Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 1999(32 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Mr Michael Brian Yearwood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(25 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 August 1992) |
Role | Certified Accountant |
Correspondence Address | 19 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Mr David Ernest Leech |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood Springfield Lane Colgate Horsham West Sussex RH12 4TA |
Secretary Name | Mr Michael Brian Yearwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(25 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 19 Hexham Close Worth Crawley West Sussex RH10 7TZ |
Director Name | Ernst Floate |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 August 1999) |
Role | Operations Director |
Correspondence Address | 17 Ludlow Road Ealing London W5 1NX |
Secretary Name | Gerard Francis McGowan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 1992(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 April 1999) |
Role | Secretary |
Correspondence Address | 135 Rushams Road Horsham West Sussex RH12 2NY |
Director Name | Terence Colin Frank Simpson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(26 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Homer Cottage Ipsden Wallingford Oxfordshire OX10 6QS |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(32 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Gerard Francis McGowan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 1999(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2001) |
Role | Accountant |
Correspondence Address | 135 Rushams Road Horsham West Sussex RH12 2NY |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2009) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(36 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(36 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Robert John Doyle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(37 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2004) |
Role | Chartered Civil Engineer |
Correspondence Address | The Limes 112 Hewarth Green York North Yorkshire |
Director Name | Mr Mark Adeyemi Asagba Akinlade |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(40 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Woodview Close Ashtead Surrey KT21 1HA |
Website | jarvis-uk.com |
---|
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Norman Smith (Congleton) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 18 October 2016 (overdue) |
---|
17 January 1996 | Delivered on: 5 February 1996 Satisfied on: 13 September 2003 Persons entitled: Morgan Grenfell & Co. Limited, (The "Security Agent") as Agent and Trustee for Itself and Eachof the Lenders (as Defined) Classification: Supplemental debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each of the senior finance documents or any other documents as defined in this debenture. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 February 1993 | Delivered on: 18 February 1993 Satisfied on: 13 September 2003 Persons entitled: Morgan Grenfell & Co. Limited (The "Security Agent")Lenders (as Defined)as Agent and Trustee for Itself and Each of The Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each or any of the senior finance documents or any other documents as defined in this debenture. Particulars: See doc ref M112 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 1979 | Delivered on: 2 October 1979 Satisfied on: 9 February 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future goodwill including uncalled capital. Fully Satisfied |
7 December 2016 | Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages) |
---|---|
7 December 2016 | Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 10 November 2016 (2 pages) |
10 April 2015 | Restoration by order of the court (4 pages) |
10 April 2015 | Restoration by order of the court (4 pages) |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | Application to strike the company off the register (3 pages) |
23 November 2010 | Application to strike the company off the register (3 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
11 December 2006 | Company name changed somerford equipment LIMITED\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Company name changed somerford equipment LIMITED\certificate issued on 11/12/06 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of debenture register (1 page) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of debenture register (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
27 July 2004 | Return made up to 26/06/04; full list of members (3 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (3 pages) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2003 | Return made up to 26/06/03; full list of members (6 pages) |
4 August 2003 | Return made up to 26/06/03; full list of members (6 pages) |
17 February 2003 | New director appointed (4 pages) |
17 February 2003 | New director appointed (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
25 July 2001 | Return made up to 26/06/01; no change of members (6 pages) |
25 July 2001 | Return made up to 26/06/01; no change of members (6 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
22 May 2001 | Amended accounts made up to 31 March 2001 (9 pages) |
22 May 2001 | Amended accounts made up to 31 March 2001 (9 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
27 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
28 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
23 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
23 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: gleneagles court brighton road crawley west sussex rhio 6UE (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: gleneagles court brighton road crawley west sussex rhio 6UE (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
18 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
18 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
17 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 April 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | Secretary's particulars changed (1 page) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
25 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
10 May 1996 | Declaration of mortgage charge released/ceased (3 pages) |
10 May 1996 | Declaration of mortgage charge released/ceased (3 pages) |
19 April 1996 | Company name changed btm somerford equipment LIMITED\certificate issued on 22/04/96 (2 pages) |
19 April 1996 | Company name changed btm somerford equipment LIMITED\certificate issued on 22/04/96 (2 pages) |
5 February 1996 | Particulars of mortgage/charge (191 pages) |
5 February 1996 | Particulars of mortgage/charge (191 pages) |
23 January 1996 | Secretary's particulars changed (1 page) |
23 January 1996 | Secretary's particulars changed (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Declaration of assistance for shares acquisition (9 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Declaration of assistance for shares acquisition (9 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
24 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
24 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
20 September 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
20 September 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
17 February 1993 | Memorandum and Articles of Association (9 pages) |
17 February 1993 | Memorandum and Articles of Association (9 pages) |