Company NameAivru Systems Limited
Company StatusDissolved
Company Number03031746
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NameMortalbase Limited

Business Activity

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

Directors

Director NameRichard Mark Birtles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(2 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (closed 12 May 2009)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Secretary NameRichard Mark Birtles
NationalityBritish
StatusClosed
Appointed07 June 1995(2 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (closed 12 May 2009)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1998(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Director NameMr James Edward Eardley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(2 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address8 Denbank Avenue
Crosspool
Sheffield
S10 5NZ
Director NameMr John Peter Frisby
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2001)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address137 Brookhouse Hill
Fulwood
Sheffield
S10 3TE
Director NameProf John Edward William Mayhew
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2001)
RoleUniversity Professor
Correspondence Address71 Crimicar Lane
Fulwood
Sheffield
Yorkshire
S10 4FA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuel Offices, The Innovation
Centre, 217 Portobello
Sheffield
South Yorkshire
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Application for striking-off (1 page)
23 April 2008Return made up to 10/03/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 March 2007Return made up to 10/03/07; full list of members (2 pages)
3 April 2006Return made up to 10/03/06; full list of members (7 pages)
16 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/05
(3 pages)
24 December 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
12 March 2004Return made up to 10/03/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
8 April 2003Return made up to 10/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(7 pages)
22 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
19 March 2002Return made up to 10/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
12 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
4 April 2001Return made up to 10/03/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 July 2000 (11 pages)
10 April 2000Return made up to 10/03/00; full list of members (7 pages)
3 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Full accounts made up to 31 July 1998 (9 pages)
7 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
10 March 1998Return made up to 10/03/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 July 1997 (9 pages)
2 January 1997Full accounts made up to 31 July 1996 (8 pages)
7 July 1996Return made up to 10/03/96; full list of members (6 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
29 June 1995Memorandum and Articles of Association (8 pages)
16 June 1995Company name changed mortalbase LIMITED\certificate issued on 19/06/95 (4 pages)
10 March 1995Incorporation (14 pages)