Company NameNorthern Lifts Services Limited
Company StatusDissolved
Company Number02816582
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameSolveusual Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(19 years, 5 months after company formation)
Appointment Duration11 months (closed 17 September 2013)
RoleCompany Director
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YA
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed18 January 2013(19 years, 8 months after company formation)
Appointment Duration8 months (closed 17 September 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressKiddke Graviner Building Mathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(19 years, 8 months after company formation)
Appointment Duration8 months (closed 17 September 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMathisen Way
Poyle Road
Colinbrook
Berkshire
SL3 0HB
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed18 January 2013(19 years, 8 months after company formation)
Appointment Duration8 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMathisen Way
Poyle Road
Colinbrook
Berkshire
SL3 0HB
Director NameJohn William Goddin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address83 Shrubbery Road
Drakesbroughton
Worcestershire
WR10 2BE
Secretary NameLesley Goddin
NationalityBritish
StatusResigned
Appointed25 May 1993(2 weeks after company formation)
Appointment Duration1 month (resigned 29 June 1993)
RoleCompany Director
Correspondence Address28 Fairbourne Avenue
Rowley Regis
Warley
West Midlands
B65 9JR
Director NameAlan John Walker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address145 Stonald Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1QP
Secretary NameAlan John Walker
NationalityBritish
StatusResigned
Appointed29 June 1993(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address145 Stonald Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1QP
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2005(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed28 February 2005(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Cranbrook Road
Chiswick
London
W4 2LH
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2013)
RoleFinancial Planning & Analysis Manag
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

2 at £1Express Lifts Alliance LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(5 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(5 pages)
20 May 2013Application to strike the company off the register (5 pages)
20 May 2013Application to strike the company off the register (5 pages)
18 February 2013Appointment of Christian Bruno Jean Idczak-Descat as a director on 18 January 2013 (3 pages)
18 February 2013Appointment of Christian Bruno Jean Idczak-Descat as a director (3 pages)
8 February 2013Appointment of Evan Francis Smith as a director on 18 January 2013 (3 pages)
8 February 2013Appointment of Evan Francis Smith as a director (3 pages)
8 February 2013Appointment of Rajinder Singh Kullar as a director (3 pages)
8 February 2013Appointment of Rajinder Singh Kullar as a director on 18 January 2013 (3 pages)
7 February 2013Termination of appointment of James Laurence as a director (2 pages)
7 February 2013Termination of appointment of Lindsay Harvey as a director (2 pages)
7 February 2013Termination of appointment of Lindsay Eric Harvey as a director on 18 January 2013 (2 pages)
7 February 2013Termination of appointment of James Terence George Laurence as a director on 18 January 2013 (2 pages)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
23 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
23 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 8 September 2011 (1 page)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
19 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts made up to 30 November 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
29 June 2009Director's Change of Particulars / lindsay harvey / 01/04/2009 / HouseName/Number was: 32, now: 48; Street was: hamilton road, now: cranbrook road; Post Town was: london, now: chiswick; Region was: , now: london; Post Code was: W5 2EH, now: W4 2LH (1 page)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
1 May 2009Return made up to 28/04/09; full list of members (3 pages)
23 September 2008Accounts made up to 30 November 2007 (2 pages)
23 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 September 2008Appointment Terminated Director didier michaud daniel (1 page)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
30 September 2007Accounts made up to 30 November 2006 (4 pages)
30 September 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
18 July 2006Accounts made up to 30 November 2005 (4 pages)
9 May 2006Return made up to 28/04/06; full list of members (2 pages)
9 May 2006Return made up to 28/04/06; full list of members (2 pages)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Return made up to 28/04/05; full list of members (5 pages)
27 May 2005Return made up to 28/04/05; full list of members (5 pages)
24 March 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
24 March 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
18 March 2005Accounts made up to 31 May 2004 (1 page)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005New secretary appointed;new director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005New secretary appointed;new director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
8 March 2005Auditor's resignation (1 page)
8 March 2005Registered office changed on 08/03/05 from: 61 second drove, fengate, peterborough, PE1 5XA (1 page)
8 March 2005Auditor's resignation (1 page)
8 March 2005Registered office changed on 08/03/05 from: 61 second drove, fengate, peterborough, PE1 5XA (1 page)
7 May 2004Return made up to 28/04/04; full list of members (7 pages)
7 May 2004Return made up to 28/04/04; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
5 August 2003Accounts made up to 31 May 2003 (4 pages)
8 May 2003Return made up to 28/04/03; full list of members (7 pages)
8 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
11 July 2002Accounts made up to 31 May 2002 (4 pages)
10 May 2002Return made up to 28/04/02; full list of members (7 pages)
10 May 2002Return made up to 28/04/02; full list of members (7 pages)
27 July 2001Accounts made up to 31 May 2001 (4 pages)
27 July 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
2 May 2001Return made up to 28/04/01; full list of members (6 pages)
2 May 2001Return made up to 28/04/01; full list of members (6 pages)
10 August 2000Accounts made up to 31 May 2000 (4 pages)
10 August 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
8 May 2000Return made up to 28/04/00; full list of members (6 pages)
8 May 2000Return made up to 28/04/00; full list of members (6 pages)
27 July 1999Accounts made up to 31 May 1999 (4 pages)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
30 April 1999Return made up to 28/04/99; no change of members (4 pages)
30 April 1999Return made up to 28/04/99; no change of members (4 pages)
19 August 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
19 August 1998Accounts made up to 31 May 1998 (1 page)
7 May 1998Return made up to 28/04/98; no change of members (4 pages)
7 May 1998Return made up to 28/04/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
4 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
9 May 1997Return made up to 28/04/97; full list of members (6 pages)
9 May 1997Return made up to 28/04/97; full list of members (6 pages)
9 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
9 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
20 May 1996Return made up to 28/04/96; no change of members (4 pages)
20 May 1996Return made up to 28/04/96; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 31 May 1995 (6 pages)
24 July 1995Accounts for a small company made up to 31 May 1995 (6 pages)
10 May 1995Return made up to 11/05/95; no change of members (4 pages)
10 May 1995Return made up to 11/05/95; no change of members (4 pages)
10 January 1995Accounts for a small company made up to 31 May 1994 (5 pages)
10 January 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
6 May 1994Return made up to 11/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
6 May 1994Return made up to 11/05/94; full list of members (5 pages)
30 March 1994Registered office changed on 30/03/94 from: 69-85 tabernacle street, london, EC2A 4RR (1 page)
30 March 1994Registered office changed on 30/03/94 from: 69-85 tabernacle street, london, EC2A 4RR (1 page)
3 August 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 August 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 June 1993Company name changed solveusual LIMITED\certificate issued on 30/06/93 (2 pages)
29 June 1993Company name changed solveusual LIMITED\certificate issued on 30/06/93 (2 pages)
21 June 1993Registered office changed on 21/06/93 from: 2 baches street, london, N1 6UB (1 page)
21 June 1993Registered office changed on 21/06/93 from: 2 baches street, london, N1 6UB (1 page)
21 June 1993Secretary resigned;new secretary appointed (2 pages)
21 June 1993Secretary resigned;new secretary appointed (2 pages)
11 May 1993Incorporation (9 pages)
11 May 1993Incorporation (9 pages)