Company NameLiftstep Limited
Company StatusDissolved
Company Number02252928
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Christopher John Coleman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleChartered Accountant
Correspondence Address1 Norman Road
Lower Somercotes
Derbyshire
DE55 4NT
Director NamePeter Duffy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address6 Back Lane
Rimington
Clitheroe
Lancashire
BB7 4EL
Director NameDavid Witt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address34 Boars Head Avenue
Standish
Wigan
Lancashire
WN6 0BH
Secretary NameMr Christopher John Coleman
NationalityBritish
StatusCurrent
Appointed22 June 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address1 Norman Road
Lower Somercotes
Derbyshire
DE55 4NT

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£37,740
Cash£152
Current Liabilities£307,001

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 April 2006Dissolved (1 page)
25 January 2006Return of final meeting of creditors (2 pages)
6 February 2004Administrator's abstract of receipts and payments (3 pages)
22 January 2004Appointment of a liquidator (1 page)
13 January 2004Notice of discharge of Administration Order (4 pages)
12 January 2004Order of court to wind up (5 pages)
6 October 2003Administrator's abstract of receipts and payments (3 pages)
3 April 2003Administrator's abstract of receipts and payments (5 pages)
1 October 2002Administrator's abstract of receipts and payments (3 pages)
28 March 2002Administrator's abstract of receipts and payments (3 pages)
28 September 2001Administrator's abstract of receipts and payments (3 pages)
3 April 2001Administrator's abstract of receipts and payments (3 pages)
16 October 2000Administrator's abstract of receipts and payments (2 pages)
31 March 2000Administrator's abstract of receipts and payments (3 pages)
7 October 1999Administrator's abstract of receipts and payments (2 pages)
9 April 1999Administrator's abstract of receipts and payments (2 pages)
5 October 1998Administrator's abstract of receipts and payments (2 pages)
7 July 1998Notice of result of meeting of creditors (6 pages)
18 April 1998Registered office changed on 18/04/98 from: unit 1 brownside mill worsthorne burnley BB10 3JR (1 page)
14 April 1998Administration Order (4 pages)
9 July 1997Return made up to 09/06/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 June 1995Return made up to 09/06/95; full list of members (6 pages)
20 November 1991Ad 14/11/91--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
6 September 1988Wd 12/08/88 ad 19/07/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)