About

Registered Number: 04732207
Date of Incorporation: 13/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 11 months ago)
Registered Address: 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

 

.4 Enterprises Ltd was registered on 13 April 2003 and has its registered office in Rushden, Northamptonshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASEY, Owen Llewellyn 13 April 2003 30 January 2004 1
BOXALL, Adrian 13 April 2003 29 September 2010 1
PEVERELL, James Peter 07 April 2006 19 January 2007 1
TARRY, Andrew 19 November 2010 20 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ELLSON, Linda 01 September 2010 - 1
BOXALL, Joanna Mary 08 January 2004 01 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 27 February 2014
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 23 February 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 23 November 2010
AP01 - Appointment of director 23 November 2010
AP03 - Appointment of secretary 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 03 February 2010
287 - Change in situation or address of Registered Office 22 July 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 21 July 2009
RESOLUTIONS - N/A 17 July 2009
AC92 - N/A 16 July 2009
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.