Company NameXNSL Limited
Company StatusDissolved
Company Number00563388
CategoryPrivate Limited Company
Incorporation Date24 March 1956(68 years, 1 month ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)
Previous NameNewall Services Limited

Business Activity

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

Directors

Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(36 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(36 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(38 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 26 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Thomas Francis Burden
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(36 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence Address2 Felwood Avenue
Vale Hill Lane Haworth
Keighley
West Yorkshire
BD22 9ES
Director NamePeter George Catton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(36 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Leven Gardens
Wetherby
West Yorkshire
LS22 7YH
Director NameMr James Stuart William Martin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThorpe Manor
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HD
Director NameMr John Milles Murray
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(36 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 1993)
RoleCompany Director
Correspondence AddressGrange Farm
Blackmoor Road Oxenhope
Keighley
Yorkshire
Director NameMichael Simpson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(36 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 1993)
RoleCompany Director
Correspondence Address1 High Croft Way
Farnhill
Keighley
West Yorkshire
BD20 9AP

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria rd london NW10 6NY (1 page)
9 February 2004Return made up to 12/01/04; full list of members (5 pages)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
27 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 February 2001Return made up to 12/01/01; full list of members (5 pages)
6 February 2000Return made up to 12/01/00; full list of members (5 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
31 January 1999Return made up to 12/01/99; full list of members (6 pages)
10 February 1998Return made up to 12/01/98; full list of members (6 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Return made up to 12/01/97; full list of members (7 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1996Company name changed newall services LIMITED\certificate issued on 28/11/96 (2 pages)
30 April 1996Director's particulars changed (1 page)
16 February 1996Return made up to 12/01/96; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)