Company NameJarvis Education Services Limited
Company StatusDissolved
Company Number04647289
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous Names3

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
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 06 September 2005)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed24 January 2003(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameMr Richard John Wickerson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Madrid Road
Barnes
London
SW13 9PG

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 (3 pages)
24 December 2004Secretary's particulars changed (1 page)
17 December 2004Registered office changed on 17/12/04 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)
30 September 2004Memorandum and Articles of Association (26 pages)
21 September 2004Company name changed cocentra services LIMITED\certificate issued on 21/09/04 (2 pages)
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)
5 July 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
2 March 2004Return made up to 24/01/04; full list of members (3 pages)
25 February 2004Memorandum and Articles of Association (26 pages)
18 February 2004Company name changed patientfirst alliance LIMITED\certificate issued on 18/02/04 (2 pages)
2 February 2004Resolutions
  • RES13 ‐ Remun of auditors 27/01/04
(1 page)
23 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 July 2003New director appointed (5 pages)
9 July 2003Memorandum and Articles of Association (27 pages)
7 July 2003New director appointed (4 pages)
23 June 2003Company name changed jarvishelf 55 LIMITED\certificate issued on 23/06/03 (2 pages)