Company NameSo Long, Farewell, Goodbye Limited
Company StatusDissolved
Company Number01284890
CategoryPrivate Limited Company
Incorporation Date3 November 1976(47 years, 6 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Leopold David Black
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 October 1998)
RoleChief Executive Officer
Correspondence Address815 Wesley Avenue
Bryan
Ohio
Foreign
Director NameCharles Herbert Diller Jnr
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 October 1998)
RoleSenior Vice President
Correspondence Address52 Obsidian Drive
Chambersburg
Pa
United States
Director NameMr Robert Everard Mills
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address930 The Terrace
Hagerstown Maryland
Md21742 Usa
Foreign
Director NameMr Nigel John Shave
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 October 1998)
RoleDirector & Secretary
Country of ResidenceScotland
Correspondence Address28 Pine Court
Doune
Perthshire
FK16 6JE
Scotland
Secretary NameMr Nigel John Shave
NationalityBritish
StatusClosed
Appointed03 December 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Pine Court
Doune
Perthshire
FK16 6JE
Scotland
Director NameMr John Landis Grove
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1994)
RoleChairman
Correspondence Address171 Apple Drive
Greencastle
Pennsylvania Pa17225
Foreign
Director NameMr Jerry Edwin Rossiter
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressPostfach 55
Saentisstrasse 15
Esslingen
Zurich Ch-8133
Foreign

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
21 May 1998Application for striking-off (1 page)
12 December 1997Return made up to 03/12/97; no change of members (4 pages)
1 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
17 December 1996Return made up to 03/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
12 January 1996Return made up to 03/12/95; full list of members (6 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)