Leeds
West Yorkshire
LS10 2LF
Director Name | Mr Colin Harvey Boyd |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Saddlers Rise Norton Cross Runcorn Cheshire WA7 6PG |
Secretary Name | Mrs Shirley Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Saddlers Rise Norton Cross Runcorn Cheshire WA7 6PG |
Director Name | Mrs Shirley Boyd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Saddlers Rise Norton Cross Runcorn Cheshire WA7 6PG |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | David Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2011(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Website | www.srcl.com/ |
---|
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 November 2007 | Delivered on: 28 November 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
12 April 2019 | Resolutions
|
5 April 2019 | Solvency Statement dated 14/02/19 (1 page) |
5 April 2019 | Statement by Directors (1 page) |
5 April 2019 | Resolutions
|
5 April 2019 | Statement of capital on 5 April 2019
|
2 April 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
6 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
6 March 2019 | Appointment of Mr Daniel V Ginnetti as a director on 8 February 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
8 December 2017 | Satisfaction of charge 1 in full (1 page) |
8 December 2017 | Satisfaction of charge 1 in full (1 page) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
28 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Registered office address changed from Apex House London Road Northfleet Gravesend Kent DA11 9PD on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Apex House London Road Northfleet Gravesend Kent DA11 9PD on 14 October 2011 (1 page) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
1 September 2011 | Previous accounting period shortened from 29 January 2011 to 31 December 2010 (1 page) |
1 September 2011 | Previous accounting period shortened from 29 January 2011 to 31 December 2010 (1 page) |
16 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 29 January 2010 (9 pages) |
2 September 2010 | Total exemption small company accounts made up to 29 January 2010 (9 pages) |
10 March 2010 | Appointment of David Alan Lloyd as a director (3 pages) |
10 March 2010 | Appointment of David Alan Lloyd as a director (3 pages) |
10 March 2010 | Appointment of Paul Simpson as a director (3 pages) |
10 March 2010 | Appointment of Paul Simpson as a director (3 pages) |
22 February 2010 | Previous accounting period shortened from 30 April 2010 to 29 January 2010 (2 pages) |
22 February 2010 | Previous accounting period shortened from 30 April 2010 to 29 January 2010 (2 pages) |
12 February 2010 | Appointment of David Alan Lloyd as a secretary (3 pages) |
12 February 2010 | Appointment of David Alan Lloyd as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Shirley Boyd as a director (2 pages) |
9 February 2010 | Termination of appointment of Shirley Boyd as a secretary (2 pages) |
9 February 2010 | Registered office address changed from the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Colin Boyd as a director (2 pages) |
9 February 2010 | Registered office address changed from the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 9 February 2010 (2 pages) |
9 February 2010 | Termination of appointment of Shirley Boyd as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Shirley Boyd as a director (2 pages) |
9 February 2010 | Termination of appointment of Colin Boyd as a director (2 pages) |
15 January 2010 | Director's details changed for Shirley Boyd on 2 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Shirley Boyd on 2 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Colin Harvey Boyd on 2 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Shirley Boyd on 2 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Colin Harvey Boyd on 2 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Colin Harvey Boyd on 2 December 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 June 2009 | Return made up to 02/12/08; full list of members (4 pages) |
30 June 2009 | Return made up to 02/12/08; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Particulars of mortgage/charge (5 pages) |
7 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
5 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
5 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 40 saddlers rise, norton cross runcorn cheshire WA7 6PG (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 40 saddlers rise, norton cross runcorn cheshire WA7 6PG (1 page) |
13 January 2005 | Return made up to 02/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 02/12/04; full list of members (5 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
7 October 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
7 October 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
2 December 2003 | Incorporation (19 pages) |
2 December 2003 | Incorporation (19 pages) |