Company NameJarvis Dormant 5 Limited
Company StatusDissolved
Company Number02307243
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth Victor Polain
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address266 Cross Road
Mawneys
Romford
Essex
RM7 8HS
Director NameRobert Charles Pendleton Wheeler
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 1992)
RoleSurveyor
Correspondence Address11 Irlam Road
Flixton
Manchester
M41 6JR
Secretary NameBrigid Teresa Conway
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleCompany Director
Correspondence Address7 Regina Court
Gloucester Road
Teddington
Middlesex
TW11 0NX
Director NameMr Walter Robert Hare
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1994)
RoleCivil Engineer
Correspondence AddressThe Old Stables
Sacombe Green
Ware
Herts
SG12 0JQ
Director NameGeoffrey Robert Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St Johns Road
Loughton
Essex
IG10 1RZ
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed22 July 1994(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1995)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr Ian Carr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(6 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LF
Director NameDavid Michael Freeborn
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 August 1995)
RoleQuantity Surveyor
Correspondence AddressKettridges
Wood End
Widdington
Essex
CB11 3SN
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Secretary NameAnn Patricia Chittock
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1997)
RoleChartered Secretary
Correspondence Address44 Juniper Road
Boreham
Chelmsford
Essex
CM3 3DX
Director NameMr Henry Lafferty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindmill House
4 High Street
Sharnbrook
Beds
MK44 1PG
Secretary NamePaul George Milner
NationalityBritish
StatusResigned
Appointed15 April 1997(8 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 13 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cascade Avenue
London
N10 3PT
Secretary NamePatricia Ann Kingdon
NationalityBritish
StatusResigned
Appointed13 May 1997(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 1998)
RoleCompany Director
Correspondence Address76 Whitworth Road
Northampton
NN1 4HJ
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 September 2009)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Secretary NameRobert William Kendall
NationalityBritish
StatusResigned
Appointed23 February 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameStephen Glynn Hurrell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2001)
RoleAccountant
Correspondence Address49 Church Street
Long Bennington
Newark
Nottinghamshire
NG23 5ES
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameKevin Oliver Hyde
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 September 2004)
RoleCompany Director
Correspondence Address12 Mount Parade
York
YO24 4AB
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameMr Andrew Peter Lezala
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2005)
RoleChartered Engineer
Correspondence Address11 Finch Crescent
Mickleover
Derby
Derbyshire
DE3 0TT
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(15 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Woodview Close
Ashtead
Surrey
KT21 1HA
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(20 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2014)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed04 October 1999(10 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 January 2014)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jarvis PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Termination of appointment of Stuart Laird as a director (1 page)
21 January 2014Termination of appointment of Stuart Laird as a director (1 page)
21 January 2014Termination of appointment of Secretariat Services Limited as a secretary (1 page)
21 January 2014Termination of appointment of Secretariat Services Limited as a secretary (1 page)
21 January 2014Termination of appointment of Mark Akinlade as a director (1 page)
21 January 2014Termination of appointment of Mark Akinlade as a director (1 page)
29 January 2013Restoration by order of the court (3 pages)
29 January 2013Restoration by order of the court (3 pages)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(14 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(14 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(14 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
30 September 2009Director appointed stuart wilson laird (3 pages)
30 September 2009Appointment terminated director bernard westbrook (1 page)
2 July 2009Return made up to 20/06/09; full list of members (3 pages)
2 July 2009Return made up to 20/06/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 July 2008Return made up to 20/06/08; full list of members (3 pages)
