Woodview Close
Ashtead
Surrey
KT21 1HA
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2009(7 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 March 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Margaret Louise Mellor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 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 Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2004) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
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, 6 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 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Mr Andrew Peter Lezala |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2005) |
Role | Chartered Engineer |
Correspondence Address | 11 Finch Crescent Mickleover Derby Derbyshire DE3 0TT |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 years after company formation) |
Appointment Duration | 2 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 | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 years after company formation) |
Appointment Duration | 2 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 | Richard William Entwistle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | Rosemead Farm Moor Monkton York North Yorkshire YO26 8JA |
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 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2010 | Application to strike the company off the register (3 pages) |
3 November 2010 | Application to strike the company off the register (3 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
16 September 2009 | Appointment terminated director richard entwistle (1 page) |
16 September 2009 | Director appointed stuart wilson laird (3 pages) |
16 September 2009 | Appointment Terminated Director richard entwistle (1 page) |
16 September 2009 | Director appointed stuart wilson laird (3 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 09/08/07; full list of members (5 pages) |
28 August 2007 | Return made up to 09/08/07; full list of members (5 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
8 August 2006 | Particulars of mortgage/charge (24 pages) |
8 August 2006 | Particulars of mortgage/charge (24 pages) |
25 July 2006 | New director appointed (4 pages) |
25 July 2006 | New director appointed (4 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 August 2005 | Auditor's resignation (1 page) |
25 August 2005 | Auditor's resignation (1 page) |
12 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
12 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (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) |
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) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
6 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
3 September 2004 | Memorandum and Articles of Association (20 pages) |
3 September 2004 | Memorandum and Articles of Association (20 pages) |
19 August 2004 | New director appointed (6 pages) |
19 August 2004 | New director appointed (6 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertford SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertford SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
11 August 2004 | Return made up to 09/08/04; full list of members (3 pages) |
11 August 2004 | Return made up to 09/08/04; full list of members (3 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (3 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
21 October 2003 | Return made up to 09/08/03; full list of members (5 pages) |
21 October 2003 | Return made up to 09/08/03; full list of members (5 pages) |
10 October 2003 | New director appointed (5 pages) |
10 October 2003 | New director appointed (5 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
25 October 2002 | Particulars of mortgage/charge (6 pages) |
25 October 2002 | Particulars of mortgage/charge (6 pages) |
15 October 2002 | Memorandum and Articles of Association (28 pages) |
15 October 2002 | Memorandum and Articles of Association (28 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
3 October 2002 | Company name changed jarvishelf 32 LIMITED\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed jarvishelf 32 LIMITED\certificate issued on 03/10/02 (2 pages) |
9 August 2002 | Incorporation (41 pages) |