About

Registered Number: 04090389
Date of Incorporation: 16/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 33 Pitsford Street, Hockley, Birmingham, B18 6LJ

 

North Staffs 4x4 Centre Ltd was founded on 16 October 2000, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVY, Jane Catherine 02 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 01 September 2017
TM01 - Termination of appointment of director 13 February 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
CH01 - Change of particulars for director 27 June 2014
AD01 - Change of registered office address 27 June 2014
AP03 - Appointment of secretary 27 June 2014
TM02 - Termination of appointment of secretary 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
AA01 - Change of accounting reference date 13 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 25 September 2006
RESOLUTIONS - N/A 11 April 2006
363s - Annual Return 27 October 2005
AUD - Auditor's letter of resignation 06 September 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 09 August 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AUD - Auditor's letter of resignation 28 November 2002
363s - Annual Return 21 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 16 October 2001
CERTNM - Change of name certificate 28 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.