Company NameTechnical Lifting Solutions (Yorkshire) Limited
Company StatusDissolved
Company Number07776909
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameHLW 437 Limited

Business Activity

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

Directors

Director NameDerrick Simpson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmes Lock Works Steel Street
Rotherham
South Yorkshire
S61 1DF
Director NameMr Jordan Derrick Simpson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 05 May 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmes Lock Works Steel Street
Rotherham
South Yorkshire
S61 1DF
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT
Director NameMr Robert Christopher Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 weeks after company formation)
Appointment Duration5 days (resigned 05 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHolmes Lock Works Steel Street
Rotherham
South Yorkshire
S61 1DF
Director NameMark Stephens
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmes Lock Works Steel Street
Rotherham
South Yorkshire
S61 1DF

Contact

Websitewww.technical-lifting-solutions.co.uk
Email address[email protected]
Telephone01709 561861
Telephone regionRotherham

Location

Registered AddressHolmes Lock Works
Steel Street
Rotherham
South Yorkshire
S61 1DF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Technical Cranes LTD
80.00%
Ordinary
20 at £1Mark Stephens
20.00%
Ordinary

Financials

Year2014
Net Worth-£132,073
Cash£14,451
Current Liabilities£295,891

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
27 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
10 January 2014Termination of appointment of Mark Stephens as a director on 7 January 2014 (3 pages)
10 January 2014Termination of appointment of Mark Stephens as a director on 7 January 2014 (3 pages)
10 January 2014Termination of appointment of Mark Stephens as a director on 7 January 2014 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
24 October 2013Annual return made up to 16 September 2013 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Appointment of Mark Stephens as a director on 16 May 2012 (3 pages)
22 May 2012Appointment of Mark Stephens as a director on 16 May 2012 (3 pages)
21 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 100
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 100
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 100
(4 pages)
10 January 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
10 January 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
11 October 2011Termination of appointment of Robert Christopher Wilson as a director on 5 October 2011 (2 pages)
11 October 2011Termination of appointment of Robert Christopher Wilson as a director on 5 October 2011 (2 pages)
11 October 2011Appointment of Derrick Simpson as a director on 5 October 2011 (3 pages)
11 October 2011Termination of appointment of Robert Christopher Wilson as a director on 5 October 2011 (2 pages)
11 October 2011Appointment of Derrick Simpson as a director on 5 October 2011 (3 pages)
11 October 2011Appointment of Jordan Simpson as a director on 5 October 2011 (3 pages)
11 October 2011Appointment of Jordan Simpson as a director on 5 October 2011 (3 pages)
11 October 2011Appointment of Derrick Simpson as a director on 5 October 2011 (3 pages)
11 October 2011Appointment of Jordan Simpson as a director on 5 October 2011 (3 pages)
7 October 2011Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 7 October 2011 (2 pages)
7 October 2011Appointment of Robert Christopher Wilson as a director on 30 September 2011 (3 pages)
7 October 2011Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 7 October 2011 (2 pages)
7 October 2011Termination of appointment of Roger Kenneth Dyson as a director on 30 September 2011 (2 pages)
7 October 2011Termination of appointment of Roger Kenneth Dyson as a director on 30 September 2011 (2 pages)
7 October 2011Appointment of Robert Christopher Wilson as a director on 30 September 2011 (3 pages)
6 October 2011Change of name notice (2 pages)
6 October 2011Company name changed hlw 437 LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(3 pages)
6 October 2011Change of name notice (2 pages)
6 October 2011Company name changed hlw 437 LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(3 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)