Company NameJorvik Solutions Limited
Company StatusDissolved
Company Number06891335
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NamePaul Andrew Sanders
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe Cart Lodge
Reeves Hall
Hepworth
Suffolk
IP22 2PP
Secretary NameMrs Tracey Linda Sanders
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Annexe Cart Lodge
Reeves Hall
Hepworth
Suffolk
IP22 2PP
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address4a Front Street
Sedgefield
Stockton On Tees
Cleveland
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Paul Andrew Sanders
50.00%
Ordinary
50 at £1Tracey Linda Sanders
50.00%
Ordinary

Financials

Year2014
Net Worth£916
Cash£191
Current Liabilities£400

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 July 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(4 pages)
2 July 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 100
(4 pages)
1 February 2012Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX on 1 February 2012 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 February 2012Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX on 1 February 2012 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 February 2012Registered office address changed from 6a Station Road Eckington Sheffield S21 4FX on 1 February 2012 (2 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Mrs Tracey Linda Sanders on 28 April 2011 (2 pages)
3 May 2011Secretary's details changed for Mrs Tracey Linda Sanders on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Paul Andrew Sanders on 28 April 2011 (2 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Paul Andrew Sanders on 28 April 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Paul Andrew Sanders on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Paul Andrew Sanders on 28 April 2010 (2 pages)
29 April 2010Secretary's details changed for Tracey Linda Sanders on 28 April 2010 (1 page)
29 April 2010Secretary's details changed for Tracey Linda Sanders on 28 April 2010 (1 page)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
8 June 2009Director appointed paul andrew sanders (2 pages)
8 June 2009Secretary appointed tracey linda sanders (2 pages)
8 June 2009Secretary appointed tracey linda sanders (2 pages)
8 June 2009Director appointed paul andrew sanders (2 pages)
5 May 2009Appointment terminated director aderyn hurworth (1 page)
5 May 2009Appointment Terminated Director Aderyn Hurworth (1 page)
5 May 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
5 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
29 April 2009Incorporation (6 pages)
29 April 2009Incorporation (6 pages)