Company NameCentre For Voluntary Service In Three Rivers
Company StatusDissolved
Company Number04408051
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 April 2002(22 years, 1 month ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameJeffrey Noble Wilson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(4 years, 3 months after company formation)
Appointment Duration6 years, 12 months (closed 02 July 2013)
RolePerambulator Manufacturer Reti
Country of ResidenceUnited Kingdom
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameLinda Teresa Tyrrell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 02 July 2013)
RoleBefriending Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameMr Robert Frank Kay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 02 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameMr John Stuart
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 02 July 2013)
RoleHead Of Technical Services
Country of ResidenceEngland
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameMrs Gajanthie Uthayakumar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(9 years after company formation)
Appointment Duration2 years, 2 months (closed 02 July 2013)
RoleHead Office Accountant
Country of ResidenceEngland
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameMs Jeanette Harley
StatusClosed
Appointed30 August 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2013)
RoleCompany Director
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NamePamela Joy Handley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Raglan Gardens
Oxhey
Watford
Hertfordshire
WD19 4LJ
Director NameHarry Belsey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleRetired Management Consultant
Correspondence Address20 Lauderdale Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QB
Director NameMr Peter Waters
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleEducation Administration
Country of ResidenceEngland
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameMary Kathleen Janet Green
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address255 Harwoods Road
Watford
Hertfordshire
WD18 7RU
Director NameHarold Adam Codd
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2008)
RoleRetired Company Director
Correspondence Address25 Alexandra Road
Sarratt
Rickmansworth
Hertfordshire
WD3 6AX
Director NameBrian Laurence Warmington
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2008)
RoleRetired
Correspondence Address33 Sherfield Avenue
Rickmansworth
Hertfordshire
WD3 1NN
Director NameAlan James Spires
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2006)
RoleRetired
Correspondence Address86 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameMrs Barbara Joan Lamb
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 13 July 2010)
RoleRetired Rgn
Country of ResidenceGBR
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameMr Alfred Loose
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameMrs Ann Rosemary Kennell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2008)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameKevin Snow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(4 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 November 2006)
RoleCommunications Manager
Correspondence Address29a Oldfield Road
London
NW10 9UD
Director NameLynn Christina Green
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address97 Salters Close
Rickmansworth
Hertfordshire
WD3 1HJ
Director NameSamuel Edward Abramian
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2008)
RoleYouth Worker
Correspondence Address69 Ebury House
Goral Mead
Rickmansworth
Hertfordshire
WD3 1BP
Director NameAnnette Woolman
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameRosemary Frances Evans
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2009)
RoleAdministrator
Correspondence AddressBlackwood 37 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DA
Secretary NameJane Thorne Pummell
NationalityBritish
StatusResigned
Appointed31 July 2008(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 August 2011)
RoleCompany Director
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameChristopher John Veale Darlington
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Director NameMs Mary Kathleen Janet Green
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 2012)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP

Location

Registered AddressBasing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£147,164
Net Worth£30,528
Cash£50,972
Current Liabilities£3,157

