Company NameLocalrus Limited
Company StatusDissolved
Company Number05119799
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Gaenor Sian Davies
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(12 years after company formation)
Appointment Duration1 year, 1 month (closed 18 July 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3a Front Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AT
Director NameMr Stuart John Davies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House Queensway
Middlesbrough
Cleveland
TS3 8TF
Secretary NameMrs Gaenor Sian Davies
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tanner Close
Ingleby Barwick
Stockton On Tees
TS17 0RD
Director NameMrs Gaenor Sian Davies
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2016)
RoleSchool Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House Queensway
Middlesbrough
Cleveland
TS3 8TF
Director NameMr Saheed Rashid
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Malvern Drive
Middlesbrough
Cleveland
TS5 8JA
Director NameMr Marc Ian Preston
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 May 2013)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressStockton Business Centre 70 Brunswick Street
Stockton-On-Tees
Cleveland
TS18 1DW

Contact

Websitelocalrus.co.uk
Email address[email protected]
Telephone01642 424270
Telephone regionMiddlesbrough

Location

Registered Address3a Front Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300 at £1Stuart John Davies
23.08%
Ordinary C
300 at £1Stuart John Davies
23.08%
Ordinary D
200 at £1Gaenor Sian Davies
15.38%
Ordinary A
200 at £1Stuart John Davies
15.38%
Ordinary A
150 at £1Gaenor Sian Davies
11.54%
Ordinary B
150 at £1Stuart John Davies
11.54%
Ordinary B

Financials

Year2014
Net Worth£25,528
Cash£4
Current Liabilities£6,809

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2016Termination of appointment of Stuart John Davies as a director on 20 May 2016 (1 page)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,300
(5 pages)
15 June 2016Register(s) moved to registered inspection location 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
15 June 2016Appointment of Mrs Gaenor Sian Davies as a director on 20 May 2016 (2 pages)
15 June 2016Termination of appointment of Stuart John Davies as a director on 20 May 2016 (1 page)
15 June 2016Appointment of Mrs Gaenor Sian Davies as a director on 20 May 2016 (2 pages)
15 June 2016Register(s) moved to registered inspection location 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
15 June 2016Register inspection address has been changed to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
15 June 2016Register inspection address has been changed to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,300
(5 pages)
21 April 2016Termination of appointment of Gaenor Sian Davies as a director on 1 February 2016 (1 page)
21 April 2016Termination of appointment of Gaenor Sian Davies as a director on 1 February 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,300
(6 pages)
5 June 2015Director's details changed for Mrs Gaenor Sian Davies on 31 May 2015 (2 pages)
5 June 2015Director's details changed for Mr Stuart John Davies on 31 May 2015 (2 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,300
(6 pages)
5 June 2015Director's details changed for Mrs Gaenor Sian Davies on 31 May 2015 (2 pages)
5 June 2015Director's details changed for Mr Stuart John Davies on 31 May 2015 (2 pages)
4 June 2015Director's details changed for Mr Stuart John Davies on 31 May 2015 (2 pages)
4 June 2015Director's details changed for Mrs Gaenor Sian Davies on 31 May 2015 (2 pages)
4 June 2015Director's details changed for Mrs Gaenor Sian Davies on 31 May 2015 (2 pages)
4 June 2015Director's details changed for Mr Stuart John Davies on 31 May 2015 (2 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,300
(6 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,300
(6 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,300
(6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 September 2014Registered office address changed from Stockton Business Centre 70 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT on 28 September 2014 (1 page)
28 September 2014Registered office address changed from Stockton Business Centre 70 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT on 28 September 2014 (1 page)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,300
(6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,300
(6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,300
(6 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 February 2014Termination of appointment of Marc Preston as a director (1 page)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 February 2014Termination of appointment of Marc Preston as a director (1 page)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 August 2012Appointment of Mr Marc Ian Preston as a director (2 pages)
7 August 2012Appointment of Mr Marc Ian Preston as a director (2 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 October 2011Termination of appointment of Saheed Rashid as a director (1 page)
28 October 2011Termination of appointment of Saheed Rashid as a director (1 page)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 July 2010Registered office address changed from Certax Accounting Hartlepool Limited 39B York Road Hartlepool TS26 8AH on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Certax Accounting Hartlepool Limited 39B York Road Hartlepool TS26 8AH on 26 July 2010 (1 page)
20 July 2010Director's details changed for Mr Stuart John Davies on 1 July 2010 (2 pages)
20 July 2010Appointment of Mr Saheed Rashid as a director (2 pages)
20 July 2010Director's details changed for Mrs Gaenor Sian Davies on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Gaenor Sian Davies on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Gaenor Sian Davies on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Stuart John Davies on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Stuart John Davies on 1 July 2010 (2 pages)
20 July 2010Appointment of Mr Saheed Rashid as a director (2 pages)
19 July 2010Termination of appointment of Gaenor Davies as a secretary (1 page)
19 July 2010Termination of appointment of Gaenor Davies as a secretary (1 page)
14 May 2010Director's details changed for Mrs Gaenor Sian Davies on 1 December 2009 (2 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mrs Gaenor Sian Davies on 1 December 2009 (2 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mrs Gaenor Sian Davies on 1 December 2009 (2 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 1,000
(4 pages)
12 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 1,000
(4 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 May 2009Return made up to 06/05/09; full list of members (4 pages)
7 May 2009Return made up to 06/05/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 May 2008Return made up to 05/05/08; full list of members (4 pages)
20 May 2008Return made up to 05/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2008Director appointed mrs gaenor sian davies (1 page)
27 February 2008Director appointed mrs gaenor sian davies (1 page)
31 May 2007Return made up to 05/05/07; full list of members (2 pages)
31 May 2007Return made up to 05/05/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 June 2006Return made up to 05/05/06; full list of members (2 pages)
7 June 2006Return made up to 05/05/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 June 2005Return made up to 05/05/05; full list of members (2 pages)
2 June 2005Return made up to 05/05/05; full list of members (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: certax accounting (hartlepool) LIMITED 39B york road hartlepool TS26 8AH (1 page)
11 May 2004Registered office changed on 11/05/04 from: certax accounting (hartlepool) LIMITED 39B york road hartlepool TS26 8AH (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (6 pages)
5 May 2004Incorporation (6 pages)