Company NameLongton Crane Hire Limited
Company StatusDissolved
Company Number01450259
CategoryPrivate Limited Company
Incorporation Date24 September 1979(44 years, 7 months ago)
Dissolution Date5 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward Richard John Dale
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(11 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House Peacock Lane
Hanchurch
Stoke On Trent
Staffordshire
ST4 8RZ
Director NameMrs Pamela Dale
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(11 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House Peacock Lane
Hanchurch
Stoke On Trent
Staffordshire
ST4 8RZ
Secretary NameMrs Linda Joyce Ward
NationalityBritish
StatusResigned
Appointed23 August 1991(11 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 03 February 2012)
RoleCompany Director
Correspondence Address19 Sheldrake Grove
Fenton
Stoke On Trent
Staffs
ST4 3RA

Location

Registered AddressC/O Deloitte Llp
2 Hardman Square
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

999 at £1L.t. Holdings LTD
99.90%
Ordinary
1 at £1Industrial & Construction Plant LTD & Edward Richard John Dale
0.10%
Ordinary

Financials

Year2014
Net Worth£201,738
Cash£496
Current Liabilities£521,989

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Administrator's progress report to 5 July 2014 (21 pages)
29 January 2015Administrator's progress report to 5 July 2014 (21 pages)
5 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
15 August 2014Liquidators' statement of receipts and payments to 4 July 2014 (15 pages)
15 August 2014Liquidators statement of receipts and payments to 4 July 2014 (15 pages)
15 August 2014Liquidators statement of receipts and payments to 4 July 2014 (15 pages)
17 February 2014Administrator's progress report to 1 July 2013 (21 pages)
17 February 2014Administrator's progress report to 1 July 2013 (21 pages)
18 July 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 February 2013Administrator's progress report to 30 January 2013 (21 pages)
3 October 2012Result of meeting of creditors (2 pages)
3 October 2012Statement of administrator's proposal (38 pages)
14 September 2012Statement of administrator's proposal (38 pages)
23 August 2012Statement of affairs with form 2.14B (11 pages)
8 August 2012Registered office address changed from Clarence Road Off King Street Longton Stoke on Trent, Staffs ST3 1AZ on 8 August 2012 (2 pages)
8 August 2012Appointment of an administrator (1 page)
8 August 2012Registered office address changed from Clarence Road Off King Street Longton Stoke on Trent, Staffs ST3 1AZ on 8 August 2012 (2 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 February 2012Termination of appointment of Linda Joyce Ward as a secretary on 3 February 2012 (1 page)
24 February 2012Termination of appointment of Linda Joyce Ward as a secretary on 3 February 2012 (1 page)
30 September 2011 (7 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1,000
(5 pages)
8 September 2010 (7 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mr Edward Richard John Dale on 14 August 2010 (2 pages)
23 September 2009 (7 pages)
28 August 2009Return made up to 14/08/09; full list of members (4 pages)
5 November 2008 (7 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
29 August 2007Return made up to 14/08/07; full list of members (3 pages)
5 August 2007 (7 pages)
20 November 2006 (7 pages)
4 September 2006Return made up to 14/08/06; full list of members (3 pages)
12 August 2006Particulars of mortgage/charge (7 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
7 September 2005Return made up to 14/08/05; full list of members (3 pages)
14 July 2005 (7 pages)
21 October 2004 (5 pages)
1 September 2004Return made up to 14/08/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 March 2003 (14 pages)
3 September 2003Return made up to 14/08/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 March 2002 (13 pages)
27 August 2002Return made up to 14/08/02; full list of members (7 pages)
24 August 2001Return made up to 14/08/01; full list of members (6 pages)
27 July 2001Full accounts made up to 31 March 2001 (14 pages)
29 August 2000Return made up to 14/08/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 March 2000 (14 pages)
25 August 1999Return made up to 14/08/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 March 1999 (13 pages)
19 August 1998Return made up to 14/08/98; no change of members (4 pages)
26 July 1998Full accounts made up to 31 March 1998 (13 pages)
19 August 1997Return made up to 14/08/97; no change of members (4 pages)
29 June 1997Accounts made up to 31 March 1997 (3 pages)
4 December 1996Accounts made up to 31 March 1996 (3 pages)
29 August 1996Return made up to 14/08/96; full list of members (6 pages)
16 August 1995Return made up to 14/08/95; no change of members (4 pages)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1995Accounts made up to 31 March 1995 (3 pages)