Company NameStrathclyde Lifting Gear Ltd.
Company StatusDissolved
Company Number02754966
CategoryPrivate Limited Company
Incorporation Date12 October 1992(31 years, 6 months ago)
Dissolution Date9 April 2008 (16 years ago)
Previous NameS. W. Design Limited

Business Activity

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

Directors

Director NameMrs Cynthia Rita Bamford
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 09 April 2008)
RoleEngineering Co Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones 64 Raby Drive
Bebington
Wirral
Merseyside
CH63 0NL
Wales
Director NameSimon James Bamford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 09 April 2008)
RoleEngineering Co Director
Correspondence Address69 Stamford Road
Bowdon
Cheshire
WA14 2JJ
Secretary NameMrs Cynthia Rita Bamford
NationalityBritish
StatusClosed
Appointed23 November 1992(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 09 April 2008)
RoleEngineering Co Director
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
Appointed24 November 1993(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 09 April 2008)
RoleCompany Director
Correspondence Address69 Stamford Road
Bowdon
Cheshire
WA14 2JJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJohn Edward Bamford
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 09 August 1995)
RoleEngineering Co Director
Correspondence AddressCornerstones 64 Raby Drive
Bebington
Wirral
Merseyside
L63 0NL

Location

Registered AddressPortside North
Merseyside Road
Ellesmere Port
S.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 CategoryDormant
Accounts Year End31 March

Filing History

9 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 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 November 2006Return made up to 12/10/06; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2005Return made up to 12/10/05; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 October 2004Return made up to 12/10/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 October 2003Return made up to 12/10/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 October 2002Return made up to 12/10/02; full list of members (7 pages)
11 March 2002Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Auditor's resignation (1 page)
9 May 2001Return made up to 12/10/00; full list of members (7 pages)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 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)
21 October 1998Return made up to 12/10/98; no change of members (7 pages)
31 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(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)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 October 1996Return made up to 12/10/96; full list of members (9 pages)
14 July 1996Director resigned (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
27 November 1995Return made up to 12/10/95; change of members
  • 363(288) ‐ Director resigned
(12 pages)
31 May 1995Particulars of mortgage/charge (4 pages)