Company NameI 4 Display Limited
Company StatusDissolved
Company Number06960058
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ellen Kay Wade
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressKing Street Off Stockport Road
Denton
Manchester
M34 6PF
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressKing Street Off Stockport Road
Denton
Manchester
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Shareholders

2 at £1I 4 Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
12 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 November 2014Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 (1 page)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 October 2013Director's details changed for Mrs Ellen Kay Wade on 26 September 2013 (2 pages)
3 October 2013Director's details changed for Mrs Ellen Kay Wade on 26 September 2013 (2 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 November 2012Registered office address changed from 4 Webb Drive Wychbold Droitwich Worcestershire WR9 7RA United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 4 Webb Drive Wychbold Droitwich Worcestershire WR9 7RA United Kingdom on 30 November 2012 (1 page)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
6 December 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
6 December 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
10 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
10 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
22 February 2010Registered office address changed from 17 Soho Road Birmingham B21 9SN on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 17 Soho Road Birmingham B21 9SN on 22 February 2010 (1 page)
16 July 2009Appointment terminate, director aderyn hurworth logged form (1 page)
16 July 2009Appointment terminate, director aderyn hurworth logged form (1 page)
15 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
15 July 2009Director appointed mrs ellen kay wade (1 page)
15 July 2009Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
15 July 2009Appointment terminated director aderyn hurworth (1 page)
15 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
15 July 2009Director appointed mrs ellen kay wade (1 page)
15 July 2009Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
15 July 2009Appointment terminated director aderyn hurworth (1 page)
13 July 2009Incorporation (6 pages)
13 July 2009Incorporation (6 pages)