DIRECTORATE SERVICES LIMITED

School Close School Close, Eastleigh, SO53 4RA
StatusDISSOLVED
Company No.01774416
CategoryPrivate Limited Company
Incorporated01 Dec 1983
Age40 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution08 Nov 2011
Years12 years, 6 months, 6 days

SUMMARY

DIRECTORATE SERVICES LIMITED is an dissolved private limited company with number 01774416. It was incorporated 40 years, 5 months, 13 days ago, on 01 December 1983 and it was dissolved 12 years, 6 months, 6 days ago, on 08 November 2011. The company address is School Close School Close, Eastleigh, SO53 4RA.



Company Fillings

Gazette dissolved voluntary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2011

Action Date: 16 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-05-16

Officer name: Secretariat Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Old address: Meridian House the Crescent York North Yorkshire YO24 1AW

Change date: 2011-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed stuart wilson laird

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director bernard westbrook

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 26 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jarvis nominees LIMITED\certificate issued on 24/02/05

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 31 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/99; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/98; no change of members

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/97; no change of members

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/96 to 31/03/97

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU

Documents

View document PDF

Resolution

Date: 27 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 02 Jan 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/95; change of members

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 18/11/94 from: 57 great eastern st london EC2A 3QD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/94; no change of members

Documents

View document PDF

Legacy

Date: 13 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 28 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/92; no change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 23 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 21/06/91; no change of members

Documents

View document PDF


Some Companies

BGH HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11696414
Status:ACTIVE
Category:Private Limited Company

DW & CB INVESTMENT LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:08415313
Status:ACTIVE
Category:Private Limited Company

EUROPE FOR SCHOOLS LTD

42 MILL STREET,USK,NP15 1AW

Number:03448859
Status:ACTIVE
Category:Private Limited Company

JULIAN SIGLEY & COMPANY LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:02548646
Status:ACTIVE
Category:Private Limited Company

LEADING LABELS LTD

UNIT 2 MILLFIELD LANE TRADING,YORK,YO26 6PB

Number:02779812
Status:ACTIVE
Category:Private Limited Company

NEDEN LTD

58 JACKSONS LANE,LONDON,N6 5SX

Number:03453570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source