Company NameYRM UK Limited
Company StatusDissolved
Company Number03335485
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date13 March 2013 (11 years, 1 month ago)
Previous NamesSpendtext Limited and YRM Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Robert Jonathan Pereira Gray
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 6 days after company formation)
Appointment Duration10 years, 3 months (resigned 02 July 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address85 Merton Hall Road
London
SW19 3PX
Director NameGordon Frederick Ripley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 6 days after company formation)
Appointment Duration10 years, 3 months (resigned 02 July 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 Hampton Road
Teddington
Middlesex
TW11 0LA
Secretary NamePeter Timothy Stocker
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2003)
RoleArchitect
Correspondence Address146 Dora Road
London
SW19 7HJ
Director NameJohn Clemow
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 weeks, 6 days after company formation)
Appointment Duration14 years, 8 months (resigned 24 December 2011)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address32 York Way
London
N1 9AB
Director NamePeter Timothy Stocker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 10 February 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Crownfields
Sevenoaks
Kent
TN13 1EE
Secretary NameAlasdair MacDonald
NationalityBritish
StatusResigned
Appointed01 November 2003(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 October 2009)
RoleCompany Director
Correspondence Address32 York Way
London
N1 9AB
Director NameRobert Stewart
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 2009)
RoleArchitect
Correspondence Address25 Chalgrove Road
Sutton
Surrey
SM2 5JT
Director NameMr Iain Lachlan MacDonald
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address32 York Way
London
N1 9AB
Director NameMr Jason Lee Geen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 September 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address32 York Way
London
N1 9AB
Director NameMs Jane Frances McElroy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2009(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address32 York Way
London
N1 9AB
Secretary NameMr Nicholas John Sheeran
StatusResigned
Appointed07 December 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2011)
RoleCompany Director
Correspondence Address32 York Way
London
N1 9AB
Director NameMr Nick John Sheeran
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2011)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 York Way
London
N1 9AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChantrey Vellacott Dfk Llp
Russell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

750k at £0.005Yrm Employee Benefit Trust
79.79%
Ordinary A
190k at £0.005Yrm Employee Benefit Trust
20.21%
Ordinary B

Financials

Year2014
Turnover£4,321,308
Gross Profit£1,548,781
Net Worth£766,355
Cash£30,271
Current Liabilities£1,576,726

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 March 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Administrator's progress report to 11 December 2012 (23 pages)
16 January 2013Administrator's progress report to 11 December 2012 (23 pages)
13 December 2012Notice of move from Administration to Dissolution on 11 December 2012 (21 pages)
13 December 2012Notice of move from Administration to Dissolution (21 pages)
5 July 2012Administrator's progress report to 22 June 2012 (24 pages)
5 July 2012Administrator's progress report to 22 June 2012 (24 pages)
13 March 2012Result of meeting of creditors (1 page)
13 March 2012Result of meeting of creditors (1 page)
9 March 2012Statement of administrator's proposal (38 pages)
9 March 2012Statement of administrator's proposal (38 pages)
10 February 2012Statement of affairs with form 2.14B (7 pages)
10 February 2012Statement of affairs with form 2.14B (7 pages)
21 January 2012Termination of appointment of John Clemow as a director (1 page)
21 January 2012Termination of appointment of John Clemow as a director on 24 December 2011 (1 page)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Appointment of an administrator (1 page)
9 January 2012Registered office address changed from 32 York Way London N1 9AB on 9 January 2012 (2 pages)
9 January 2012Appointment of an administrator (1 page)
9 January 2012Registered office address changed from 32 York Way London N1 9AB on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from 32 York Way London N1 9AB on 9 January 2012 (2 pages)
20 December 2011Memorandum and Articles of Association (30 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2011Memorandum and Articles of Association (30 pages)
11 November 2011Termination of appointment of Iain Macdonald as a director (1 page)
