About

Registered Number: 04770944
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 2 months ago)
Registered Address: Number 12 Shed, King George Dock, Hull, East Yorkshire, HU9 5PR

 

Founded in 2003, 04770944 Ltd are based in East Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Borders, John Patrick, Prince Wright, Kenneth Howard for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORDERS, John Patrick 13 August 2003 - 1
PRINCE WRIGHT, Kenneth Howard 23 October 2003 30 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
RESOLUTIONS - N/A 30 September 2016
AC92 - N/A 14 June 2016
CERTNM - Change of name certificate 14 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 07 August 2014
RESOLUTIONS - N/A 31 December 2013
4.70 - N/A 31 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 25 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
AA - Annual Accounts 08 June 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 10 October 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 11 October 2006
AUD - Auditor's letter of resignation 10 October 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 11 June 2004
225 - Change of Accounting Reference Date 31 March 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 21 August 2003
287 - Change in situation or address of Registered Office 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
CERTNM - Change of name certificate 25 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.