Company Name04676019 Limited
Company StatusDissolved
Company Number04676019
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date21 March 2021 (3 years ago)
Previous NameThree Seasons Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Gregory
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(11 months, 1 week after company formation)
Appointment Duration17 years, 1 month (closed 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Mark Bryant
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(4 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Daniel Stevenson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(4 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameJason Roberts
NationalityBritish
StatusResigned
Appointed30 January 2004(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address10 Melyd Avenue
Prestatyn
Denbighshire
LL19 8RN
Wales
Secretary NameMr Daniel Stevenson
NationalityBritish
StatusResigned
Appointed31 May 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2009)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Tremeirchion
LL17 0UN
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Total Trade Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£382,628
Cash£517,825
Current Liabilities£2,393,228

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 December 2020Notice of final account prior to dissolution (22 pages)
18 July 2020Progress report in a winding up by the court (21 pages)
27 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
7 November 2019Satisfaction of charge 4 in full (1 page)
19 July 2019Progress report in a winding up by the court (26 pages)
11 July 2019Registered office address changed from C/O Leonard Curtis Recovery Limited Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 11 July 2019 (2 pages)
4 July 2019Appointment of a liquidator (3 pages)
4 July 2019Notice of removal of liquidator by court (20 pages)
5 July 2018Appointment of a liquidator (2 pages)
16 April 2018Restoration by order of the court (4 pages)
16 November 2013Final Gazette dissolved following liquidation (1 page)
16 November 2013Final Gazette dissolved following liquidation (1 page)
16 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2013Notice of final account prior to dissolution (1 page)
16 August 2013Return of final meeting of creditors (1 page)
16 August 2013Notice of final account prior to dissolution (1 page)
6 August 2012Insolvency:form 4.68:- 06/06/2011 to 05/06/2012 (11 pages)
6 August 2012Insolvency:form 4.68:- 06/06/2011 to 05/06/2012 (11 pages)
29 July 2011Notice of completion of voluntary arrangement (10 pages)
29 July 2011Notice of completion of voluntary arrangement (10 pages)
19 July 2011Appointment of a liquidator (1 page)
19 July 2011Order of court to wind up (1 page)
19 July 2011Order of court to wind up (1 page)
19 July 2011Appointment of a liquidator (1 page)
1 July 2011Registered office address changed from 5 - 7 Grosvenor Court, Foregate Street Chester CH1 1HG United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 5 - 7 Grosvenor Court, Foregate Street Chester CH1 1HG United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 5 - 7 Grosvenor Court, Foregate Street Chester CH1 1HG United Kingdom on 1 July 2011 (2 pages)
3 May 2011Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG England on 3 May 2011 (1 page)
3 May 2011Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG England on 3 May 2011 (1 page)
3 May 2011Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG England on 3 May 2011 (1 page)
18 March 2011Registered office address changed from 5- 7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 5- 7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 18 March 2011 (1 page)
24 February 2011Registered office address changed from C/O Total Trade Group Cefndy Employment Park Cefndy Road, Rhyl Clwyd LL18 2HJ on 24 February 2011 (1 page)
24 February 2011Registered office address changed from C/O Total Trade Group Cefndy Employment Park Cefndy Road, Rhyl Clwyd LL18 2HJ on 24 February 2011 (1 page)
7 June 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 June 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 September 2008 (7 pages)
7 April 2010Accounts for a small company made up to 30 September 2008 (7 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
10 March 2010Director's details changed for Mr Mark Bryant on 24 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Daniel Stevenson on 24 February 2010 (2 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(5 pages)
10 March 2010Director's details changed for John Gregory on 24 February 2010 (2 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(5 pages)
10 March 2010Director's details changed for Mr Mark Bryant on 24 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Daniel Stevenson on 24 February 2010 (2 pages)
10 March 2010Director's details changed for John Gregory on 24 February 2010 (2 pages)
16 October 2009Director's details changed for John Gregory on 13 October 2009 (3 pages)
16 October 2009Termination of appointment of Daniel Stevenson as a secretary (2 pages)
16 October 2009Director's details changed for Mr Daniel Stevenson on 13 October 2009 (3 pages)
16 October 2009Termination of appointment of Daniel Stevenson as a secretary (2 pages)
16 October 2009Director's details changed for Mr Mark Bryant on 13 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Mark Bryant on 13 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Daniel Stevenson on 13 October 2009 (3 pages)
16 October 2009Director's details changed for John Gregory on 13 October 2009 (3 pages)
19 May 2009Return made up to 24/02/09; full list of members (4 pages)
19 May 2009Return made up to 24/02/09; full list of members (4 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2008Return made up to 24/02/08; full list of members (6 pages)
22 May 2008Return made up to 24/02/08; full list of members (6 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 February 2008Return made up to 24/02/07; full list of members (3 pages)
6 February 2008Return made up to 24/02/07; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
4 January 2008Declaration of assistance for shares acquisition (4 pages)
4 January 2008Declaration of assistance for shares acquisition (4 pages)
17 December 2007Registered office changed on 17/12/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
17 December 2007Registered office changed on 17/12/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
6 August 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
7 December 2006Registered office changed on 07/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
16 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
16 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
14 March 2006Return made up to 24/02/06; full list of members (3 pages)
14 March 2006Return made up to 24/02/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
25 October 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
11 June 2004Return made up to 24/02/04; full list of members (6 pages)
11 June 2004Return made up to 24/02/04; full list of members (6 pages)
30 March 2004Compulsory strike-off action has been discontinued (1 page)
30 March 2004Compulsory strike-off action has been discontinued (1 page)
25 March 2004Particulars of mortgage/charge (4 pages)
25 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
19 March 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
5 March 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
24 February 2004Company name changed three seasons LIMITED\certificate issued on 24/02/04 (2 pages)
24 February 2004Company name changed three seasons LIMITED\certificate issued on 24/02/04 (2 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
24 February 2003Incorporation (12 pages)
24 February 2003Incorporation (12 pages)