Company NameSourcing 4 Success Limited
Company StatusDissolved
Company Number04355932
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adrian Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(1 year, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Orrell Road
Orrell
Wigan
WN5 8QU
Director NameMr Stephen Brian Dobson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(1 year, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Horsham Close
Bury
Lancashire
BL8 1XY
Secretary NameMr Adrian Brown
StatusClosed
Appointed06 March 2013(11 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 24 May 2022)
RoleCompany Director
Correspondence Address287 Orrell Road
Orrell
Wigan
WN5 8QU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Malcolm Hanson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Ash,Ashmount Drive
Cronkeyshaw
Rochdale
Lancashire
OL12 6HP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJohn Hanson
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 The Harridge
Shawclough
Rochdale
Lancashire
OL12 7UX
Secretary NameMr Stephen Brian Dobson
NationalityBritish
StatusResigned
Appointed11 April 2003(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Horsham Close
Bury
Lancashire
BL8 1XY

Contact

Websitewww.s4sltd.co.uk
Telephone07 733770240
Telephone regionMobile

Location

Registered AddressDovercourt
287 Orrell Road
Orrell Wigan
Lancashire
WN5 8QU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan

Shareholders

2 at £1Adrian Brown
50.00%
Ordinary
2 at £1Mr Stephen Brian Dobson
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,013
Cash£7,070
Current Liabilities£61,474

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
28 February 2022Application to strike the company off the register (1 page)
18 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
15 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
21 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
13 December 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
21 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(5 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(5 pages)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(5 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 March 2013Appointment of Mr Adrian Brown as a secretary (2 pages)
7 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
7 March 2013Appointment of Mr Adrian Brown as a secretary (2 pages)
6 March 2013Termination of appointment of Stephen Dobson as a secretary (1 page)
6 March 2013Termination of appointment of Stephen Dobson as a secretary (1 page)
20 February 2013Director's details changed for Mr Stephen Brian Dobson on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Stephen Brian Dobson on 20 February 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Registered office address changed from Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW on 3 February 2012 (1 page)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 March 2009Return made up to 18/01/09; full list of members (4 pages)
12 March 2009Return made up to 18/01/09; full list of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from stonebridge mill stonebridge lane oswaldtwistle accrington lancashire BB5 3HX (1 page)
19 February 2009Registered office changed on 19/02/2009 from stonebridge mill stonebridge lane oswaldtwistle accrington lancashire BB5 3HX (1 page)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: c/o hanson springs LTD mellor street rochdale lancashire OL11 5BW (1 page)
15 March 2007Registered office changed on 15/03/07 from: c/o hanson springs LTD mellor street rochdale lancashire OL11 5BW (1 page)
25 January 2007Return made up to 18/01/07; full list of members (2 pages)
25 January 2007Return made up to 18/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 March 2006Return made up to 18/01/06; full list of members (2 pages)
31 March 2006Return made up to 18/01/06; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 18/01/05; full list of members (7 pages)
27 January 2005Return made up to 18/01/05; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Return made up to 18/01/03; full list of members (5 pages)
29 May 2003Return made up to 18/01/03; full list of members (5 pages)
27 May 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
27 May 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Ad 11/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003New director appointed (2 pages)
27 April 2003Ad 11/04/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: one ash ashmount drive cronkeyash rochdale lancashire OL12 6HP (1 page)
27 April 2003New director appointed (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003New secretary appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: one ash ashmount drive cronkeyash rochdale lancashire OL12 6HP (1 page)
27 April 2003Secretary resigned (1 page)
12 February 2002Ad 25/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 February 2002Ad 25/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
18 January 2002Incorporation (18 pages)
18 January 2002Incorporation (18 pages)