Company Name4D Enterprises C.I.C.
Company StatusDissolved
Company Number08273786
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date22 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Steven Alan Bottomley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NamePatrick John Mellor
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMr Michael Braddock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Barton Arcade
Deansgate
Manchester
M3 2BH
Director NameMr Steven Douglas Wright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Barlow Close
Bury
Lancashire
BL9 6WF

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Next Accounts Due30 July 2014 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 May 2016Final Gazette dissolved following liquidation (1 page)
22 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2016Final Gazette dissolved following liquidation (1 page)
22 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
22 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
23 January 2015Registered office address changed from 62 Barton Arcade Deansgate Manchester M3 2BH England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 62 Barton Arcade Deansgate Manchester M3 2BH England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 23 January 2015 (1 page)
21 January 2015Appointment of a voluntary liquidator (1 page)
21 January 2015Appointment of a voluntary liquidator (1 page)
21 January 2015Statement of affairs with form 4.19 (5 pages)
21 January 2015Statement of affairs with form 4.19 (5 pages)
21 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-12
(1 page)
14 November 2014Termination of appointment of Michael Braddock as a director on 30 August 2014 (1 page)
14 November 2014Termination of appointment of Michael Braddock as a director on 30 August 2014 (1 page)
22 September 2014Registered office address changed from 11 Barlow Close Bury Lancashire BL9 6WF to 62 Barton Arcade Deansgate Manchester M3 2BH on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 11 Barlow Close Bury Lancashire BL9 6WF to 62 Barton Arcade Deansgate Manchester M3 2BH on 22 September 2014 (1 page)
3 June 2014Registration of charge 082737860001 (33 pages)
3 June 2014Registration of charge 082737860001 (33 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
10 June 2013Termination of appointment of Steven Wright as a director (1 page)
10 June 2013Termination of appointment of Steven Wright as a director (1 page)
19 February 2013Appointment of Mr Steven Douglas Wright as a director (3 pages)
19 February 2013Appointment of Mr Steven Douglas Wright as a director (3 pages)
16 January 2013Appointment of Michael Braddock as a director (3 pages)
16 January 2013Appointment of Michael Braddock as a director (3 pages)
30 October 2012Incorporation of a Community Interest Company (58 pages)
30 October 2012Incorporation of a Community Interest Company (58 pages)