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