Company NameSRX Solutions Ltd
Company StatusDissolved
Company Number08810724
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Kelly
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(3 years after company formation)
Appointment Duration1 year, 1 month (closed 16 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10-16 Colvilles Place
East Kilbride
Glasgow
G75 0SN
Scotland
Director NameMr Liam Gaughan
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Three Siskin Drive
Middlemarch Business Park
Coventry
CV3 4FJ
Director NameMs Sarah Margaret Gaughan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address860 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ

Location

Registered Address860 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (2 pages)
24 October 2017Application to strike the company off the register (2 pages)
13 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
13 January 2017Termination of appointment of Sarah Margaret Gaughan as a director on 12 January 2017 (1 page)
13 January 2017Registered office address changed from Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ to 860 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Sarah Margaret Gaughan as a director on 12 January 2017 (1 page)
13 January 2017Registered office address changed from Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ to 860 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 13 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 December 2016Appointment of Mr Nigel Kelly as a director on 15 December 2016 (2 pages)
16 December 2016Appointment of Mr Nigel Kelly as a director on 15 December 2016 (2 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
11 March 2014Appointment of Ms Sarah Margaret Gaughan as a director (2 pages)
11 March 2014Appointment of Ms Sarah Margaret Gaughan as a director (2 pages)
11 March 2014Termination of appointment of Liam Gaughan as a director (1 page)
11 March 2014Termination of appointment of Liam Gaughan as a director (1 page)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)