Company NameCarlton Lift Services Limited
Company StatusDissolved
Company Number02894791
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date28 November 1995 (28 years, 4 months ago)
Previous NameVixwise Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Denis Ullman
NationalityBritish
StatusClosed
Appointed24 March 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 28 November 1995)
RoleCompany Director
Correspondence Address13 Gipsy Road
West Norwood
London
SE27 9TG
Director NameStanley James Daters
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(2 years, 3 months after company formation)
Appointment Duration-1 years, 5 months (closed 28 November 1995)
RoleCompany Director
Correspondence Address19 Elmworth Grove
West Dulwich
London
SE21 8RA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePeter Burles
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 1996)
RoleAdministrative Clerk
Correspondence Address13 Longmead Drive
Sidcup
Kent
DA14 4NT
Director NameDavid John Channon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(4 weeks after company formation)
Appointment Duration3 years (resigned 02 April 1997)
RoleAccountant
Correspondence Address91 Ingram Road
Thornton Heath
London

Location

Registered AddressJohn Mears & Co Suite 2
Great Portland Street House
305 Great Portland Street
London
W1N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 January 2003Dissolved (1 page)
17 October 2002Return of final meeting of creditors (1 page)
11 August 2000Registered office changed on 11/08/00 from: john mears & co denton house 40-44 wicklow street WC1X 9HL (1 page)
27 May 1999Registered office changed on 27/05/99 from: john mears & co 57 grosvenor street london W1X 9DA (1 page)
9 June 1998Registered office changed on 09/06/98 from: john mears & co 51 welbeck street london W1M 7HE (1 page)
9 September 1997Appointment of a liquidator (1 page)
9 September 1997Registered office changed on 09/09/97 from: 290 lynton road london SE1 5DG (1 page)
11 August 1997Order of court to wind up (1 page)
25 July 1997Court order notice of winding up (1 page)
2 June 1997Director resigned (1 page)
24 March 1997Return made up to 04/02/97; full list of members (6 pages)
2 September 1996Director resigned (1 page)
2 September 1996New director appointed (2 pages)
9 May 1996Secretary's particulars changed (1 page)
9 May 1996Return made up to 04/02/96; no change of members (6 pages)
14 February 1996Return made up to 04/02/95; full list of members (10 pages)
14 February 1996Registered office changed on 14/02/96 from: 72 wimpole street london W1M 7DD (1 page)
14 February 1996Accounts for a small company made up to 28 February 1995 (10 pages)
28 November 1995Final Gazette dissolved via compulsory strike-off (2 pages)