Company Name4 Sale Online Limited
Company StatusDissolved
Company Number06268500
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 5 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 NameScott Paul Nichols
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(1 day after company formation)
Appointment Duration4 years, 5 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address3 Ways Ringsfield Road
Ilketshall St Andrew
Beccles
Suffolk
NR34 8NR
Secretary NameJohn William Rayson
NationalityBritish
StatusClosed
Appointed05 June 2007(1 day after company formation)
Appointment Duration4 years, 5 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address41 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address41 Hill Rise, Romiley
Stockport
Cheshire
SK6 3AP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (4 pages)
3 August 2011Application to strike the company off the register (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(12 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(12 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(12 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (12 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (12 pages)
23 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (12 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
9 June 2009Return made up to 04/06/09; full list of members (10 pages)
9 June 2009Return made up to 04/06/09; full list of members (10 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
11 August 2008Return made up to 04/06/08; full list of members (6 pages)
11 August 2008Return made up to 04/06/08; full list of members (6 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
4 June 2007Incorporation (6 pages)
4 June 2007Incorporation (6 pages)