About

Registered Number: 03939174
Date of Incorporation: 03/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2018 (5 years and 11 months ago)
Registered Address: Yorkshire House 18 Chapel Street, Liverpool, L3 9AG

 

Four Seasons (Fresh Produce Wholesale) Ltd was founded on 03 March 2000, it's status at Companies House is "Dissolved". This organisation has 4 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Janet 16 April 2013 - 1
WILLIAMS, David 03 March 2000 - 1
WILLIAMS, Margaret Elizabeth 03 March 2000 - 1
JONES, Paul Langford 03 March 2000 24 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2018
LIQ13 - N/A 21 February 2018
LIQ03 - N/A 28 December 2017
4.68 - Liquidator's statement of receipts and payments 08 February 2017
RESOLUTIONS - N/A 18 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2015
4.70 - N/A 18 December 2015
AD01 - Change of registered office address 18 December 2015
MR04 - N/A 29 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 25 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 10 April 2014
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 16 May 2007
225 - Change of Accounting Reference Date 31 January 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 22 February 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 28 April 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 26 February 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 11 April 2001
395 - Particulars of a mortgage or charge 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
225 - Change of Accounting Reference Date 21 April 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.