Company NameCrane & Lift Services Limited
Company StatusDissolved
Company Number02733369
CategoryPrivate Limited Company
Incorporation Date22 July 1992(31 years, 9 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesCranetech 2000 Limited and Crane Safety Products Limited

Business Activity

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

Directors

Director NameSusan Elizabeth Jones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(11 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address26 Thirlmere
West Bridgford
Nottingham
NG2 6RP
Secretary NameMr William Albert Cecil Wood
NationalityBritish
StatusClosed
Appointed23 March 2004(11 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutherland Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7BX
Director NameMr William Albert Cecil Wood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutherland Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7BX
Secretary NameMrs Maureen Ann Wood
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutherland Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7BX
Director NameMrs Maureen Ann Wood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(5 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutherland Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7BX
Director NameMr Martin Robert Von Lintzgy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 March 1995)
RoleEngineer
Correspondence AddressFairholme
30 Trewertha Road
Port Isaac
Cornwall
PL29 3RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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-£9,048
Cash£7,357
Current Liabilities£183,263

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 August 2001Delivered on: 15 August 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 February 2008Order of court - dissolution void (5 pages)
28 February 2008Order of court - dissolution void (5 pages)
2 November 2007Dissolved (1 page)
2 November 2007Dissolved (1 page)
2 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2007Liquidators statement of receipts and payments (5 pages)
5 April 2007Liquidators' statement of receipts and payments (5 pages)
5 April 2007Liquidators' statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (9 pages)
2 October 2006Liquidators' statement of receipts and payments (9 pages)
2 October 2006Liquidators' statement of receipts and payments (9 pages)
3 July 2006Statement of affairs (14 pages)
3 July 2006Statement of affairs (14 pages)
21 June 2006Appointment of a voluntary liquidator (1 page)
21 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2006Appointment of a voluntary liquidator (1 page)
21 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2006Resolutions
  • RES13 ‐ Wind up & appv liq 23/09/05
(1 page)
18 May 2006Resolutions
  • RES13 ‐ Wind up & appv liq 23/09/05
(1 page)
13 September 2005Registered office changed on 13/09/05 from: blythens chartered accountants haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page)
13 September 2005Registered office changed on 13/09/05 from: blythens chartered accountants haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
25 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
10 October 2003Return made up to 22/07/03; full list of members (7 pages)
10 October 2003Return made up to 22/07/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 August 2002Return made up to 22/07/02; full list of members (7 pages)
23 August 2002Return made up to 22/07/02; full list of members (7 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 August 2001Particulars of mortgage/charge (7 pages)
15 August 2001Particulars of mortgage/charge (7 pages)
10 August 2001Return made up to 22/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2001Return made up to 22/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2001Company name changed crane safety products LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed crane safety products LIMITED\certificate issued on 04/06/01 (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 1 sutherland drive west bridgford nottingham NG2 7BX (1 page)
20 February 2001Registered office changed on 20/02/01 from: 1 sutherland drive west bridgford nottingham NG2 7BX (1 page)
16 October 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
16 October 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
2 August 2000Return made up to 22/07/00; full list of members (6 pages)
2 August 2000Return made up to 22/07/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
13 September 1999Return made up to 22/07/99; full list of members (6 pages)
13 September 1999Return made up to 22/07/99; full list of members (6 pages)
9 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
9 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
5 August 1998Return made up to 22/07/98; no change of members (4 pages)
5 August 1998Return made up to 22/07/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 July 1997Return made up to 22/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1997Return made up to 22/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 August 1996Return made up to 22/07/96; full list of members (6 pages)
1 August 1996Return made up to 22/07/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
7 August 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 August 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 January 1995Accounts for a small company made up to 30 June 1994 (8 pages)
15 January 1995Accounts for a small company made up to 30 June 1994 (8 pages)
15 April 1994Accounts for a small company made up to 31 July 1993 (7 pages)
15 April 1994Accounts for a small company made up to 31 July 1993 (7 pages)
27 October 1992Company name changed cranetech 2000 LIMITED\certificate issued on 28/10/92 (2 pages)
27 October 1992Company name changed cranetech 2000 LIMITED\certificate issued on 28/10/92 (2 pages)
22 July 1992Incorporation (13 pages)
22 July 1992Incorporation (13 pages)