Company NameDiffusion Lifts Services Limited
Company StatusDissolved
Company Number02716063
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Leigh Alan Stimpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(7 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 20 May 2014)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address47 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMr Robert Marshall Unsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(11 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 20 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Central Avenue
West Molesey
Surrey
KT8 2QZ
Secretary NameMr Robert Marshall Unsworth
NationalityBritish
StatusClosed
Appointed04 July 2006(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameJohn Richard Martin Phillips
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressClock House Wren Court
Birdingbury
Warwickshire
CV23 8EW
Director NameRoger Norman Walker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1993)
RoleManaging Director
Correspondence AddressThe Homestead
Cliffords Masne
Newent
Gloucestershire
GL18 1JT
Wales
Director NameRonald Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(1 month after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleCertified Accountant
Correspondence AddressAbilene Sheet Road
Ludlow
Salop
SY8 1LR
Wales
Director NameNeil Robert Johnson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address3 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HR
Secretary NameRonald Green
NationalityBritish
StatusResigned
Appointed21 June 1992(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 August 1992)
RoleCertified Accountant
Correspondence AddressAbilene Sheet Road
Ludlow
Salop
SY8 1LR
Wales
Director NameNicholas Andrew James Wells
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1994)
RoleSales & Marketing Director
Correspondence Address3 St Catherines View
Winchester
Hampshire
SO23 8RA
Director NameRichard Edwin Smeed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1994)
RoleOperations Director
Correspondence Address1 Appletree Mead
Hook
Hampshire
RG27 9RY
Director NameChristopher Victor Lamb
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1993)
RoleManaging Director
Correspondence Address5 Charnwood Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 5QR
Director NameDerek Wilkes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(3 months after company formation)
Appointment Duration1 year (resigned 10 September 1993)
RoleChartered Accountant
Correspondence Address20 Marquis Drive
Halesowen
West Midlands
B62 8TE
Secretary NameDerek Wilkes
NationalityBritish
StatusResigned
Appointed19 August 1992(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address20 Marquis Drive
Halesowen
West Midlands
B62 8TE
Director NameMr John Ferris Watkins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 1996)
RoleCd/Property Engineer
Country of ResidenceBritish
Correspondence AddressThe Old Watermill
Mill Hill Chiddingstone
Edenbridge
Kent
TN8 7AA
Director NameMr Graham Parker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Sandford Avenue
Church Stretton
Shropshire
SY6 7AA
Wales
Director NameMr John Nicholas Dearn Pritchard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence AddressHunters Lodge
New Wood Lane Blakedown
Kidderminster
Worcestershire
DY10 3LD
Director NameStephen Robert McNeice
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 years after company formation)
Appointment Duration4 months (resigned 05 October 1994)
RoleAccountant
Correspondence Address24 Strawberry Lane
Carshalton
Surrey
SM5 2NQ
Director NameMr Joseph John Tufo
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1994(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2002)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address50 Temple Road
Epsom
Surrey
KT19 8HA
Director NameSheila Owens
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address35 Saint Marys Avenue
Teddington
Middlesex
TW11 0HZ
Director NameDerek George Hoggart
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1996)
RoleEngineer
Correspondence Address9 Ferndale Road
Summersdale
Chichester
West Sussex
PO19 4QJ
Director NameJames Owens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 1998)
RoleAccountant
Correspondence Address9 Abberton Grove
Solihull
West Mids
B90 4YQ
Secretary NameMr Robert Marshall Unsworth
NationalityBritish
StatusResigned
Appointed01 March 1996(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameMr Robert Marshall Unsworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TG
Director NameMr Stephen Robert McNeice
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB
Secretary NameMr Stephen Robert McNeice
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Beckenshaw Gardens
Woodmansterne
Banstead
Surrey
SM7 3NB