11 November 2011Termination of appointment of Nicholas Sheeran as a director (1 page)
11 November 2011Termination of appointment of Iain Lachlan Macdonald as a director on 11 November 2011 (1 page)
11 November 2011Termination of appointment of Nicholas John Sheeran as a secretary on 11 November 2011 (1 page)
11 November 2011Termination of appointment of Nick John Sheeran as a director on 11 November 2011 (1 page)
11 November 2011Termination of appointment of Nicholas Sheeran as a secretary (1 page)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 4,700
(7 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 4,700
(7 pages)
19 September 2011Termination of appointment of Jason Geen as a director (1 page)
19 September 2011Termination of appointment of Jason Lee Geen as a director on 16 September 2011 (1 page)
4 April 2011Full accounts made up to 30 June 2010 (22 pages)
4 April 2011Full accounts made up to 30 June 2010 (22 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
14 July 2010Appointment of Mr Nicholas John Sheeran as a director (2 pages)
14 July 2010Appointment of Mr Nicholas John Sheeran as a director (2 pages)
13 May 2010Termination of appointment of Jane Mcelroy as a director (1 page)
13 May 2010Termination of appointment of Jane Mcelroy as a director (1 page)
10 February 2010Appointment of Mr Nicholas John Sheeran as a secretary (1 page)
10 February 2010Termination of appointment of Alasdair Macdonald as a secretary (1 page)
10 February 2010Termination of appointment of Alasdair Macdonald as a secretary (1 page)
10 February 2010Appointment of Mr Nicholas John Sheeran as a secretary (1 page)
31 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
31 October 2009Register(s) moved to registered inspection location (1 page)
31 October 2009Register(s) moved to registered inspection location (1 page)
31 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Mr Jason Lee Geen on 30 October 2009 (2 pages)
30 October 2009Director's details changed for John Clemow on 30 October 2009 (2 pages)
30 October 2009Director's details changed for John Clemow on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Iain Lachlan Macdonald on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Jane Frances Mcelroy on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Iain Lachlan Macdonald on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Lee Geen on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alasdair Macdonald on 30 October 2009 (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Secretary's details changed for Alasdair Macdonald on 30 October 2009 (1 page)
30 October 2009Director's details changed for Ms Jane Frances Mcelroy on 30 October 2009 (2 pages)
29 October 2009Full accounts made up to 30 June 2009 (22 pages)
29 October 2009Full accounts made up to 30 June 2009 (22 pages)
5 August 2009Director appointed ms jane frances mcelroy (1 page)
5 August 2009Director appointed ms jane frances mcelroy (1 page)
10 July 2009Company name changed yrm LIMITED\certificate issued on 10/07/09 (2 pages)
10 July 2009Company name changed yrm LIMITED\certificate issued on 10/07/09 (2 pages)
2 April 2009Appointment terminated director peter stocker (1 page)
2 April 2009Appointment Terminated Director peter stocker (1 page)
19 March 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
19 March 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
6 February 2009Appointment Terminated Director robert stewart (1 page)
6 February 2009Appointment terminated director robert stewart (1 page)
4 February 2009Director appointed mr jason lee geen (1 page)
4 February 2009Director appointed mr jason lee geen (1 page)
13 October 2008Return made up to 10/10/08; full list of members (10 pages)
13 October 2008Return made up to 10/10/08; full list of members (10 pages)
1 October 2008Gbp nc 940000/20000 16/11/07 (2 pages)
1 October 2008Gbp nc 940000/20000\16/11/07 (2 pages)
9 May 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
9 May 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
27 November 2007Return made up to 10/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 November 2007Return made up to 10/10/07; no change of members (8 pages)
17 August 2007Auditor's resignation (1 page)
17 August 2007Auditor's resignation (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 May 2007Full accounts made up to 30 June 2006 (24 pages)
9 May 2007Full accounts made up to 30 June 2006 (24 pages)
15 November 2006Return made up to 10/10/06; full list of members (15 pages)
15 November 2006Return made up to 10/10/06; full list of members (15 pages)
27 April 2006Full accounts made up to 30 June 2005 (20 pages)
27 April 2006Full accounts made up to 30 June 2005 (20 pages)
1 February 2006£ ic 9400/9300 12/10/05 £ sr [email protected]=100 (1 page)
1 February 2006£ ic 9400/9300 12/10/05 £ sr [email protected]=100 (1 page)
