Liverpool
L3 7DY
Director Name | Mr Mark James Horrigan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Stuart Victor Howard |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cotton Street Liverpool L3 7DY |
Director Name | Mr Stuart Victor Howard |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cotton Street Liverpool L3 7DY |
Director Name | Mr Carl Ronald Farrington |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cotton Street Liverpool L3 7DY |
Website | onefourfouruk.com |
---|---|
Telephone | 0151 2367349 |
Telephone region | Liverpool |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,176 |
Cash | £12,958 |
Current Liabilities | £513,960 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 April 2020 | Liquidators' statement of receipts and payments to 9 February 2020 (17 pages) |
30 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 30 December 2019 (2 pages) |
12 July 2019 | Removal of liquidator by court order (20 pages) |
12 July 2019 | Appointment of a voluntary liquidator (3 pages) |
18 April 2019 | Liquidators' statement of receipts and payments to 9 February 2019 (17 pages) |
13 April 2018 | Liquidators' statement of receipts and payments to 9 February 2018 (14 pages) |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
18 April 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (11 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (11 pages) |
1 March 2017 | Court order INSOLVENCY:court order - replacement of liquidator (37 pages) |
1 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 March 2017 | Court order INSOLVENCY:court order - replacement of liquidator (37 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (12 pages) |
19 April 2016 | Liquidators statement of receipts and payments to 9 February 2016 (12 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (12 pages) |
2 March 2015 | Registered office address changed from 22 Cotton Street Liverpool L3 7DY to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 22 Cotton Street Liverpool L3 7DY to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 22 Cotton Street Liverpool L3 7DY to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 2 March 2015 (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Statement of affairs with form 4.19 (12 pages) |
25 February 2015 | Statement of affairs with form 4.19 (12 pages) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
25 February 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Termination of appointment of Carl Ronald Farrington as a director on 23 December 2014 (1 page) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Carl Ronald Farrington as a director on 23 December 2014 (1 page) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Carl Ronald Farrington as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Carl Ronald Farrington as a director on 23 December 2014 (1 page) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 November 2013 | Satisfaction of charge 1 in full (4 pages) |
27 November 2013 | Satisfaction of charge 1 in full (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 March 2013 | Company name changed one four four (uk) LTD\certificate issued on 08/03/13
|
8 March 2013 | Company name changed one four four (uk) LTD\certificate issued on 08/03/13
|
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Appointment of Mr Mark James Horrigan as a director (2 pages) |
27 March 2012 | Appointment of Mr Carl Ronald Farrington as a director (2 pages) |
27 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Appointment of Mr Mark James Horrigan as a director (2 pages) |
27 March 2012 | Appointment of Mr Carl Ronald Farrington as a director (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
29 July 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
29 March 2011 | Termination of appointment of Stuart Howard as a director (1 page) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Termination of appointment of Stuart Howard as a director (1 page) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Appointment of Mr Stuart Victor Howard as a director (2 pages) |
8 September 2010 | Appointment of Mr Stuart Victor Howard as a director (2 pages) |
12 August 2010 | Termination of appointment of Stuart Howard as a director (1 page) |
12 August 2010 | Appointment of Mr James Edward Galvin as a director (2 pages) |
12 August 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Termination of appointment of Stuart Howard as a director (1 page) |
12 August 2010 | Appointment of Mr James Edward Galvin as a director (2 pages) |
16 February 2010 | Appointment of Mr Stuart Victor Howard as a director (2 pages) |
16 February 2010 | Incorporation (22 pages) |
16 February 2010 | Incorporation (22 pages) |
16 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 February 2010 | Appointment of Mr Stuart Victor Howard as a director (2 pages) |
16 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |