Company NameFour Dee Enterprises Limited
Company StatusDissolved
Company Number03047171
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NamesByzone Limited and 03047171 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDamien Charles Donnelly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed24 April 1995(5 days after company formation)
Appointment Duration21 years, 7 months (closed 22 November 2016)
RoleBusiness Executive
Country of ResidenceNorthern Ireland
Correspondence Address48 Bancran Road
Draperstown
BT45 7DA
Northern Ireland
Director NameGerrard Michael Donnelly
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed24 April 1995(5 days after company formation)
Appointment Duration21 years, 7 months (closed 22 November 2016)
RoleBusiness Executive
Country of ResidenceNorthern Ireland
Correspondence Address38 Glenshane Park
Draperstown
County Londonderry
BT45 7JW
Northern Ireland
Director NameKevin Patrick Donnelly
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed24 April 1995(5 days after company formation)
Appointment Duration21 years, 7 months (closed 22 November 2016)
RoleBusiness Executive
Country of ResidenceNorthern Ireland
Correspondence Address1 Mallon Villas
Cahone Road
Draperstown
County Londonderry
BT45 7LX
Northern Ireland
Director NameMr Adrian Francis Donnelly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNorthern Irish
StatusClosed
Appointed24 April 1995(5 days after company formation)
Appointment Duration21 years, 7 months (closed 22 November 2016)
RoleBusiness Executive
Country of ResidenceNorthern Ireland
Correspondence Address42 Glenshane Park
Draperstown
Magherafelt
County Londonderry
BT45 7JW
Northern Ireland
Secretary NameMr Adrian Francis Donnelly
NationalityIrish
StatusClosed
Appointed24 April 1995(5 days after company formation)
Appointment Duration21 years, 7 months (closed 22 November 2016)
RoleBusiness Executive
Country of ResidenceNorthern Ireland
Correspondence Address42 Glenshane Park
Draperstown
Magherafelt
County Londonderry
BT45 7JW
Northern Ireland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Website4d-ni.co.uk

Location

Registered Address5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Gorsehill LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
26 August 2016Application to strike the company off the register (3 pages)
28 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(7 pages)
28 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(7 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(7 pages)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 July 2014Director's details changed for Gerrard Michael Donnelly on 16 July 2014 (2 pages)
25 July 2014Secretary's details changed for Mr Adrian Francis Donnelly on 16 July 2014 (1 page)
25 July 2014Director's details changed for Mr Adrian Francis Donnelly on 16 July 2014 (2 pages)
25 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(7 pages)
25 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(7 pages)
25 July 2014Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to 5-7 St. Pauls Street Leeds LS1 2JG on 25 July 2014 (1 page)
25 July 2014Director's details changed for Gerrard Michael Donnelly on 16 July 2014 (2 pages)
25 July 2014Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to 5-7 St. Pauls Street Leeds LS1 2JG on 25 July 2014 (1 page)
25 July 2014Secretary's details changed for Mr Adrian Francis Donnelly on 16 July 2014 (1 page)
25 July 2014Director's details changed for Mr Adrian Francis Donnelly on 16 July 2014 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(16 pages)
8 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(16 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (17 pages)
9 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (17 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
22 July 2011Annual return made up to 17 May 2011. List of shareholders has changed (16 pages)
22 July 2011Annual return made up to 17 May 2011. List of shareholders has changed (16 pages)
4 March 2011Company name changed 03047171 LIMITED\certificate issued on 04/03/11
  • CONNOT ‐
(3 pages)
4 March 2011Company name changed 03047171 LIMITED\certificate issued on 04/03/11
  • CONNOT ‐
(3 pages)
21 January 2011Annual return made up to 19 April 2010 with a full list of shareholders (16 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2011Annual return made up to 19 April 2010 with a full list of shareholders (16 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2011Administrative restoration application (4 pages)