18 November 2005Return made up to 10/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
18 November 2005Return made up to 10/10/05; full list of members (15 pages)
15 September 2005Registered office changed on 15/09/05 from: 58 bartholomew close london EC1A 7YR (1 page)
15 September 2005Registered office changed on 15/09/05 from: 58 bartholomew close london EC1A 7YR (1 page)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
15 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 November 2004Return made up to 10/10/04; full list of members (15 pages)
27 April 2004Full accounts made up to 30 June 2003 (18 pages)
27 April 2004Full accounts made up to 30 June 2003 (18 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Return made up to 10/10/03; full list of members (13 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Return made up to 10/10/03; full list of members (13 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
12 September 2003Div 08/08/03 (1 page)
12 September 2003Div 08/08/03 (1 page)
4 September 2003Memorandum and Articles of Association (21 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Memorandum and Articles of Association (21 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
23 January 2003Full accounts made up to 30 June 2002 (16 pages)
23 January 2003Full accounts made up to 30 June 2002 (16 pages)
18 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 December 2002Return made up to 10/10/02; full list of members (13 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (14 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (14 pages)
23 November 2001Return made up to 10/10/01; full list of members (12 pages)
23 November 2001Return made up to 10/10/01; full list of members (12 pages)
17 November 2000Full accounts made up to 30 June 2000 (27 pages)
17 November 2000Full accounts made up to 30 June 2000 (27 pages)
4 October 2000Return made up to 10/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 October 2000Return made up to 10/10/00; full list of members (12 pages)
2 December 1999Full accounts made up to 30 June 1999 (14 pages)
2 December 1999Full accounts made up to 30 June 1999 (14 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
17 September 1999Return made up to 10/10/98; full list of members; amend (7 pages)
17 September 1999Return made up to 10/10/98; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 September 1999Secretary's particulars changed (1 page)
13 September 1999Secretary's particulars changed (1 page)
26 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
26 November 1998Full accounts made up to 30 June 1998 (13 pages)
26 November 1998Full accounts made up to 30 June 1998 (13 pages)
26 November 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
2 October 1998Return made up to 10/10/98; full list of members (6 pages)
2 October 1998Secretary's particulars changed;director's particulars changed (1 page)
2 October 1998Secretary's particulars changed;director's particulars changed (1 page)
2 October 1998Return made up to 10/10/98; full list of members (6 pages)
23 September 1998Return made up to 18/03/98; full list of members; amend (8 pages)
23 September 1998Return made up to 18/03/98; full list of members; amend (8 pages)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
16 March 1998Return made up to 18/03/98; full list of members (6 pages)
16 March 1998Return made up to 18/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998Registered office changed on 22/01/98 from: 24 britton street london EC1M 5NQ (1 page)
22 January 1998Registered office changed on 22/01/98 from: 24 britton street london EC1M 5NQ (1 page)
2 June 1997Ad 28/04/97--------- £ si [email protected]=1881 £ ic 7519/9400 (2 pages)
2 June 1997Ad 28/04/97--------- £ si [email protected]=1881 £ ic 7519/9400 (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
23 April 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(24 pages)
23 April 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(24 pages)
23 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 April 1997Ad 08/04/97--------- £ si [email protected]=7517 £ ic 2/7519 (4 pages)
23 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
23 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 April 1997£ nc 1000/10000 08/04/97 (1 page)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Location - directors service contracts and memoranda (1 page)
16 April 1997Location of register of directors' interests (1 page)
16 April 1997Memorandum and Articles of Association (18 pages)
16 April 1997Location of register of members (1 page)
16 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
11 April 1997Company name changed spendtext LIMITED\certificate issued on 11/04/97 (3 pages)
11 April 1997Company name changed spendtext LIMITED\certificate issued on 11/04/97 (3 pages)
18 March 1997Incorporation (9 pages)