Company NameNorthampton Schools Partnership Limited
Company StatusDissolved
Company Number04647055
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)
Previous NamesJarvishelf 50 Limited and Northampton Schools Services Limited

Business Activity

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

Directors

Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMargaret Louise Mellor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed24 January 2003(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
26 January 2005Return made up to 24/01/05; full list of members (2 pages)
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)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
20 January 2004Return made up to 24/01/04; full list of members (2 pages)
23 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 December 2003Company name changed northampton schools services lim ited\certificate issued on 18/12/03 (2 pages)
23 April 2003Company name changed jarvishelf 50 LIMITED\certificate issued on 23/04/03 (2 pages)