Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director Name | Margaret Louise Mellor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
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 |
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) |
26 January 2005 | Return made up to 24/01/05; full list of members (2 pages) |
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) |
29 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 October 2004 | Resolutions
|
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) |
17 March 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Return made up to 24/01/04; full list of members (2 pages) |
23 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 December 2003 | Company name changed northampton schools services lim ited\certificate issued on 18/12/03 (2 pages) |
23 April 2003 | Company name changed jarvishelf 50 LIMITED\certificate issued on 23/04/03 (2 pages) |