Company NameCymru Lifting Gear Limited
Company StatusDissolved
Company Number02566749
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameSimon James Bamford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(1 year after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address69 Stamford Road
Bowdon
Cheshire
WA14 2JJ
Secretary NameMrs Cynthia Rita Bamford
NationalityBritish
StatusClosed
Appointed07 December 1991(1 year after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones 64 Raby Drive
Bebington
Wirral
Merseyside
CH63 0NL
Wales
Director NameMrs Cynthia Rita Bamford
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(1 year, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones 64 Raby Drive
Bebington
Wirral
Merseyside
CH63 0NL
Wales
Director NameJoy Anne Bamford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(1 year, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address69 Stamford Road
Bowdon
Cheshire
WA14 2JJ
Director NameJohn Edward Bamford
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 1995)
RoleCompany Director
Correspondence AddressCornerstones 64 Raby Drive
Bebington
Wirral
Merseyside
L63 0NL
Director NameMrs Katrina Julie Woolley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 March 1992)
RoleCompany Director
Correspondence Address2 Woodbrook
Whaley Bridge
Stockport
Cheshire
SK12 7NT
Director NameStephen Woolley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 March 1992)
RoleDesign Engineer
Correspondence Address2 Woodbrook
Whaley Bridge
Stockport
Cheshire
SK12 7NT

Location

Registered AddressPortside North
Merseyton Road
Ellesmere Port
South Wirral
CH65 2HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
17 October 2007Full accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 01/12/06; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 February 2006Return made up to 01/12/05; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 December 2004Return made up to 01/12/04; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2002Return made up to 01/12/02; full list of members (7 pages)
21 December 2001Return made up to 01/12/01; full list of members (7 pages)
6 September 2001Auditor's resignation (1 page)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 February 2001Return made up to 01/12/00; full list of members (7 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 February 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 January 1999Return made up to 01/12/98; full list of members (7 pages)
31 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 December 1997Return made up to 01/12/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Return made up to 07/12/96; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 July 1996Director resigned (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)