About

Registered Number: 05888662
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2020 (4 years and 1 month ago)
Registered Address: LIVE RECOVERIES LIMITED, Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Divided By 4 Ltd was registered on 27 July 2006 and has its registered office in Horsforth in Leeds. We do not know the number of employees at the business. The current directors of this business are Hunter, Holly Anne-louise, Hunter, Joseph James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Holly Anne-Louise 12 March 2012 22 July 2013 1
HUNTER, Joseph James 27 July 2006 03 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2020
LIQ14 - N/A 30 December 2019
LIQ03 - N/A 02 September 2019
LIQ03 - N/A 06 November 2018
LIQ03 - N/A 31 July 2017
4.68 - Liquidator's statement of receipts and payments 06 October 2016
AD01 - Change of registered office address 22 January 2016
4.68 - Liquidator's statement of receipts and payments 29 September 2015
AD01 - Change of registered office address 04 August 2014
RESOLUTIONS - N/A 31 July 2014
4.20 - N/A 31 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 27 April 2012
SH01 - Return of Allotment of shares 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
SH01 - Return of Allotment of shares 13 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA01 - Change of accounting reference date 03 June 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
DISS40 - Notice of striking-off action discontinued 05 March 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
287 - Change in situation or address of Registered Office 14 November 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.