About

Registered Number: 05659708
Date of Incorporation: 21/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2017 (7 years ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Fourstones Carriers Ltd was registered on 21 December 2005 and are based in Sheffield, it's status at Companies House is "Dissolved". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOKS, Trevor Mitchell 21 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CROOKS, Helen Louise 21 December 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 March 2017
4.68 - Liquidator's statement of receipts and payments 29 September 2016
4.68 - Liquidator's statement of receipts and payments 25 September 2015
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 07 October 2014
AD01 - Change of registered office address 12 August 2013
RESOLUTIONS - N/A 08 August 2013
RESOLUTIONS - N/A 08 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2013
4.20 - N/A 08 August 2013
DISS16(SOAS) - N/A 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
AA - Annual Accounts 11 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 01 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 11 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 17 May 2007
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
287 - Change in situation or address of Registered Office 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 02 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.