About

Registered Number: 04154349
Date of Incorporation: 06/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: 9 Court Close, Backwell, North Somerset, BS48 3JB

 

Having been setup in 2001, 4 Eng Ltd has its registered office in North Somerset, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for 4 Eng Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAPPING, Christine Doreen 06 February 2001 29 June 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 05 January 2015
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 17 March 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 04 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 24 February 2009
363a - Annual Return 05 March 2008
363s - Annual Return 07 March 2007
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
363s - Annual Return 14 February 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 09 June 2004
225 - Change of Accounting Reference Date 06 January 2004
363s - Annual Return 04 April 2003
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 18 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
395 - Particulars of a mortgage or charge 04 July 2001
287 - Change in situation or address of Registered Office 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 02 July 2001 Outstanding

N/A

Debenture deed 29 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.