19 January 2011Administrative restoration application (4 pages)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 19/04/09; full list of members (10 pages)
23 July 2009Return made up to 19/04/09; full list of members (10 pages)
16 January 2009Return made up to 01/04/08; full list of members (10 pages)
16 January 2009Return made up to 01/04/07; full list of members (10 pages)
16 January 2009Return made up to 01/04/07; full list of members (10 pages)
16 January 2009Return made up to 01/04/08; full list of members (10 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 19/04/05; full list of members (8 pages)
26 April 2005Return made up to 19/04/05; full list of members (8 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(8 pages)
26 May 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(8 pages)
3 February 2004Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Registered office changed on 03/02/04 from: c/o horwath clark whitehill, sherwood house, 7 gregory boulevard, nottingham NG7 6LB (1 page)
3 February 2004Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Registered office changed on 03/02/04 from: c/o horwath clark whitehill, sherwood house, 7 gregory boulevard, nottingham NG7 6LB (1 page)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
31 January 2003Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
17 May 2002Return made up to 19/04/02; full list of members (7 pages)
17 May 2002Return made up to 19/04/02; full list of members (7 pages)
12 March 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
12 March 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
12 March 2002Accounts for a dormant company made up to 5 April 2001 (5 pages)
2 February 2002Return made up to 19/04/01; full list of members (7 pages)
2 February 2002Return made up to 19/04/01; full list of members (7 pages)
15 March 2001Registered office changed on 15/03/01 from: asm chartered accountants, the diamond centre, market, street, magherafelt, county londonderry BT45 6ED (1 page)
15 March 2001Registered office changed on 15/03/01 from: asm chartered accountants, the diamond centre, market, street, magherafelt, county londonderry BT45 6ED (1 page)
23 January 2001Full accounts made up to 5 April 2000 (11 pages)
23 January 2001Full accounts made up to 5 April 2000 (11 pages)
23 January 2001Full accounts made up to 5 April 2000 (11 pages)
11 May 2000Return made up to 19/04/00; full list of members (7 pages)
11 May 2000Return made up to 19/04/00; full list of members (7 pages)
13 March 2000Full accounts made up to 5 April 1999 (11 pages)
13 March 2000Full accounts made up to 5 April 1999 (11 pages)
13 March 2000Full accounts made up to 5 April 1999 (11 pages)
3 August 1999Return made up to 19/04/99; full list of members (6 pages)
3 August 1999Return made up to 19/04/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
28 May 1998Return made up to 19/04/98; no change of members (4 pages)
28 May 1998Return made up to 19/04/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
23 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
23 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
23 September 1997Return made up to 19/04/97; full list of members (6 pages)
23 September 1997Registered office changed on 23/09/97 from: 15 devonshire road, bolton, lancashire, BL1 4PG (1 page)
23 September 1997Registered office changed on 23/09/97 from: 15 devonshire road, bolton, lancashire, BL1 4PG (1 page)
23 September 1997Return made up to 19/04/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
12 February 1997Return made up to 19/04/96; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
12 February 1997Return made up to 19/04/96; full list of members (6 pages)
12 February 1997Accounting reference date shortened from 30/04/96 to 05/04/96 (1 page)
12 February 1997Accounting reference date shortened from 30/04/96 to 05/04/96 (1 page)
12 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
6 November 1996Ad 24/04/95--------- £ si 2@1=2 £ ic 4/6 (2 pages)
6 November 1996Ad 24/04/95--------- £ si 2@1=2 £ ic 4/6 (2 pages)
26 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 May 1995£ nc 100/1000 24/04/95 (1 page)
26 May 1995New director appointed (2 pages)
26 May 1995Ad 24/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Ad 24/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995£ nc 100/1000 24/04/95 (1 page)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1995Company name changed byzone LIMITED\certificate issued on 02/05/95 (4 pages)
1 May 1995Company name changed byzone LIMITED\certificate issued on 02/05/95 (4 pages)
19 April 1995Incorporation (28 pages)
19 April 1995Incorporation (28 pages)