Company NameLingdale Crane & Lifting Limited
Company StatusDissolved
Company Number03409629
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Benoliel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemede 5 Marske Mill Lane
Saltburn By The Sea
TS12 1HJ
Director NameKevin Christopher Fearn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleManager
Correspondence Address8 Filey Close
Redcar
Cleveland
TS10 2QQ
Director NameNicholas James Toon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleEngineer
Correspondence AddressHinton Lodge
Patten Lane
Guisborough
Cleveland
TS14 6PJ
Secretary NameMr Paul Benoliel
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemede 5 Marske Mill Lane
Saltburn By The Sea
TS12 1HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKpmg Corporate Recovery
Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£874,570
Gross Profit£241,420
Net Worth-£30,492
Cash£4,581
Current Liabilities£239,902

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
3 July 2006Receiver ceasing to act (2 pages)
30 June 2006Receiver's abstract of receipts and payments (2 pages)
17 May 2006Receiver's abstract of receipts and payments (2 pages)
10 May 2005Receiver's abstract of receipts and payments (2 pages)
23 April 2004Receiver's abstract of receipts and payments (2 pages)
24 April 2002Receiver's abstract of receipts and payments (3 pages)
27 September 2001Statement of Affairs in administrative receivership following report to creditors (10 pages)
25 July 2001Administrative Receiver's report (4 pages)
30 April 2001Registered office changed on 30/04/01 from: the old mine site lingdale saltburn cleveland TS12 3PH (1 page)
17 April 2001Appointment of receiver/manager (1 page)
28 March 2001Particulars of mortgage/charge (7 pages)
19 January 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
19 January 2001Full accounts made up to 31 July 2000 (17 pages)
8 August 2000Return made up to 25/07/00; full list of members (7 pages)
22 January 2000Particulars of mortgage/charge (4 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 August 1999Return made up to 25/07/99; no change of members (4 pages)
20 August 1998Return made up to 25/07/98; full list of members (6 pages)
20 July 1998Full accounts made up to 30 April 1998 (14 pages)
16 October 1997Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Ad 07/08/97--------- £ si 1@1=1 £ ic 2/3 (3 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
25 July 1997Incorporation (20 pages)