About

Registered Number: 04723484
Date of Incorporation: 04/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2019 (5 years and 4 months ago)
Registered Address: The Chapel, Bridge Street, Driffield, YO25 6DA

 

Founded in 2003, 4 Rings Spares Ltd has its registered office in Driffield, it has a status of "Dissolved". This company has 4 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Amanda Jayne 09 May 2016 - 1
SMART, Simon Robert 09 May 2016 - 1
HANDSCOMBE, David 30 April 2003 22 January 2018 1
HANDSCOMBE, Julie Ann 30 April 2003 22 January 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2019
LIQ14 - N/A 04 September 2019
AD01 - Change of registered office address 04 October 2018
RESOLUTIONS - N/A 03 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2018
LIQ02 - N/A 03 October 2018
CS01 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
PSC04 - N/A 17 April 2018
PSC04 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 26 October 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AAMD - Amended Accounts 25 March 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 18 April 2006
AAMD - Amended Accounts 27 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 04 May 2004
395 - Particulars of a mortgage or charge 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
RESOLUTIONS - N/A 17 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.