Company NameJarvis Plant Hire (Holdings) Limited
Company StatusDissolved
Company Number04507430
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 7 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameJarvishelf 32 Limited

Business Activity

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

Directors

Director NameMr Mark Adeyemi Asagba Akinlade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 01 March 2011)
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
StatusClosed
Appointed03 September 2009(7 years after company formation)
Appointment Duration1 year, 5 months (closed 01 March 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed09 August 2002(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMargaret Louise Mellor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2004)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(1 year, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameMr Andrew Peter Lezala
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 17 June 2005)
RoleChartered Engineer
Correspondence Address11 Finch Crescent
Mickleover
Derby
Derbyshire
DE3 0TT
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameRichard William Entwistle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2009)
RoleCompany Director
Correspondence AddressRosemead Farm
Moor Monkton
York
North Yorkshire
YO26 8JA

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

Accounts

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

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
16 October 2009Full accounts made up to 31 March 2009 (13 pages)
16 October 2009Full accounts made up to 31 March 2009 (13 pages)
16 September 2009Appointment terminated director richard entwistle (1 page)
16 September 2009Director appointed stuart wilson laird (3 pages)
16 September 2009Appointment Terminated Director richard entwistle (1 page)
16 September 2009Director appointed stuart wilson laird (3 pages)
11 August 2009Return made up to 09/08/09; full list of members (3 pages)
11 August 2009Return made up to 09/08/09; full list of members (3 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
6 August 2008Full accounts made up to 31 March 2008 (13 pages)
6 August 2008Full accounts made up to 31 March 2008 (13 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
28 August 2007Return made up to 09/08/07; full list of members (5 pages)
28 August 2007Return made up to 09/08/07; full list of members (5 pages)
7 August 2007Full accounts made up to 31 March 2007 (13 pages)
7 August 2007Full accounts made up to 31 March 2007 (13 pages)
24 July 2007Auditor's resignation (2 pages)
24 July 2007Auditor's resignation (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
9 October 2006Full accounts made up to 31 March 2006 (15 pages)
9 October 2006Full accounts made up to 31 March 2006 (15 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2006Return made up to 09/08/06; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 09/08/06; full list of members (2 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
8 August 2006Particulars of mortgage/charge (24 pages)
25 July 2006New director appointed (4 pages)
25 July 2006New director appointed (4 pages)
9 September 2005Full accounts made up to 31 March 2005 (14 pages)
9 September 2005Full accounts made up to 31 March 2005 (14 pages)
25 August 2005Auditor's resignation (1 page)
25 August 2005Auditor's resignation (1 page)
12 August 2005Return made up to 09/08/05; full list of members (3 pages)
12 August 2005Return made up to 09/08/05; full list of members (3 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (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)
6 September 2004Full accounts made up to 31 March 2004 (13 pages)
6 September 2004Full accounts made up to 31 March 2004 (13 pages)
3 September 2004Memorandum and Articles of Association (20 pages)
3 September 2004Memorandum and Articles of Association (20 pages)
19 August 2004New director appointed (6 pages)
19 August 2004New director appointed (6 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertford SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall 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)
11 August 2004Return made up to 09/08/04; full list of members (3 pages)
11 August 2004Return made up to 09/08/04; full list of members (3 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
21 October 2003Return made up to 09/08/03; full list of members (5 pages)
21 October 2003Return made up to 09/08/03; full list of members (5 pages)
10 October 2003New director appointed (5 pages)
10 October 2003New director appointed (5 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
25 October 2002Particulars of mortgage/charge (6 pages)
25 October 2002Particulars of mortgage/charge (6 pages)
15 October 2002Memorandum and Articles of Association (28 pages)
15 October 2002Memorandum and Articles of Association (28 pages)
10 October 2002New director appointed (3 pages)
10 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
10 October 2002New director appointed (3 pages)
10 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
3 October 2002Company name changed jarvishelf 32 LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed jarvishelf 32 LIMITED\certificate issued on 03/10/02 (2 pages)
9 August 2002Incorporation (41 pages)