Woodview Close
Ashtead
Surrey
KT21 1HA
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(6 years, 8 months 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 | 24 January 2003(same day as company formation) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Margaret Louise Mellor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Charered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2009) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
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 |
1 at 1 | Jarvis PLC 50.00% Ordinary |
---|---|
1 at 1 | Sunderland Clc School Services Limited 50.00% Ordinary |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
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) |
4 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-03-04
|
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
30 September 2009 | Appointment Terminated Director bernard westbrook (1 page) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
22 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
18 December 2007 | New director appointed (5 pages) |
18 December 2007 | New director appointed (5 pages) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (3 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
13 September 2006 | Accounts made up to 31 March 2006 (8 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
7 February 2006 | Accounts made up to 31 March 2005 (4 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
21 November 2005 | Accounts made up to 31 March 2004 (5 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: meridian house, the crescent york north yorkshire YO24 1AW (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA (1 page) |
26 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
26 January 2005 | Return made up to 24/01/05; full list of members (3 pages) |
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) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (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) |
13 August 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Return made up to 24/01/04; full list of members (3 pages) |
18 February 2004 | Return made up to 24/01/04; full list of members (3 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
12 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 March 2003 | Company name changed jarvishelf 47 LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed jarvishelf 47 LIMITED\certificate issued on 12/03/03 (2 pages) |
24 January 2003 | Incorporation (39 pages) |
24 January 2003 | Incorporation (39 pages) |