About

Registered Number: 03446251
Date of Incorporation: 08/10/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: 6 Sugar Pit Lane, Knutsford, Cheshire, WA16 0NH

 

Affirm 4 Ltd was registered on 08 October 1997 and has its registered office in Knutsford in Cheshire, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Metcalf, Jane, Norrie, Robin Graham, Press, David Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALF, Jane 08 October 1997 - 1
NORRIE, Robin Graham 08 October 1997 - 1
PRESS, David Alan 08 October 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 04 December 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 24 December 2013
AD01 - Change of registered office address 24 December 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 30 September 2005
287 - Change in situation or address of Registered Office 12 April 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 30 October 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 29 November 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
225 - Change of Accounting Reference Date 22 July 1998
CERTNM - Change of name certificate 04 March 1998
287 - Change in situation or address of Registered Office 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
NEWINC - New incorporation documents 08 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.