About

Registered Number: 04723484
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2019 (4 years and 4 months ago)
Registered Address: The Chapel, Bridge Street, Driffield, YO25 6DA

 

Based in Driffield, 4 Rings Spares Ltd was established in 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Smart, Amanda Jayne, Smart, Simon Robert, Handscombe, David, Handscombe, Julie Ann.

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.