Company NameG4 UK Limited
Company StatusDissolved
Company Number05798634
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael James Swallow
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Cambridge Crescent
Brookenby
Market Rasen
Lincolnshire
LN8 6HB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameAPR Secretaries Ltd (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address107 Cleethorpe Road
Grimsby
South Humberside
DN31 3ER
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSubsea Bv (Corporation)
StatusResigned
Appointed05 July 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 2008)
Correspondence AddressBuilding 154 Spridlington Road
Faldingworth
Market Rasen
Lincolnshire
LN8 3SQ

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 February 2019Final Gazette dissolved following liquidation (1 page)
19 November 2018Notice of final account prior to dissolution (29 pages)
2 July 2018Progress report in a winding up by the court (25 pages)
28 May 2017Progress report in a winding up by the court (26 pages)
28 May 2017Progress report in a winding up by the court (26 pages)
28 June 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/04/2016 (19 pages)
28 June 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/04/2016 (19 pages)
23 June 2015Insolvency:annual progress report for period up to 23/04/2015 (17 pages)
23 June 2015Insolvency:annual progress report for period up to 23/04/2015 (17 pages)
20 May 2014Appointment of a liquidator (1 page)
20 May 2014Appointment of a liquidator (1 page)
9 May 2014Registered office address changed from 37 Frances Street Scunthorpe South Humberside DN15 6NS on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 37 Frances Street Scunthorpe South Humberside DN15 6NS on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 37 Frances Street Scunthorpe South Humberside DN15 6NS on 9 May 2014 (2 pages)
14 September 2010Order of court to wind up (1 page)
14 September 2010Order of court to wind up (1 page)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
(4 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
(4 pages)
2 January 2010Director's details changed for Michael James Swallow on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Michael James Swallow on 2 January 2010 (2 pages)
2 January 2010Director's details changed for Michael James Swallow on 2 January 2010 (2 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been suspended (1 page)
20 May 2009Return made up to 27/04/09; full list of members (3 pages)
20 May 2009Return made up to 27/04/09; full list of members (3 pages)
20 May 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Appointment terminated secretary subsea bv (1 page)
21 November 2008Appointment terminated secretary subsea bv (1 page)
21 May 2008Return made up to 27/04/08; full list of members (3 pages)
21 May 2008Return made up to 27/04/08; full list of members (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
16 July 2007Registered office changed on 16/07/07 from: spridlington road, faldingworth market rasen lincolnshire LN8 3SQ (1 page)
16 July 2007Registered office changed on 16/07/07 from: spridlington road, faldingworth market rasen lincolnshire LN8 3SQ (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
27 June 2007Return made up to 27/04/07; full list of members (5 pages)
27 June 2007Return made up to 27/04/07; full list of members (5 pages)
1 August 2006Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
1 August 2006Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
2 June 2006Registered office changed on 02/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 June 2006Registered office changed on 02/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
27 April 2006Incorporation (16 pages)
27 April 2006Incorporation (16 pages)