Company NameGamble & Sadler Crane Hire Limited
Company StatusDissolved
Company Number01568440
CategoryPrivate Limited Company
Incorporation Date16 June 1981(42 years, 10 months ago)
Dissolution Date23 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameRobert William Netherway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(19 years, 7 months after company formation)
Appointment Duration7 years, 12 months (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Secretary NameRobert William Netherway
NationalityBritish
StatusClosed
Appointed11 December 2001(20 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameBrian Foster Sherlock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 23 January 2009)
RoleCompany Director
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameMr Brian Hugh Wakeford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House 11 Mill Hill
Shoreham By Sea
West Sussex
BN43 5TG
Director NameMr Michael Peter Sadler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 1997)
RoleMd Crane Hire
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfields Farm
Wiggonholt
Pulborough
West Sussex
RH20 2EJ
Director NamePeter Raymond Gamble
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1995)
RoleMd Plant Hire
Country of ResidenceEngland
Correspondence AddressLangmead
18 Cissbury Road
Worthing
West Sussex
BN14 9LD
Director NameIan Michael Gamble
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1995)
RoleMd Plant Hire
Correspondence AddressSouth Lodge Cottage
Rogers Lane
Findon
West Sussex
BN14 0RE
Director NameFrank Lawrence Gamble
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1995)
RoleBuilder
Correspondence AddressNightingales Farm Sincox Lane
Shipley
Horsham
West Sussex
RH13 8PT
Secretary NamePeter Raymond Gamble
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangmead
18 Cissbury Road
Worthing
West Sussex
BN14 9LD
Director NameAlexander Fraser Findlay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressPitfour 1 Leewood Park
Dunblane
Perthshire
FK15 0NX
Scotland
Director NameAlastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(14 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameRaymond Henry Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address4 Brunswick House 5/6 West Park
Harrogate
North Yorkshire
HG1 1BL
Secretary NameAlastair Wright Deakin
NationalityBritish
StatusResigned
Appointed30 August 1995(14 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameAlistair George St Clair Napier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address33/13 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameMr Roger Brian Quenby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director NameNicholas Bradley Lloyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleManaging Director
Correspondence AddressHewden, Trafford House
Chester Road, Stretford
Manchester
M32 0RL

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2007Registered office changed on 12/11/07 from: c/o hewden stuart PLC willowbridge lane castleford yorkshire WF10 5DN (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Return made up to 20/06/07; full list of members (2 pages)
6 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 July 2005Return made up to 20/06/05; full list of members (3 pages)
27 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 April 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
20 February 2004Director's particulars changed (1 page)
24 October 2003New director appointed (2 pages)
24 July 2003Return made up to 20/06/03; full list of members (7 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 July 2002Auditor's resignation (1 page)
24 April 2002Full accounts made up to 31 December 2001 (8 pages)
31 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned;director resigned (1 page)
4 December 2001Full accounts made up to 26 January 2001 (9 pages)
28 September 2001Director's particulars changed (1 page)
9 July 2001Return made up to 20/06/01; full list of members (7 pages)
15 March 2001New director appointed (2 pages)
12 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
8 March 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
14 June 2000Full accounts made up to 31 January 2000 (9 pages)
14 June 2000Director resigned (1 page)
5 August 1999Full accounts made up to 31 January 1999 (8 pages)
5 August 1999Return made up to 20/06/99; no change of members (6 pages)
22 July 1998Full accounts made up to 31 January 1998 (10 pages)
17 October 1997Director resigned (1 page)
21 July 1997Return made up to 20/06/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 January 1997 (16 pages)
19 August 1996Full accounts made up to 31 July 1995 (18 pages)
8 July 1996Return made up to 20/06/96; full list of members (6 pages)
21 June 1996Auditor's resignation (3 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
3 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 1995Return made up to 02/11/95; full list of members (8 pages)
9 October 1995Accounting reference date shortened from 31/07 to 31/01 (1 page)
19 September 1995Registered office changed on 19/09/95 from: meadow road industrial estate worthing w sussex BN11 2RY (1 page)
15 September 1995Director resigned;new director appointed (2 pages)
15 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned;new director appointed (2 pages)
17 August 1995Nc inc already adjusted 14/08/95 (1 page)
17 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(16 pages)
17 August 1995Ad 14/08/95--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages)