Yarm
Durham
TS15 9BG
Director Name | Mr Joshua Grant |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2014(same day as company formation) |
Role | Trade Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89a High Street Yarm Durham TS15 9BG |
Director Name | Mr Tom Schott |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2014(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 89a High Street Yarm Durham TS15 9BG |
Director Name | Mr Jordan Ferrie |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Trade Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89a High Street Yarm Durham TS15 9BG |
Website | srfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 349470 |
Telephone region | Northwich |
Registered Address | 89a High Street Yarm Durham TS15 9BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Jordan Ferrie 25.00% Ordinary |
---|---|
1 at £1 | Joshua Grant 25.00% Ordinary |
1 at £1 | Ryan Daley 25.00% Ordinary |
1 at £1 | Tom Schott 25.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 January 2016 | Termination of appointment of Jordan Ferrie as a director on 11 January 2016 (3 pages) |
21 January 2016 | Termination of appointment of Jordan Ferrie as a director on 11 January 2016 (3 pages) |
30 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|