Company NameLift-Tek Ltd
Company StatusDissolved
Company Number03691247
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameSandco 596 Limited

Business Activity

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

Directors

Secretary NameMr David Mark McBride
NationalityCanadian
StatusClosed
Appointed14 January 1999(1 week, 3 days after company formation)
Appointment Duration12 years, 9 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPO Box 37028
1005 Ottawa St. N
Kitchener
Ontario
N2a 4a7
Director NameMr David Mark McBride
Date of BirthApril 1957 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed12 August 2008(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 11 October 2011)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence AddressPO Box 37028
1005 Ottawa St. N
Kitchener
Ontario
N2a 4a7
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameWilliam James Harrison
Date of BirthJuly 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed14 January 1999(1 week, 3 days after company formation)
Appointment Duration9 years, 7 months (resigned 12 August 2008)
RoleExecutive
Correspondence Address7644 Maltby Road E, Rr
Puslinch
Ontario
N0b 2j0
Canada

Location

Registered AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts11 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End11 March

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
16 June 2011Application to strike the company off the register (3 pages)
16 June 2011Application to strike the company off the register (3 pages)
12 April 2011Total exemption full accounts made up to 11 March 2011 (11 pages)
12 April 2011Total exemption full accounts made up to 11 March 2011 (11 pages)
5 April 2011Previous accounting period shortened from 31 October 2011 to 11 March 2011 (1 page)
5 April 2011Previous accounting period shortened from 31 October 2011 to 11 March 2011 (1 page)
21 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 9,266
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 9,266
(4 pages)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
2 March 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
24 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2010Statement by directors (1 page)
24 November 2010Statement of capital on 24 November 2010
  • GBP 1
(4 pages)
24 November 2010Statement of capital on 24 November 2010
  • GBP 1
(4 pages)
24 November 2010Solvency statement dated 22/11/10 (1 page)
24 November 2010Statement by Directors (1 page)
24 November 2010Solvency Statement dated 22/11/10 (1 page)
30 April 2010Full accounts made up to 31 October 2009 (16 pages)
30 April 2010Full accounts made up to 31 October 2009 (16 pages)
7 January 2010Director's details changed for Mr David Mark Mcbride on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr David Mark Mcbride on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr David Mark Mcbride on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Mr David Mark Mcbride on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Mr David Mark Mcbride on 1 October 2009 (1 page)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr David Mark Mcbride on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Mr David Mark Mcbride on 1 October 2009 (1 page)
6 January 2010Secretary's details changed for Mr David Mark Mcbride on 1 October 2009 (1 page)
6 January 2010Director's details changed for Mr David Mark Mcbride on 1 October 2009 (2 pages)
1 May 2009Full accounts made up to 31 October 2008 (16 pages)
1 May 2009Full accounts made up to 31 October 2008 (16 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
5 January 2009Return made up to 04/01/09; full list of members (3 pages)
22 September 2008Appointment Terminated Director william harrison (1 page)
22 September 2008Appointment terminated director william harrison (1 page)
11 September 2008Director appointed mr david mark mcbride (2 pages)
11 September 2008Aud 'no circumstances' statement (1 page)
11 September 2008Director appointed mr david mark mcbride (2 pages)
11 September 2008Auds 'no circumstances' statement (1 page)
11 September 2008Auds 'no circumstances' statement (1 page)
11 September 2008Aud 'no circumstances' statement (1 page)
13 August 2008Full accounts made up to 31 October 2007 (18 pages)
13 August 2008Full accounts made up to 31 October 2007 (18 pages)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
5 August 2007Full accounts made up to 31 October 2006 (15 pages)
5 August 2007Full accounts made up to 31 October 2006 (15 pages)
16 January 2007Return made up to 04/01/07; full list of members (6 pages)
16 January 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
6 July 2006Full accounts made up to 31 October 2005 (17 pages)
6 July 2006Full accounts made up to 31 October 2005 (17 pages)
17 January 2006Return made up to 04/01/06; full list of members (6 pages)
17 January 2006Return made up to 04/01/06; full list of members (6 pages)
25 April 2005Full accounts made up to 31 October 2004 (16 pages)
25 April 2005Full accounts made up to 31 October 2004 (16 pages)
14 January 2005Return made up to 04/01/05; full list of members (6 pages)
14 January 2005Return made up to 04/01/05; full list of members (6 pages)
9 September 2004Full accounts made up to 31 October 2003 (17 pages)
9 September 2004Full accounts made up to 31 October 2003 (17 pages)
27 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
27 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
21 January 2004Return made up to 04/01/04; full list of members (6 pages)
21 January 2004Return made up to 04/01/04; full list of members (6 pages)
4 September 2003Full accounts made up to 31 October 2002 (18 pages)
4 September 2003Full accounts made up to 31 October 2002 (18 pages)
20 January 2003Return made up to 04/01/03; full list of members (6 pages)
20 January 2003Return made up to 04/01/03; full list of members (6 pages)
2 December 2002Full accounts made up to 31 October 2001 (17 pages)
2 December 2002Full accounts made up to 31 October 2001 (17 pages)
20 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
20 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
26 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 August 2001Full accounts made up to 31 October 2000 (17 pages)
23 August 2001Full accounts made up to 31 October 2000 (17 pages)
15 January 2001Return made up to 04/01/01; full list of members (6 pages)
15 January 2001Return made up to 04/01/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (16 pages)
1 September 2000Full accounts made up to 31 October 1999 (16 pages)
18 January 2000Return made up to 04/01/00; full list of members (6 pages)
18 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999Ad 30/10/99--------- £ si 238000@1=238000 £ ic 2/238002 (2 pages)
10 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999Nc inc already adjusted 30/10/99 (1 page)
10 November 1999Nc inc already adjusted 30/10/99 (1 page)
10 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 November 1999Ad 30/10/99--------- £ si 238000@1=238000 £ ic 2/238002 (2 pages)
11 February 1999Company name changed sandco 596 LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed sandco 596 LIMITED\certificate issued on 12/02/99 (2 pages)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
4 January 1999Incorporation (26 pages)