Company NameLiftgone Limited
Company StatusDissolved
Company Number02379228
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameQuicklift (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Giles Boot
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address185 Windsor Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DH
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tucker Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Secretary NameGordon William Hawksley
NationalityBritish
StatusClosed
Appointed30 July 1999(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address45 Parkhead Road
Sheffield
South Yorkshire
S11 9RA
Director NameJohn Eric Barnes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration3 years (resigned 15 May 1995)
RoleCompany Director
Correspondence Address1 Furnival Road
Todwick
Sheffield
South Yorkshire
S26 1HF
Director NameJohn Frederick Barnes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration3 years (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HL
Director NameEdward Ralph Dale
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressWest Raynes
Woodbottom Lane
Brighouse
West Yorkshire
HD6 2QW
Director NameMr Keith Dyson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 1999)
RolePlant Hire
Country of ResidenceEngland
Correspondence AddressOld Hassocks
Hassocks Lane Honley
Holmfirth
West Yorkshire
HD9 6RF
Director NameRussell Anthony Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address6 Redhill View
Castleford
West Yorkshire
WF10 4QL
Director NameRaymond Gerald Thomas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence Address8 Penchin Hale
Helston Road
Ashton
Cornwall
Tr13
Secretary NameRaymond Gerald Thomas
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence Address8 Penchin Hale
Helston Road
Ashton
Cornwall
Tr13
Secretary NameMr Keith Dyson
NationalityBritish
StatusResigned
Appointed18 August 1994(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 June 1999)
RolePlant Hire
Country of ResidenceEngland
Correspondence AddressOld Hassocks
Hassocks Lane Honley
Holmfirth
West Yorkshire
HD9 6RF
Secretary NameMrs Eleanor Sian Siriol Foster
NationalityBritish
StatusResigned
Appointed04 June 1999(10 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 July 1999)
RoleSolicitor
Correspondence Address4 Den Bank Drive
Sheffield
South Yorkshire
S10 5PE
Director NameMr David Hawley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chandler Grove
Treeton
Rotherham
South Yorkshire
S60 5TY

Location

Registered AddressBanner Cross Hall
Sheffield
South Yorkshire
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£60,000
Current Liabilities£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2005Director resigned (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
17 December 2004Application for striking-off (1 page)
11 June 2004Full accounts made up to 31 December 2003 (14 pages)
6 May 2004Return made up to 24/04/04; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (15 pages)
1 May 2003Return made up to 24/04/03; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (16 pages)
3 May 2002Return made up to 24/04/02; full list of members (7 pages)
10 August 2001Full accounts made up to 31 December 2000 (17 pages)
30 July 2001Director resigned (1 page)
15 May 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2000Full accounts made up to 31 December 1999 (18 pages)
9 May 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2000Director's particulars changed (1 page)
4 April 2000Full accounts made up to 3 June 1999 (17 pages)
6 January 2000New director appointed (2 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999New secretary appointed (1 page)
18 August 1999Secretary resigned (1 page)
27 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned;director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Accounting reference date extended from 31/05/99 to 03/06/99 (1 page)
9 July 1999Registered office changed on 09/07/99 from: meadow bank road rotherham south yorkshire S61 2NB (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Accounting reference date shortened from 03/06/00 to 31/12/99 (1 page)
9 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
2 July 1999£ sr 30000@1 31/10/95 (1 page)
11 June 1999Auditor's resignation (1 page)
18 May 1999Return made up to 24/04/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
1 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 May 1998Return made up to 24/04/98; full list of members (6 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
27 June 1997Return made up to 24/04/97; no change of members
  • 363(287) ‐ Registered office changed on 27/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1997Director's particulars changed (1 page)
13 March 1997Registered office changed on 13/03/97 from: braithwell way hellaby industrial estate nr. Rotherham S66 8QY (1 page)
4 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
22 June 1996Particulars of mortgage/charge (3 pages)
30 April 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
18 October 1995Auditor's resignation (2 pages)
27 April 1995Return made up to 24/04/95; full list of members (8 pages)
25 April 1995Auditor's resignation (2 pages)
24 April 1995Director resigned (2 pages)