Orrell
Wigan
WN5 8QU
Director Name | Mr Stephen Brian Dobson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Horsham Close Bury Lancashire BL8 1XY |
Secretary Name | Mr Adrian Brown |
---|---|
Status | Closed |
Appointed | 06 March 2013(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | 287 Orrell Road Orrell Wigan WN5 8QU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Malcolm Hanson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Ash,Ashmount Drive Cronkeyshaw Rochdale Lancashire OL12 6HP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | John Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Harridge Shawclough Rochdale Lancashire OL12 7UX |
Secretary Name | Mr Stephen Brian Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Horsham Close Bury Lancashire BL8 1XY |
Website | www.s4sltd.co.uk |
---|---|
Telephone | 07 733770240 |
Telephone region | Mobile |
Registered Address | Dovercourt 287 Orrell Road Orrell Wigan Lancashire WN5 8QU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Orrell |
Built Up Area | Wigan |
2 at £1 | Adrian Brown 50.00% Ordinary |
---|---|
2 at £1 | Mr Stephen Brian Dobson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,013 |
Cash | £7,070 |
Current Liabilities | £61,474 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2022 | Application to strike the company off the register (1 page) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
15 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
21 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
13 December 2017 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to Dovercourt 287 Orrell Road Orrell Wigan Lancashire WN5 8QU on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to Dovercourt 287 Orrell Road Orrell Wigan Lancashire WN5 8QU on 13 December 2017 (1 page) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
21 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
21 January 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 March 2013 | Appointment of Mr Adrian Brown as a secretary (2 pages) |
7 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Appointment of Mr Adrian Brown as a secretary (2 pages) |
6 March 2013 | Termination of appointment of Stephen Dobson as a secretary (1 page) |
6 March 2013 | Termination of appointment of Stephen Dobson as a secretary (1 page) |
20 February 2013 | Director's details changed for Mr Stephen Brian Dobson on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Stephen Brian Dobson on 20 February 2013 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Registered office address changed from Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 3 February 2012 (1 page) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from stonebridge mill stonebridge lane oswaldtwistle accrington lancashire BB5 3HX (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from stonebridge mill stonebridge lane oswaldtwistle accrington lancashire BB5 3HX (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: c/o hanson springs LTD mellor street rochdale lancashire OL11 5BW (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: c/o hanson springs LTD mellor street rochdale lancashire OL11 5BW (1 page) |
25 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
31 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 January 2004 | Return made up to 18/01/04; full list of members
|
28 January 2004 | Return made up to 18/01/04; full list of members
|
29 May 2003 | Return made up to 18/01/03; full list of members (5 pages) |
29 May 2003 | Return made up to 18/01/03; full list of members (5 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Ad 11/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Ad 11/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: one ash ashmount drive cronkeyash rochdale lancashire OL12 6HP (1 page) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: one ash ashmount drive cronkeyash rochdale lancashire OL12 6HP (1 page) |
27 April 2003 | Secretary resigned (1 page) |
12 February 2002 | Ad 25/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 February 2002 | Ad 25/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Incorporation (18 pages) |
18 January 2002 | Incorporation (18 pages) |