Company NameYARM Structures Limited
Company StatusDissolved
Company Number03301577
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Merryweather
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Meadowfield Drive
Eaglescliffe
Stockton
TS16 0HJ
Secretary NameMrs Avril Elizabeth Merryweather
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address75 Bensham Road
Darlington
DL1 3DF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address49a High Street Yarm
Stockton-On-Tees
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

6 at £1P. Merryweather
50.00%
Ordinary
3 at £1A.e. Merryweather
25.00%
Ordinary
3 at £1Ross Merryweather
25.00%
Ordinary

Financials

Year2014
Net Worth-£15
Current Liabilities£15,138

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2016Compulsory strike-off action has been suspended (1 page)
24 March 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Compulsory strike-off action has been discontinued (1 page)
23 March 2015Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(4 pages)
23 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(4 pages)
23 March 2015Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(4 pages)
23 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 12
(4 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 12
(4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
17 January 2012Secretary's details changed for Avril Elizabeth Merryweather on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
17 January 2012Director's details changed for Mr Paul Merryweather on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Paul Merryweather on 17 January 2012 (2 pages)
17 January 2012Secretary's details changed for Avril Elizabeth Merryweather on 17 January 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from 62 High Street Yarm Cleveland TS15 9AH on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 62 High Street Yarm Cleveland TS15 9AH on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 62 High Street Yarm Cleveland TS15 9AH on 2 March 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 12
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 12
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 12
(4 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Paul Merryweather on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Merryweather on 22 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 March 2009Return made up to 13/01/09; full list of members (3 pages)
2 March 2009Return made up to 13/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 April 2008Return made up to 13/01/08; full list of members (3 pages)
24 April 2008Return made up to 13/01/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 March 2007Return made up to 13/01/07; full list of members (2 pages)
5 March 2007Return made up to 13/01/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 February 2006Return made up to 13/01/06; full list of members (6 pages)
8 February 2006Return made up to 13/01/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 April 2005Return made up to 13/01/05; full list of members (6 pages)
11 April 2005Return made up to 13/01/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 January 2004Return made up to 13/01/04; full list of members (6 pages)
14 January 2004Return made up to 13/01/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 May 2003Return made up to 13/01/03; full list of members (6 pages)
4 May 2003Return made up to 13/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 March 2002Return made up to 13/01/02; full list of members (6 pages)
8 March 2002Return made up to 13/01/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
6 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 March 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
21 March 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
19 January 2000Return made up to 13/01/00; full list of members (6 pages)
19 January 2000Return made up to 13/01/00; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 January 1999Return made up to 13/01/99; no change of members (4 pages)
21 January 1999Return made up to 13/01/99; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 28 February 1998 (3 pages)
11 May 1998Accounts for a small company made up to 28 February 1998 (3 pages)
21 January 1998Return made up to 13/01/98; full list of members (6 pages)
21 January 1998Return made up to 13/01/98; full list of members (6 pages)
17 February 1997Ad 13/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 February 1997Ad 13/01/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 February 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: 17 city business centre lower road london SE16 1AA (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: 17 city business centre lower road london SE16 1AA (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
13 January 1997Incorporation (11 pages)
13 January 1997Incorporation (11 pages)