Company NameFunction 4 Limited
Company StatusDissolved
Company Number02767158
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 5 months ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)
Previous NameAirspec Products Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Charles Senior
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(6 days after company formation)
Appointment Duration12 years, 9 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address21 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EL
Secretary NameSara Lyn Senior
NationalityBritish
StatusClosed
Appointed27 January 1997(4 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address21 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EL
Secretary NameSara Lyn Senior
NationalityBritish
StatusResigned
Appointed30 November 1992(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 1994)
RoleCompany Director
Correspondence AddressCarlton House Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameDavid Alan Lawton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address122 Vancouver Quay
Salford Quays
Salford
Manchester
M5 2TX
Secretary NameAndrew Charles Senior
NationalityBritish
StatusResigned
Appointed25 August 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1997)
RoleCompany Director
Correspondence AddressCarlton House Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address1st Floor Marsland House
Marsland Road
Sale
M33 3AQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,748
Current Liabilities£9,748

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
22 October 2003Return made up to 17/10/03; full list of members (6 pages)
14 November 2002Return made up to 08/11/02; full list of members (6 pages)
24 October 2002Full accounts made up to 31 March 2002 (9 pages)
19 February 2002Full accounts made up to 31 March 2001 (9 pages)
19 November 2001Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2001Registered office changed on 13/11/01 from: 7A trafford plaza seymour grove manchester lancashire M16 0LD (1 page)
3 July 2001Auditor's resignation (1 page)
29 January 2001Return made up to 24/11/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 March 2000 (9 pages)
19 June 2000Registered office changed on 19/06/00 from: kuit steinort levy 3 st marys parsonage manchester lancashire M3 2RD (1 page)
11 April 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Return made up to 24/11/98; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Return made up to 24/11/97; full list of members (6 pages)
5 January 1998Return made up to 24/11/96; no change of members (4 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
17 April 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
11 February 1997Director resigned (1 page)
26 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
23 January 1996Return made up to 24/11/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
27 July 1995Accounting reference date shortened from 30/11 to 31/10 (1 page)
12 June 1995Registered office changed on 12/06/95 from: 3 st.mary's parsonage manchester M3 2RD (1 page)
26 May 1995Return made up to 24/11/94; full list of members (10 pages)