Company NameNorth One Services Limited
DirectorLee Mark Moody
Company StatusDissolved
Company Number02519880
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 10 months ago)
Previous NamesThe Craft Security And Cleaning Company Limited and Shannon Security & Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameLee Mark Moody
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(5 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleServices Controller
Correspondence Address4 Cumberlow Green
Rushden
Buntingford
Hertfordshire
SG9 0GD
Secretary NameRuth Moody
NationalityBritish
StatusCurrent
Appointed29 March 1996(5 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address4 Cumberlow Green
Rushden
Buntingford
Hertfordshire
SG9 0GD
Director NameMr Michael Donovan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleDirector/Company Secretary
Correspondence Address9 Cookham Crescent
London
SE16 1AW
Director NameMr Stephen Nicholls
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration2 days (resigned 11 July 1991)
RoleCompany Director
Correspondence Address77 Herald Walk
Dartford
Kent
DA1 5ST
Secretary NameMr Michael Donovan
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration2 days (resigned 11 July 1991)
RoleCompany Director
Correspondence Address9 Cookham Crescent
London
SE16 1AW
Secretary NameSusan Donovan
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address9 Cookham Crescent
London
SE16 1AW

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit£749,243
Cash£13,054
Current Liabilities£504,496

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

30 June 2002Dissolved (1 page)
30 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Statement of affairs (6 pages)
11 August 1999Appointment of a voluntary liquidator (2 pages)
11 August 1999Registered office changed on 11/08/99 from: unit 4 mulberry business centre quebec way london SE16 1LB (1 page)
11 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
4 September 1998Return made up to 09/07/98; no change of members (4 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
19 September 1997Return made up to 09/07/97; full list of members (6 pages)
10 September 1997£ nc 100/50000 01/08/97 (1 page)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1997Ad 01/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 March 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
24 September 1996Return made up to 09/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
21 August 1996Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page)
11 August 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
2 May 1996Company name changed craft security company LIMITED\certificate issued on 03/05/96 (2 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)