Company NameDigitron-Translift Limited
DirectorsStephen Paul Baker and Viktor Urs Alfred Blaser
Company StatusLiquidation
Company Number01469058
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameStephen Paul Baker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(19 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleProduction Engineer
Correspondence Address22 Grove Park
Misterton
Doncaster
South Yorkshire
DN10 4HF
Secretary NameTanya Burton
NationalityBritish
StatusCurrent
Appointed01 December 2005(25 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleAccounts Clerk
Correspondence AddressThe Barn
Upton
Retford
Nottinghamshire
DN22 0RA
Director NameViktor Urs Alfred Blaser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySwiss
StatusCurrent
Appointed01 June 2006(26 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBergstrasse 91
Kriens
Ch-6010
Switzerland
Director NameFinn Biornstad
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed29 June 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressDorfstrasse 11
Nohl Ch-8212
Foreign
Director NameVictor Urs Alfred Blaser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed29 June 1991(11 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 August 2004)
RoleCompany Director
Correspondence AddressDattenbergrain 35
Kriens
Lucerne
Ch-6010
Switzerland
Director NameCasper Janssen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed29 June 1991(11 years, 6 months after company formation)
Appointment Duration1 day (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressAllmendstrasse 9
Vitikon Ch-8142
Foreign
Director NameMr John Trotter Snr
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 6 months after company formation)
Appointment Duration10 years (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressThe Lodge Grove Park
Retford
Nottinghamshire
DN22 0PW
Secretary NameMr John Trotter Snr
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 6 months after company formation)
Appointment Duration10 years (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressThe Lodge Grove Park
Retford
Nottinghamshire
DN22 0PW
Director NameRoger L Schultheiss
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1993)
RoleCompany Director
Correspondence AddressBuchserstrasse 7
Aarau Ch-5001
Foreign
Director NameErich Roland Casoni
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed20 August 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1995)
RoleManager
Correspondence AddressIm Haldenacher 10
Ch5454 Bellikon
Switzerland
Director NameMunch Andreas
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 1995(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 1999)
RoleManaging Director
Correspondence AddressCh-5400 Ennetbaden
Schlosslistrasse 30
Ennetbaden
5400
Switzerland
Secretary NameStephen Paul Baker
NationalityBritish
StatusResigned
Appointed18 July 2001(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2004)
RoleProduction Engineer
Correspondence Address22 Grove Park
Misterton
Doncaster
South Yorkshire
DN10 4HF
Secretary NameGlyn Anthony Shaw
NationalityBritish
StatusResigned
Appointed26 August 2004(24 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 February 2005)
RoleAccountant
Correspondence Address738 Doncaster Road
Barnsley
South Yorkshire
S71 5ER
Director NameMr David Gerald Moore
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(25 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Main Street, Thorpe
Nottinghamshire
NG23 5PX
Secretary NameStephen Paul Baker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(25 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2005)
RoleManaging Director
Correspondence Address22 Grove Park
Misterton
Doncaster
South Yorkshire
DN10 4HF

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£187,396
Cash£610,619
Current Liabilities£1,146,188

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due9 June 2017 (overdue)

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2012Restoration by order of the court (3 pages)
19 February 2011Final Gazette dissolved following liquidation (1 page)
19 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 21 August 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments (5 pages)
25 March 2010Liquidators' statement of receipts and payments (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
22 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
10 April 2008Result of meeting of creditors (36 pages)
20 March 2008Statement of administrator's proposal (14 pages)
10 March 2008Statement of affairs with form 2.14B (18 pages)
3 March 2008Statement of affairs with form 2.15B (2 pages)
4 February 2008Registered office changed on 04/02/08 from: hallcroft industrial estate hallcroft road retford nottinghamshire DN22 7PT (1 page)
1 February 2008Appointment of an administrator (1 page)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 June 2007Return made up to 26/05/07; no change of members (7 pages)
30 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
13 July 2006New director appointed (2 pages)
21 June 2006Return made up to 26/05/06; full list of members (6 pages)
4 January 2006New secretary appointed (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Director resigned (1 page)
17 May 2005Return made up to 26/05/05; full list of members (7 pages)
10 March 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
26 November 2004Particulars of mortgage/charge (3 pages)
15 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
1 October 2004Particulars of mortgage/charge (6 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
2 June 2004Return made up to 26/05/04; full list of members (5 pages)
14 January 2004Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
25 July 2003Return made up to 29/06/03; full list of members (7 pages)
17 March 2003Auditor's resignation (1 page)
19 July 2002Return made up to 29/06/02; full list of members (7 pages)
24 May 2002Full accounts made up to 31 December 2001 (19 pages)
31 July 2001Return made up to 29/06/01; full list of members (7 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned;director resigned (1 page)
4 April 2001Full accounts made up to 31 December 2000 (18 pages)
22 September 2000Full accounts made up to 31 December 1999 (22 pages)
26 July 2000Return made up to 29/06/00; full list of members (7 pages)
20 December 1999Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
27 July 1999Return made up to 29/06/99; no change of members (4 pages)
5 February 1999New director appointed (2 pages)
24 September 1998Full accounts made up to 31 December 1997 (19 pages)
30 July 1998Return made up to 29/06/98; change of members (6 pages)
2 January 1998Company name changed digitron LIMITED\certificate issued on 02/01/98 (2 pages)
11 August 1997Full accounts made up to 31 December 1996 (20 pages)
23 July 1997Return made up to 29/06/97; full list of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (21 pages)
3 July 1996Return made up to 29/06/96; no change of members (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (19 pages)
21 July 1995New director appointed (2 pages)
4 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 October 1993Director resigned (2 pages)
31 August 1993Company name changed translift monorails LIMITED\certificate issued on 01/09/93 (2 pages)
1 August 1991Full accounts made up to 31 December 1990 (11 pages)
22 October 1987Return made up to 27/08/87; full list of members (5 pages)
13 December 1986Accounts made up to 31 May 1986 (9 pages)
16 March 1985Accounts made up to 31 May 1984 (9 pages)
10 March 1984Accounts made up to 31 May 1983 (9 pages)
27 December 1979Incorporation (14 pages)