storsill LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004New director appointed (3 pages)
22 July 2004New secretary appointed;new director appointed (3 pages)
22 July 2004New director appointed (3 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
16 April 2004Incorporation (19 pages)