Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Henry John Pitman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 25 February 2003) |
Role | Chief Executive |
Correspondence Address | Home Farm Bourton On The Hill Moreton In Marsh Gloucestershire GL56 9AF Wales |
Director Name | Mr Simon Marcus Lawton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Henleaze Avenue Bristol Avon BS9 4ET |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 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 Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (1 page) |
21 March 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 06/03/05; full list of members (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
24 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | New director appointed (3 pages) |
25 June 2004 | Director resigned (1 page) |
16 April 2004 | Return made up to 06/03/04; full list of members (3 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 August 2003 | Director's particulars changed (1 page) |
18 April 2003 | Return made up to 06/03/03; full list of members (5 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 May 2002 | New director appointed (3 pages) |
27 May 2002 | New director appointed (4 pages) |
10 May 2002 | Memorandum and Articles of Association (29 pages) |
29 April 2002 | Company name changed jarvishelf 19 LIMITED\certificate issued on 29/04/02 (2 pages) |
6 March 2002 | Incorporation (43 pages) |