Company NameJ M Tibble Lift Services Ltd
Company StatusDissolved
Company Number04084770
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date6 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffery Michael Tibble
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(same day as company formation)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Featherstone Grove
Newcastle Upon Tyne
NE3 5RF
Secretary NameAlison Tibble
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Featherstone Grove
Newcastle Upon Tyne
NE3 5RF
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
6 June 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
16 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (13 pages)
16 October 2012Liquidators statement of receipts and payments to 11 August 2012 (13 pages)
16 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (13 pages)
26 August 2011Statement of affairs with form 4.19 (6 pages)
26 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2011Appointment of a voluntary liquidator (1 page)
26 August 2011Appointment of a voluntary liquidator (1 page)
26 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-12
(1 page)
26 August 2011Statement of affairs with form 4.19 (6 pages)
4 August 2011Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 4 August 2011 (2 pages)
27 April 2011Termination of appointment of Alison Tibble as a secretary (1 page)
27 April 2011Termination of appointment of Alison Tibble as a secretary (1 page)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Jeffery Michael Tibble on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Jeffery Michael Tibble on 14 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 November 2008Return made up to 05/10/08; full list of members (3 pages)
3 November 2008Return made up to 05/10/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 November 2007Return made up to 05/10/07; no change of members (6 pages)
2 November 2007Return made up to 05/10/07; no change of members (6 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 October 2006Return made up to 05/10/06; full list of members (6 pages)
31 October 2006Return made up to 05/10/06; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2005Return made up to 05/10/05; full list of members (6 pages)
21 October 2004Return made up to 05/10/04; full list of members (6 pages)
21 October 2004Return made up to 05/10/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
2 February 2004Registered office changed on 02/02/04 from: 30 high street gosforth newcastle upon tyne tyne & wear NE3 1NY (1 page)
2 February 2004Registered office changed on 02/02/04 from: 30 high street gosforth newcastle upon tyne tyne & wear NE3 1NY (1 page)
16 October 2003Return made up to 05/10/03; full list of members (6 pages)
16 October 2003Return made up to 05/10/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
17 December 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 October 2002Return made up to 05/10/02; full list of members (6 pages)
14 October 2002Return made up to 05/10/02; full list of members (6 pages)
24 October 2001Return made up to 05/10/01; full list of members (6 pages)
24 October 2001Return made up to 05/10/01; full list of members (6 pages)
7 November 2000Ad 22/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2000Ad 22/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: 152-160 city road london EC1V 2NX (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: 152-160 city road london EC1V 2NX (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
5 October 2000Incorporation (9 pages)