Company NameSRG Bookkeeping And Financial Controls Limited
Company StatusDissolved
Company Number08745775
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous Name5 Star Accounting Solutions Ne Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Glyn Llewellyn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Road Central
Chester Le Street
County Durham
DH3 3PN
Director NameMs Jacqueline McDonnell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address48 Front Street
East Boldon
Tyne & Wear
NE36 0SH

Location

Registered Address48 Front Street
East Boldon
Tyne & Wear
NE36 0SH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

1 at £1Glyn Llewellyn
50.00%
Ordinary
1 at £1Jacqueline Mcdonnell
50.00%
Ordinary

Financials

Year2014
Net Worth£4,181
Cash£5,248
Current Liabilities£3,120

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
19 January 2017Termination of appointment of Jacqueline Mcdonnell as a director on 1 November 2016 (2 pages)
19 January 2017Termination of appointment of Jacqueline Mcdonnell as a director on 1 November 2016 (2 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
31 December 2013Company name changed 5 star accounting solutions ne LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
(2 pages)
31 December 2013Company name changed 5 star accounting solutions ne LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
(2 pages)
9 December 2013Change of name notice (2 pages)
9 December 2013Change of name notice (2 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)