Company NameCrane Inspection & Lifting Services Limited
Company StatusDissolved
Company Number03835841
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 7 months ago)
Dissolution Date25 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Anthony Michael White
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(5 days after company formation)
Appointment Duration11 years, 11 months (closed 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Fleet Road
Dartford
Kent
DA2 6JF
Secretary NameMaria Louise White
NationalityBritish
StatusClosed
Appointed08 September 1999(5 days after company formation)
Appointment Duration11 years, 11 months (closed 25 August 2011)
RoleCompany Director
Correspondence Address77 Fleet Road
Dartford
Kent
DA2 6JF
Director NamePeter Hall
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(5 days after company formation)
Appointment Duration8 years, 2 months (resigned 20 November 2007)
RoleCompany Director
Correspondence AddressUrbanisation
Monsilla 1118
03360 Callosa De Segura
Alicante
Spain
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£569,457
Gross Profit£403,545
Net Worth-£279
Cash£18,027
Current Liabilities£237,014

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Final Gazette dissolved following liquidation (1 page)
25 May 2011Return of final meeting in a creditors' voluntary winding up (1 page)
25 May 2011Return of final meeting in a creditors' voluntary winding up (1 page)
6 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
14 April 2010Registered office address changed from Grange Accounts 10 Stone Street Gravesend Kent DA11 0NH on 14 April 2010 (3 pages)
14 April 2010Registered office address changed from Grange Accounts 10 Stone Street Gravesend Kent DA11 0NH on 14 April 2010 (3 pages)
16 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 December 2009Appointment of a voluntary liquidator (1 page)
16 December 2009Statement of affairs with form 4.19 (6 pages)
16 December 2009Statement of affairs with form 4.19 (6 pages)
16 December 2009Appointment of a voluntary liquidator (1 page)
16 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-08
(2 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
11 September 2009Return made up to 03/09/09; full list of members (3 pages)
11 September 2009Return made up to 03/09/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 October 2008Return made up to 03/09/08; full list of members (3 pages)
30 October 2008Return made up to 03/09/08; full list of members (3 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 03/09/07; full list of members (3 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 03/09/07; full list of members (3 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 September 2006Return made up to 03/09/06; full list of members (3 pages)
15 September 2006Return made up to 03/09/06; full list of members (3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
15 November 2005Return made up to 03/09/05; full list of members (7 pages)
15 November 2005Return made up to 03/09/05; full list of members (7 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 February 2005Registered office changed on 08/02/05 from: 10 stone street gravesend kent DA11 0NH (1 page)
8 February 2005Registered office changed on 08/02/05 from: 10 stone street gravesend kent DA11 0NH (1 page)
31 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
31 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
28 September 2004Return made up to 03/09/04; full list of members (7 pages)
28 September 2004Return made up to 03/09/04; full list of members (7 pages)
6 February 2004Registered office changed on 06/02/04 from: korsnas paper sacks galley hill road, northfleet gravesend kent DA11 9BZ (1 page)
6 February 2004Registered office changed on 06/02/04 from: korsnas paper sacks galley hill road, northfleet gravesend kent DA11 9BZ (1 page)
19 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
19 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
26 September 2003Return made up to 03/09/03; full list of members (7 pages)
26 September 2003Return made up to 03/09/03; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
3 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
16 September 2002Return made up to 03/09/02; full list of members (7 pages)
16 September 2002Return made up to 03/09/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 October 2001Particulars of mortgage/charge (12 pages)
12 October 2001Particulars of mortgage/charge (12 pages)
12 September 2001Return made up to 03/09/01; full list of members (5 pages)
12 September 2001Return made up to 03/09/01; full list of members (5 pages)
10 October 2000Return made up to 03/09/00; full list of members (6 pages)
10 October 2000Return made up to 03/09/00; full list of members (6 pages)
21 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
21 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 October 1999Registered office changed on 29/10/99 from: 2 tranquil passage london SE3 0BJ (1 page)
29 October 1999Registered office changed on 29/10/99 from: 2 tranquil passage london SE3 0BJ (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 2 tranquil passage london SE3 0BJ (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 2 tranquil passage london SE3 0BJ (1 page)
17 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 September 1999Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 September 1999Incorporation (16 pages)