Company NameSR Finance Consultants Ltd
Company StatusDissolved
Company Number09037682
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ryan Daley
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleForex Trader
Country of ResidenceUnited Kingdom
Correspondence Address89a High Street
Yarm
Durham
TS15 9BG
Director NameMr Joshua Grant
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleTrade Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89a High Street
Yarm
Durham
TS15 9BG
Director NameMr Tom Schott
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address89a High Street
Yarm
Durham
TS15 9BG
Director NameMr Jordan Ferrie
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleTrade Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89a High Street
Yarm
Durham
TS15 9BG

Contact

Websitesrfinance.co.uk
Email address[email protected]
Telephone01606 349470
Telephone regionNorthwich

Location

Registered Address89a High Street
Yarm
Durham
TS15 9BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jordan Ferrie
25.00%
Ordinary
1 at £1Joshua Grant
25.00%
Ordinary
1 at £1Ryan Daley
25.00%
Ordinary
1 at £1Tom Schott
25.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 January 2016Termination of appointment of Jordan Ferrie as a director on 11 January 2016 (3 pages)
21 January 2016Termination of appointment of Jordan Ferrie as a director on 11 January 2016 (3 pages)
30 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4
(6 pages)
30 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4
(6 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)