Company Name+ Four Insurance Services Limited
Company StatusDissolved
Company Number03817264
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous Name+Four Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRaymond Andrew Nevitt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Oakdale Close
Whitefield
Manchester
M45 7LU
Secretary NameJeremy Herbert Greene
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleAccountant
Correspondence Address19 Woodhouse Road
Urmston
Manchester
Lancashire
M41 7DA
Director NameGeorgina Shaw
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 April 2001)
RoleCompany Director
Correspondence Address12 Saint Davids Court
Sherbourne Street
Manchester
Lancashire
M8 8ND
Secretary NameJane Mower
NationalityBritish
StatusResigned
Appointed08 January 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address3 Carlisle Close
Whitefield
Manchester
M45 6TH
Director NameAndrew Clare
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2001)
RoleCompany Director
Correspondence Address4 Paul Close
Great Sankey
Warrington
Cheshire
WA5 3NG
Director NameMichael Jacobs
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 2002)
RoleCompany Director
Correspondence Address23 Castle Hill Road
Prestwich
Manchester
M25 0FR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCherrycroft Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2000(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 January 2001)
Correspondence AddressCherrycroft Basingwerk Suite
Greenfield Business Centre Greefield
Holywell
CH8 7GR
Wales

Location

Registered Address41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
18 August 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
27 December 2001Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
5 October 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
10 August 2001Secretary's particulars changed (1 page)
1 May 2001Director resigned (1 page)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2001New director appointed (2 pages)
20 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: cherrycroft wigan lane wigan lancashire WN1 2LF (1 page)
28 November 2000Director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
9 October 2000Company name changed +four LIMITED\certificate issued on 10/10/00 (2 pages)
6 October 2000Registered office changed on 06/10/00 from: sovereign house queen street manchester lancashire M2 5HR (1 page)
13 September 2000Director's particulars changed (1 page)
11 September 2000Secretary resigned (1 page)
23 August 2000Return made up to 30/07/00; full list of members (6 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New director appointed (2 pages)
30 July 1999Incorporation (16 pages)