3 July 2008Return made up to 20/06/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
2 July 2007Return made up to 20/06/07; full list of members (5 pages)
2 July 2007Return made up to 20/06/07; full list of members (5 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
25 August 2005Full accounts made up to 31 March 2004 (15 pages)
25 August 2005Full accounts made up to 31 March 2004 (15 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
6 May 2005Company name changed jarvis facilities LIMITED\certificate issued on 06/05/05 (2 pages)
6 May 2005Company name changed jarvis facilities LIMITED\certificate issued on 06/05/05 (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
2 February 2005New director appointed (6 pages)
2 February 2005New director appointed (6 pages)
7 January 2005Location of register of members (1 page)
7 January 2005Location of register of members (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
17 December 2004Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
8 November 2004Company name changed jarvis rail LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed jarvis rail LIMITED\certificate issued on 08/11/04 (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
22 June 2004Return made up to 20/06/04; full list of members (3 pages)
22 June 2004Return made up to 20/06/04; full list of members (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
20 April 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
24 December 2003New director appointed (3 pages)
24 December 2003New director appointed (3 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
16 October 2003Full accounts made up to 31 March 2003 (12 pages)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
2 July 2003Return made up to 20/06/03; full list of members (7 pages)
1 October 2002Full accounts made up to 31 March 2002 (11 pages)
1 October 2002Full accounts made up to 31 March 2002 (11 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
9 August 2001Full accounts made up to 31 March 2001 (10 pages)
9 August 2001Full accounts made up to 31 March 2001 (10 pages)
26 July 2001Return made up to 20/06/01; full list of members (7 pages)
26 July 2001Return made up to 20/06/01; full list of members (7 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2000Full accounts made up to 31 March 2000 (9 pages)
28 September 2000Full accounts made up to 31 March 2000 (9 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
18 July 2000Auditor's resignation (1 page)
18 July 2000Auditor's resignation (1 page)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
10 July 2000Return made up to 20/06/00; full list of members (7 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
26 August 1999Full accounts made up to 31 March 1999 (9 pages)
26 August 1999Full accounts made up to 31 March 1999 (9 pages)
29 June 1999Return made up to 20/06/99; no change of members (9 pages)
29 June 1999Return made up to 20/06/99; no change of members (9 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
8 October 1998Full accounts made up to 31 March 1998 (9 pages)
8 October 1998Full accounts made up to 31 March 1998 (9 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
6 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
19 December 1997Company name changed webb joinery company LIMITED\certificate issued on 19/12/97 (3 pages)
19 December 1997Company name changed webb joinery company LIMITED\certificate issued on 19/12/97 (3 pages)
31 October 1997Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
31 October 1997Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page)
24 October 1997Full accounts made up to 31 March 1997 (13 pages)
24 October 1997Full accounts made up to 31 March 1997 (13 pages)
1 July 1997Return made up to 20/06/97; full list of members (6 pages)
1 July 1997Return made up to 20/06/97; full list of members (6 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 December 1996Full accounts made up to 31 December 1995 (15 pages)
24 December 1996Full accounts made up to 31 December 1995 (15 pages)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
8 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1996Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page)
3 July 1996Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page)
2 January 1996Auditor's resignation (2 pages)
2 January 1996Auditor's resignation (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
10 August 1995Director resigned (1 page)
10 August 1995Director resigned (1 page)
20 July 1995Return made up to 20/06/95; no change of members (12 pages)
20 July 1995Return made up to 20/06/95; no change of members (12 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
6 January 1995New director appointed (3 pages)
