Company NameSFRC Ltd
Company StatusDissolved
Company Number08028958
CategoryPrivate Limited Company
Incorporation Date13 April 2012(11 years, 11 months ago)
Dissolution Date5 November 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Director

Director NameMr Oliver Francis Meredith
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£155
Cash£710
Current Liabilities£17,255

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 November 2016Final Gazette dissolved following liquidation (1 page)
5 November 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
5 August 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
28 July 2015Registered office address changed from C/O Bridge Inn 509 London Road Heeley Sheffield S2 4HL to Coopers House Intake Lane Ossett WF5 0RG on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from C/O Bridge Inn 509 London Road Heeley Sheffield S2 4HL to Coopers House Intake Lane Ossett WF5 0RG on 28 July 2015 (2 pages)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Statement of affairs with form 4.19 (5 pages)
14 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-03
(1 page)
14 July 2015Statement of affairs with form 4.19 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Director's details changed for Mr Oliver Francis Meredith on 17 March 2014 (2 pages)
31 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Director's details changed for Mr Oliver Francis Meredith on 17 March 2014 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
(3 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
(3 pages)
13 April 2012Incorporation (22 pages)
13 April 2012Incorporation (22 pages)