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2013Application to strike the company off the register (3 pages)
7 March 2013Application to strike the company off the register (3 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
11 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
11 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
11 April 2012Annual return made up to 3 April 2012 no member list (6 pages)
8 February 2012Termination of appointment of Mary Green as a director (1 page)
8 February 2012Termination of appointment of Mary Kathleen Janet Green as a director on 23 January 2012 (1 page)
27 October 2011Appointment of Ms Jeanette Harley as a secretary (1 page)
27 October 2011Termination of appointment of Jane Pummell as a secretary (1 page)
27 October 2011Termination of appointment of Jane Thorne Pummell as a secretary on 29 August 2011 (1 page)
27 October 2011Appointment of Ms Jeanette Harley as a secretary on 30 August 2011 (1 page)
21 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
19 July 2011Appointment of Ms Mary Kathleen Janet Green as a director (2 pages)
19 July 2011Appointment of Ms Mary Kathleen Janet Green as a director (2 pages)
19 July 2011Termination of appointment of Christopher Darlington as a director (1 page)
19 July 2011Termination of appointment of Christopher Darlington as a director (1 page)
23 May 2011Appointment of Mrs Gajanthie Uthayakumar as a director (2 pages)
23 May 2011Appointment of Mrs Gajanthie Uthayakumar as a director (2 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (6 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (6 pages)
11 April 2011Annual return made up to 3 April 2011 no member list (6 pages)
28 March 2011Appointment of Mr John Stuart as a director (2 pages)
28 March 2011Appointment of Mr John Stuart as a director (2 pages)
28 February 2011Termination of appointment of Peter Waters as a director (1 page)
28 February 2011Termination of appointment of Peter Waters as a director (1 page)
17 January 2011Termination of appointment of Annette Woolman as a director (1 page)
17 January 2011Termination of appointment of Annette Woolman as a director (1 page)
26 July 2010Termination of appointment of Barbara Lamb as a director (1 page)
26 July 2010Termination of appointment of Barbara Lamb as a director (1 page)
23 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
9 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
9 April 2010Annual return made up to 3 April 2010 no member list (6 pages)
16 March 2010Termination of appointment of Alfred Loose as a director (1 page)
16 March 2010Termination of appointment of Alfred Loose as a director (1 page)
12 February 2010Appointment of Christopher John Veale Darlington as a director (3 pages)
12 February 2010Appointment of Christopher John Veale Darlington as a director (3 pages)
20 January 2010Full accounts made up to 31 March 2009 (11 pages)
20 January 2010Full accounts made up to 31 March 2009 (11 pages)
8 October 2009Director's details changed for Jeffrey Noble Wilson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Annette Woolman on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Jeffrey Noble Wilson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Waters on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Linda Teresa Tyrrell on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Linda Teresa Tyrrell on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Alfred Loose on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Alfred Loose on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robert Frank Kay on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robert Frank Kay on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Waters on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Jane Thorne Pummell on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Jane Thorne Pummell on 8 October 2009 (1 page)
8 October 2009Director's details changed for Barbara Joan Lamb on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Barbara Joan Lamb on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Robert Frank Kay on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Linda Teresa Tyrrell on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Annette Woolman on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Barbara Joan Lamb on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Waters on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Annette Woolman on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Alfred Loose on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Jane Thorne Pummell on 8 October 2009 (1 page)
8 October 2009Director's details changed for Jeffrey Noble Wilson on 8 October 2009 (2 pages)
24 August 2009Appointment Terminated Director rosemary evans (1 page)
24 August 2009Appointment terminated director rosemary evans (1 page)
10 August 2009Appointment Terminated Director lynn green (1 page)
10 August 2009Appointment terminated director lynn green (1 page)
6 April 2009Annual return made up to 03/04/09 (5 pages)
6 April 2009Annual return made up to 03/04/09 (5 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 December 2008Appointment Terminated Director samuel abramian (1 page)
1 December 2008Appointment terminated director samuel abramian (1 page)
27 November 2008Appointment Terminated Director ann kennell (1 page)
27 November 2008Appointment terminated director ann kennell (1 page)
11 August 2008Director appointed rosemary frances evans (2 pages)
11 August 2008Director appointed annette woolman (2 pages)
11 August 2008Director appointed annette woolman (2 pages)
11 August 2008Director appointed rosemary frances evans (2 pages)
31 July 2008Appointment terminated director harold codd (1 page)
31 July 2008Secretary appointed jane thorne pummell (2 pages)
31 July 2008Appointment Terminated Director harold codd (1 page)
31 July 2008Appointment Terminated Secretary mary green (1 page)
31 July 2008Secretary appointed jane thorne pummell (2 pages)
31 July 2008Appointment terminated secretary mary green (1 page)
10 April 2008Annual return made up to 03/04/08 (5 pages)
10 April 2008Annual return made up to 03/04/08 (5 pages)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
3 January 2008Full accounts made up to 31 March 2007 (11 pages)
3 January 2008Full accounts made up to 31 March 2007 (11 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
10 April 2007Annual return made up to 03/04/07 (3 pages)
10 April 2007Annual return made up to 03/04/07 (3 pages)
11 January 2007Full accounts made up to 31 March 2006 (18 pages)
11 January 2007Full accounts made up to 31 March 2006 (18 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
12 April 2006Annual return made up to 03/04/06 (2 pages)
12 April 2006Annual return made up to 03/04/06 (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 March 2005 (11 pages)
3 November 2005Full accounts made up to 31 March 2005 (11 pages)
22 April 2005Annual return made up to 03/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 April 2005Annual return made up to 03/04/05 (3 pages)
7 January 2005Full accounts made up to 31 March 2004 (18 pages)
7 January 2005Full accounts made up to 31 March 2004 (18 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
22 April 2004Annual return made up to 03/04/04 (4 pages)
22 April 2004Annual return made up to 03/04/04 (4 pages)
10 January 2004Registered office changed on 10/01/04 from: 24 ebury road rickmansworth hertfordshire WD3 1BN (1 page)
10 January 2004Registered office changed on 10/01/04 from: 24 ebury road rickmansworth hertfordshire WD3 1BN (1 page)
29 September 2003Full accounts made up to 31 March 2003 (9 pages)
29 September 2003Full accounts made up to 31 March 2003 (9 pages)
18 April 2003Annual return made up to 03/04/03 (4 pages)
18 April 2003Annual return made up to 03/04/03 (4 pages)
30 January 2003Registered office changed on 30/01/03 from: basing house 46 high street rickmansworth hertfordshire WD3 1HP (1 page)
30 January 2003Registered office changed on 30/01/03 from: basing house 46 high street rickmansworth hertfordshire WD3 1HP (1 page)
23 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2002Incorporation (40 pages)
3 April 2002Incorporation (40 pages)