Company NameJarvis Primary Health Limited
Company StatusDissolved
Company Number04798117
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NamesJarvishelf 58 Limited and Patientfirst Alliance (Wales) 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
Appointed13 June 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
Appointed13 June 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
Appointed13 June 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 Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Voluntary strike-off action has been suspended (1 page)
17 May 2005Voluntary strike-off action has been suspended (1 page)
12 April 2005Application for striking-off (1 page)
29 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 January 2005Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
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 hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
14 June 2004Return made up to 13/06/04; full list of members (2 pages)
25 March 2004Secretary's particulars changed (1 page)
15 December 2003Memorandum and Articles of Association (26 pages)
9 December 2003Company name changed patientfirst alliance (wales) li mited\certificate issued on 09/12/03 (2 pages)
2 September 2003Company name changed jarvishelf 58 LIMITED\certificate issued on 02/09/03 (2 pages)