Company NameWRFM Limited
Company StatusDissolved
Company Number08021837
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NameWrfms Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Gillian Elizabeth Mackenzie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor Victoria House Pearson Way
Teesdale
Stockton On Tees
TS17 6PT
Director NameMrs Victoria Chantel Harrison
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Victoria House Pearson Way
Teesdale
Stockton On Tees
TS17 6PT
Director NameMr Graham Bernard Laverick
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Victoria House Pearson Way
Teesdale
Stockton On Tees
TS17 6PT
Director NameMr Anthony Barrington Slimmings
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Victoria House Pearson Way
Teesdale
Stockton On Tees
TS17 6PT

Location

Registered AddressGround Floor Victoria House Pearson Way
Teesdale
Stockton On Tees
TS17 6PT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

100 at £1Gillian Mackenzie
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
4 September 2014Application to strike the company off the register (3 pages)
30 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
23 December 2013Accounts made up to 30 April 2013 (2 pages)
23 December 2013Accounts made up to 30 April 2013 (2 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Graham Bernard Laverick as a director on 1 January 2013 (1 page)
2 January 2013Termination of appointment of Anthony Barrington Slimmings as a director on 1 January 2013 (1 page)
2 January 2013Termination of appointment of Anthony Barrington Slimmings as a director on 1 January 2013 (1 page)
2 January 2013Termination of appointment of Victoria Chantel Harrison as a director on 1 January 2013 (1 page)
2 January 2013Termination of appointment of Graham Bernard Laverick as a director on 1 January 2013 (1 page)
2 January 2013Termination of appointment of Graham Bernard Laverick as a director on 1 January 2013 (1 page)
2 January 2013Termination of appointment of Anthony Barrington Slimmings as a director on 1 January 2013 (1 page)
2 January 2013Termination of appointment of Victoria Chantel Harrison as a director on 1 January 2013 (1 page)
2 January 2013Termination of appointment of Victoria Chantel Harrison as a director on 1 January 2013 (1 page)
7 August 2012Company name changed wrfms LTD\certificate issued on 07/08/12
  • CONNOT ‐
(3 pages)
7 August 2012Company name changed wrfms LTD\certificate issued on 07/08/12
  • CONNOT ‐
(3 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)