Company NameYfriday Merchandise Limited
Company StatusDissolved
Company Number05569095
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gavin Allan Richards
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressChrist Church Rectory
Clayton Street
Jarrow
Tyne & Wear
NE32 3JR
Director NameMr Kenneth Henry Riley
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address3 Ashton Way
Whitley Bay
Tyne & Wear
NE26 3JH
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMr Derek Neil Minto
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address17 Broadwater
Braodlands Estate Wardley
Gateshead
Tyne & Wear
NE10 8XS
Director NameMr Daniel Timothy Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address86 Northbourne Road
Jarrow
Tyne & Wear
NE32 5JR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Daniel Timothy Smith
25.00%
Ordinary
25 at £1Derek Neil Minto
25.00%
Ordinary
25 at £1Gavin Allan Richards
25.00%
Ordinary
25 at £1Kenneth Henry Riley
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,197
Cash£13
Current Liabilities£7,188

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
25 January 2014Voluntary strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
18 May 2013Voluntary strike-off action has been suspended (1 page)
18 May 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
22 September 2011Voluntary strike-off action has been suspended (1 page)
22 September 2011Voluntary strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Application to strike the company off the register (3 pages)
25 August 2011Application to strike the company off the register (3 pages)
6 July 2011Termination of appointment of Derek Minto as a director (1 page)
6 July 2011Termination of appointment of Daniel Smith as a director (1 page)
6 July 2011Termination of appointment of Derek Minto as a director (1 page)
6 July 2011Termination of appointment of Daniel Smith as a director (1 page)
24 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-19
  • GBP 100
(7 pages)
19 March 2011Director's details changed for Mr Gavin Allan Richards on 1 January 2011 (2 pages)
19 March 2011Director's details changed for Mr Gavin Allan Richards on 1 January 2011 (2 pages)
19 March 2011Director's details changed for Mr Derek Neil Minto on 1 January 2011 (2 pages)
19 March 2011Director's details changed for Mr Derek Neil Minto on 1 January 2011 (2 pages)
19 March 2011Director's details changed for Mr Gavin Allan Richards on 1 January 2011 (2 pages)
19 March 2011Director's details changed for Mr Derek Neil Minto on 1 January 2011 (2 pages)
19 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-19
  • GBP 100
(7 pages)
19 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-19
  • GBP 100
(7 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Daniel Timothy Smith on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Daniel Timothy Smith on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Gavin Allan Richards on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Kenneth Henry Riley on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Gavin Allan Richards on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Gavin Allan Richards on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Kenneth Henry Riley on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Kenneth Henry Riley on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Daniel Timothy Smith on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
11 November 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
11 November 2008Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Director's change of particulars / kenneth riley / 20/02/2008 (2 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Director's change of particulars / kenneth riley / 20/02/2008 (2 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 March 2006Return made up to 10/03/06; full list of members (3 pages)
31 March 2006Return made up to 10/03/06; full list of members (3 pages)
23 March 2006Return made up to 28/02/06; full list of members (3 pages)
23 March 2006Return made up to 28/02/06; full list of members (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
28 September 2005Ad 20/09/05--------- £ si 25@1=25 £ ic 25/50 (2 pages)
28 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2005Ad 20/09/05--------- £ si 25@1=25 £ ic 75/100 (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Ad 20/09/05--------- £ si 24@1=24 £ ic 1/25 (2 pages)
28 September 2005Registered office changed on 28/09/05 from: yfriday merchandise LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
28 September 2005Registered office changed on 28/09/05 from: yfriday merchandise LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
28 September 2005Ad 20/09/05--------- £ si 25@1=25 £ ic 50/75 (2 pages)
28 September 2005Ad 20/09/05--------- £ si 25@1=25 £ ic 50/75 (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Ad 20/09/05--------- £ si 25@1=25 £ ic 75/100 (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Ad 20/09/05--------- £ si 25@1=25 £ ic 25/50 (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Ad 20/09/05--------- £ si 24@1=24 £ ic 1/25 (2 pages)
28 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Incorporation (18 pages)
20 September 2005Incorporation (18 pages)