Company NameYARM Designs Limited
Company StatusDissolved
Company Number08043951
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMr Vinay Anthony Bedi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield Farm Spring Lane
Sedgefield
Co Durham
TS21 2HS
Director NameMr Jeffrey William Shutt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Witham Court
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0FD

Location

Registered AddressSouthfield Farm
Spring Lane
Sedgefield
Co Durham
TS21 2HS
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield

Shareholders

3.2k at £1Jeffrey Shutt
50.00%
Ordinary
3.2k at £1Vinay Bedi
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,971
Cash£223
Current Liabilities£11,194

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (3 pages)
27 January 2016Application to strike the company off the register (3 pages)
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6,300
(4 pages)
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6,300
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6,300
(4 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6,300
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 6,300
(3 pages)
28 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 6,300
(3 pages)
28 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 6,300
(3 pages)
28 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 6,300
(3 pages)
24 October 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
24 October 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2012Incorporation (15 pages)
24 April 2012Incorporation (15 pages)