Company Name4TH Concept Limited
Company StatusDissolved
Company Number07352646
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 7 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)
Previous NamesShoreman Ltd and Shoreman International Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Caroline Lisa Sage
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2010(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnits 13 To 15 Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
Director NameMr Alan David Sage
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(4 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 13 To 15 Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
Secretary NameMr Phillip Bowman
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBirch House Compton Way
Farnham
GU10 1QU

Location

Registered AddressUnits 13 To 15 Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£260,476
Cash£3,330
Current Liabilities£193,173

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 October 2019Final Gazette dissolved following liquidation (1 page)
22 July 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
19 November 2018Liquidators' statement of receipts and payments to 2 September 2018 (15 pages)
23 November 2017Liquidators' statement of receipts and payments to 2 September 2017 (15 pages)
23 November 2017Liquidators' statement of receipts and payments to 2 September 2017 (15 pages)
21 November 2016Liquidators' statement of receipts and payments to 2 September 2016 (9 pages)
21 November 2016Liquidators' statement of receipts and payments to 2 September 2016 (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
10 November 2015Liquidators' statement of receipts and payments to 2 September 2015 (8 pages)
10 November 2015Liquidators' statement of receipts and payments to 2 September 2015 (8 pages)
10 November 2015Liquidators statement of receipts and payments to 2 September 2015 (8 pages)
11 December 2014Company name changed shoreman international LIMITED\certificate issued on 11/12/14
  • RES15 ‐ Change company name resolution on 2014-10-22
(2 pages)
11 December 2014Company name changed shoreman international LIMITED\certificate issued on 11/12/14 (2 pages)
11 November 2014Change of name notice (2 pages)
11 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-22
  • RES15 ‐ Change company name resolution on 2014-10-22
(1 page)
11 November 2014Change of name notice (2 pages)
11 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-22
(1 page)
15 September 2014Registered office address changed from Birch House Compton Way Farnham GU10 1QU England to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from Birch House Compton Way Farnham GU10 1QU England to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 15 September 2014 (2 pages)
11 September 2014Appointment of a voluntary liquidator (1 page)
11 September 2014Statement of affairs with form 4.19 (8 pages)
11 September 2014Appointment of a voluntary liquidator (1 page)
11 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-03
(1 page)
11 September 2014Statement of affairs with form 4.19 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 April 2013Termination of appointment of Phillip Bowman as a secretary (1 page)
18 April 2013Termination of appointment of Phillip Bowman as a secretary (1 page)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
30 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 January 2012Registered office address changed from 36 Compton Way Farnham Surrey GU10 1QU England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 36 Compton Way Farnham Surrey GU10 1QU England on 25 January 2012 (1 page)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Mr Alan David Sage on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Mr Alan David Sage on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Mr Alan David Sage on 1 January 2011 (2 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
20 January 2011Appointment of Mr Alan David Sage as a director (3 pages)
20 January 2011Appointment of Mr Alan David Sage as a director (3 pages)
17 December 2010Secretary's details changed for Mr Phillip Bowman on 17 December 2010 (1 page)
17 December 2010Director's details changed for Mrs Caroline Lisa Sage on 17 December 2010 (2 pages)
17 December 2010Secretary's details changed for Mr Phillip Bowman on 17 December 2010 (1 page)
17 December 2010Director's details changed for Mrs Caroline Lisa Sage on 17 December 2010 (2 pages)
28 October 2010Company name changed shoreman LTD\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
28 October 2010Company name changed shoreman LTD\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Change of name notice (2 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)