Company NameSchool I.D. Services Limited
Company StatusDissolved
Company Number03307711
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 2 months ago)
Dissolution Date31 October 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGerald Barry Crighton Dorkin
NationalityBritish
StatusClosed
Appointed27 January 1997(same day as company formation)
RoleSales Manager
Correspondence Address101 Arkwrights
Harlow
Essex
CM20 3LY
Director NameMartin Francis Goodall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(6 months after company formation)
Appointment Duration3 years, 3 months (closed 31 October 2000)
RoleCompany Director
Correspondence Address14 Fir Park
Harlow
Essex
CM19 4JZ
Director NameMr Peter William Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleInsurance Consultant
Correspondence AddressHome Farm House
Staunts Lane Frithville
Boston
Lincolnshire
PE22 7ED
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameGerald Barry Crighton Dorkin
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 months after company formation)
Appointment Duration8 months (resigned 01 April 1998)
RoleSales Manager
Correspondence Address230 Fold Croft
Harlow
Essex
CM20 1SF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address14 Fir Park
Harlow
Essex
CM19 4JZ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardGreat Parndon
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

31 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
8 October 1999Registered office changed on 08/10/99 from: 101 arkwrights harlow essex CM20 3LY (1 page)
30 July 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 1999Registered office changed on 09/07/99 from: 2 cecil court pegrams road harlow essex CM18 7QR (1 page)
12 March 1999Accounts for a small company made up to 31 January 1998 (7 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
24 April 1998Return made up to 27/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 February 1997Director resigned (1 page)