Company NameSRC Investment Ltd
Company StatusDissolved
Company Number07136613
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Newberry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Belmont Road
Tiverton
Devon
EX16 6EQ
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Maxdov House Bury New Road
Prestwich
Manchester
M25 0AA
Secretary NameCorporo Limited (Corporation)
StatusResigned
Appointed26 January 2010(same day as company formation)
Correspondence Address5th Floor, Morley House
314-322 Regent Street
London
W1B 3BG
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed24 August 2010(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2010(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2011)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House Bury New Road
Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Termination of appointment of Buckingham Directors Limited as a director on 26 October 2011 (1 page)
14 November 2011Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
14 November 2011Termination of appointment of Miriam Lewis as a director (1 page)
14 November 2011Termination of appointment of Wigmore Secretaries Limited as a secretary on 26 October 2011 (1 page)
14 November 2011Termination of appointment of Buckingham Directors Limited as a director (1 page)
14 November 2011Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 26 October 2011 (1 page)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 1
(6 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 1
(6 pages)
5 October 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
5 October 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
21 September 2010Termination of appointment of Corporo Limited as a secretary (1 page)
21 September 2010Termination of appointment of Corporo Limited as a secretary (1 page)
21 September 2010Termination of appointment of Robert Newberry as a director (1 page)
21 September 2010Termination of appointment of Robert Newberry as a director (1 page)
20 September 2010Appointment of Buckingham Directors Limited as a director (2 pages)
20 September 2010Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
20 September 2010Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages)
20 September 2010Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL United Kingdom on 20 September 2010 (1 page)
20 September 2010Appointment of Buckingham Directors Limited as a director (2 pages)
20 September 2010Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
20 September 2010Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages)
20 September 2010Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL United Kingdom on 20 September 2010 (1 page)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)