6 January 1995New director appointed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
24 November 1994Particulars of mortgage/charge (5 pages)
24 November 1994Particulars of mortgage/charge (5 pages)
18 November 1994Registered office changed on 18/11/94 from: 57 great eastern street london EC2A 3QD (1 page)
18 November 1994Registered office changed on 18/11/94 from: 57 great eastern street london EC2A 3QD (1 page)
8 August 1994Secretary resigned;new secretary appointed (3 pages)
8 August 1994Secretary resigned;new secretary appointed (3 pages)
28 July 1994Full accounts made up to 31 December 1993 (13 pages)
28 July 1994Full accounts made up to 31 December 1993 (13 pages)
1 July 1994Return made up to 20/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 July 1994Return made up to 20/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 August 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1993Full accounts made up to 31 December 1992 (12 pages)
1 July 1993Full accounts made up to 31 December 1992 (12 pages)
27 March 1993Declaration of satisfaction of mortgage/charge (1 page)
27 March 1993Declaration of satisfaction of mortgage/charge (1 page)
26 November 1992Director resigned;new director appointed (3 pages)
26 November 1992Director resigned;new director appointed (3 pages)
28 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1992Return made up to 20/06/92; full list of members (8 pages)
23 July 1992Return made up to 20/06/92; full list of members (8 pages)
8 July 1992Full accounts made up to 31 December 1991 (12 pages)
8 July 1992Full accounts made up to 31 December 1991 (12 pages)
27 November 1991Secretary resigned;new director appointed (2 pages)
27 November 1991Secretary resigned;new director appointed (2 pages)
15 November 1991Company name changed\certificate issued on 15/11/91 (2 pages)
15 November 1991Company name changed\certificate issued on 15/11/91 (2 pages)
1 November 1991Amending page of mem and arts (1 page)
1 November 1991Amending page of mem and arts (1 page)
23 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 July 1991Full accounts made up to 31 December 1990 (12 pages)
29 July 1991Return made up to 21/06/91; no change of members (6 pages)
29 July 1991Full accounts made up to 31 December 1990 (12 pages)
29 July 1991Return made up to 21/06/91; no change of members (6 pages)
16 June 1991Director resigned (2 pages)
16 June 1991Director resigned (2 pages)
18 December 1990Director resigned (2 pages)
18 December 1990Director resigned (2 pages)
22 August 1990Full accounts made up to 31 December 1989 (12 pages)
22 August 1990Return made up to 10/07/90; full list of members (8 pages)
22 August 1990Return made up to 10/07/90; full list of members (8 pages)
22 August 1990Full accounts made up to 31 December 1989 (12 pages)
2 April 1990Particulars of mortgage/charge (3 pages)
2 April 1990Particulars of mortgage/charge (3 pages)
22 January 1990Return made up to 12/10/89; full list of members (4 pages)
22 January 1990Full accounts made up to 31 March 1989 (11 pages)
22 January 1990Return made up to 12/10/89; full list of members (4 pages)
22 January 1990Full accounts made up to 31 March 1989 (11 pages)
6 December 1989Particulars of mortgage/charge (3 pages)
6 December 1989Particulars of mortgage/charge (3 pages)
6 December 1989Particulars of mortgage/charge (3 pages)
6 December 1989Particulars of mortgage/charge (3 pages)
3 October 1989New director appointed (2 pages)
3 October 1989New director appointed (2 pages)
21 September 1989Accounting reference date shortened from 31/03 to 31/12 (2 pages)
21 September 1989Accounting reference date shortened from 31/03 to 31/12 (2 pages)
18 September 1989Registered office changed on 18/09/89 from: 239 vauxhall bridge road london SW1V 1HH (1 page)
18 September 1989Secretary resigned;new secretary appointed (2 pages)
18 September 1989Secretary resigned;new secretary appointed (2 pages)
18 September 1989Registered office changed on 18/09/89 from: 239 vauxhall bridge road london SW1V 1HH (1 page)
15 August 1989Secretary resigned;new secretary appointed (2 pages)
15 August 1989Secretary resigned;new secretary appointed (2 pages)
10 April 1989Director resigned (2 pages)
10 April 1989Director resigned (2 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 December 1988Company name changed\certificate issued on 30/12/88 (2 pages)
30 December 1988Company name changed\certificate issued on 30/12/88 (2 pages)
29 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
29 December 1988Registered office changed on 29/12/88 from: 50 stratton street london W1X 6AU (1 page)
29 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
29 December 1988Registered office changed on 29/12/88 from: 50 stratton street london W1X 6AU (1 page)
19 October 1988Incorporation (22 pages)
19 October 1988Incorporation (22 pages)