Location

Registered Address47 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

2 at £1Energy Technique PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Application to strike the company off the register (4 pages)
27 January 2014Application to strike the company off the register (4 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
(4 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
(4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 November 2011Company name changed diffusion sales LIMITED\certificate issued on 29/11/11
  • CONNOT ‐
(3 pages)
29 November 2011Company name changed diffusion sales LIMITED\certificate issued on 29/11/11
  • CONNOT ‐
(3 pages)
18 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-16
(1 page)
18 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-16
(1 page)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (9 pages)
6 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Robert Marshall Unsworth on 30 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Leigh Alan Stimpson on 30 October 2009 (2 pages)
6 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Leigh Alan Stimpson on 30 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Robert Marshall Unsworth on 30 October 2009 (1 page)
6 July 2010Director's details changed for Mr Robert Marshall Unsworth on 30 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Robert Marshall Unsworth on 30 October 2009 (1 page)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
5 February 2010Full accounts made up to 31 March 2009 (12 pages)
19 August 2009Company name changed bradfield no.10 LIMITED\certificate issued on 21/08/09 (2 pages)
19 August 2009Company name changed bradfield no.10 LIMITED\certificate issued on 21/08/09 (2 pages)
29 July 2009Return made up to 19/05/09; full list of members (3 pages)
29 July 2009Return made up to 19/05/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 December 2008Return made up to 19/05/08; full list of members (3 pages)
23 December 2008Return made up to 19/05/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 19/05/07; full list of members (2 pages)
19 June 2007Return made up to 19/05/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
21 June 2006Return made up to 19/05/06; full list of members (2 pages)
21 June 2006Return made up to 19/05/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
11 August 2005Return made up to 19/05/05; full list of members (7 pages)
11 August 2005Return made up to 19/05/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
11 May 2004Return made up to 19/05/04; full list of members (7 pages)
11 May 2004Return made up to 19/05/04; full list of members (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
26 June 2003Return made up to 19/05/03; full list of members (7 pages)
26 June 2003Return made up to 19/05/03; full list of members (7 pages)
22 April 2003Company name changed diffusion sales LIMITED\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed diffusion sales LIMITED\certificate issued on 18/04/03 (2 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
25 June 2002Company name changed bradfield no.3 LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed bradfield no.3 LIMITED\certificate issued on 25/06/02 (2 pages)
15 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2002Auditor's resignation (1 page)
3 May 2002Auditor's resignation (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
30 May 2001Return made up to 19/05/01; full list of members (7 pages)
30 May 2001Return made up to 19/05/01; full list of members (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 June 2000Return made up to 19/05/00; full list of members (7 pages)
12 June 2000Return made up to 19/05/00; full list of members (7 pages)
21 March 2000Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4PA (1 page)
21 March 2000Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4PA (1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
25 January 2000Declaration of mortgage charge released/ceased (1 page)
25 January 2000Declaration of mortgage charge released/ceased (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
17 May 1999Return made up to 19/05/99; full list of members (6 pages)
17 May 1999Return made up to 19/05/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
1 May 1998Company name changed energy technique LIMITED\certificate issued on 01/05/98 (2 pages)
1 May 1998Company name changed energy technique LIMITED\certificate issued on 01/05/98 (2 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
18 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/97
(6 pages)
18 June 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/97
(6 pages)
12 March 1997Auditor's resignation (1 page)
12 March 1997Auditor's resignation (1 page)
30 January 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
30 January 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
9 December 1996Full accounts made up to 31 May 1996 (13 pages)
9 December 1996Full accounts made up to 31 May 1996 (13 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
6 June 1996Return made up to 19/05/96; no change of members (4 pages)
6 June 1996Return made up to 19/05/96; no change of members (4 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Full accounts made up to 31 May 1995 (16 pages)
1 February 1996Full accounts made up to 31 May 1995 (16 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
25 January 1996Registered office changed on 25/01/96 from: ludlow road knighton powys wales.LD7 1LP (1 page)
25 January 1996Registered office changed on 25/01/96 from: ludlow road knighton powys wales.LD7 1LP (1 page)
24 January 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
27 June 1995Return made up to 19/05/95; full list of members (8 pages)
27 June 1995Return made up to 19/05/95; full list of members (8 pages)
16 June 1995Memorandum and Articles of Association (12 pages)
16 June 1995Memorandum and Articles of Association (12 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1995Particulars of mortgage/charge (6 pages)
2 June 1995Particulars of mortgage/charge (6 pages)
4 April 1995Full accounts made up to 31 May 1994 (18 pages)
4 April 1995Full accounts made up to 31 May 1994 (18 pages)
14 April 1994Full accounts made up to 31 May 1993 (17 pages)
14 April 1994Full accounts made up to 31 May 1993 (17 pages)