Company Name4 U Consulting Limited
Company StatusDissolved
Company Number03105896
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameSingbyte Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Anthony Griffiths
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(1 month, 1 week after company formation)
Appointment Duration24 years, 4 months (closed 25 February 2020)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address19 Hemingford Gardens
Leven Park
Yarm
Cleveland
TS15 9ST
Secretary NameGlynis Mary Griffiths
NationalityBritish
StatusClosed
Appointed03 November 1995(1 month, 1 week after company formation)
Appointment Duration24 years, 4 months (closed 25 February 2020)
RoleCompany Director
Correspondence Address19 Hemingford Gardens
Leven Park
Yarm
Cleveland
TS15 9ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01642 791668
Telephone regionMiddlesbrough

Location

Registered Address314 Linthorpe Road
Middlesborough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Glynis Mary Griffiths
50.00%
Ordinary
1 at £1Michael Anthony Griffiths
50.00%
Ordinary

Financials

Year2014
Net Worth£3,122
Cash£8,228
Current Liabilities£22,147

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
29 November 2019Application to strike the company off the register (3 pages)
17 April 2019Micro company accounts made up to 5 April 2019 (7 pages)
30 November 2018Micro company accounts made up to 5 April 2018 (7 pages)
5 November 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
15 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 October 2010Director's details changed for Michael Anthony Griffiths on 25 September 2010 (2 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Director's details changed for Michael Anthony Griffiths on 25 September 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
23 November 2007Return made up to 25/09/07; full list of members (2 pages)
23 November 2007Return made up to 25/09/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
3 October 2006Return made up to 25/09/06; full list of members (2 pages)
3 October 2006Return made up to 25/09/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
27 September 2005Return made up to 25/09/05; full list of members (2 pages)
27 September 2005Return made up to 25/09/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
30 September 2004Return made up to 25/09/04; full list of members (6 pages)
30 September 2004Return made up to 25/09/04; full list of members (6 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
9 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
2 October 2003Return made up to 25/09/03; full list of members (6 pages)
2 October 2003Return made up to 25/09/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 5 April 2002 (12 pages)
31 January 2003Total exemption small company accounts made up to 5 April 2002 (12 pages)
31 January 2003Total exemption small company accounts made up to 5 April 2002 (12 pages)
1 October 2002Return made up to 25/09/02; full list of members (6 pages)
1 October 2002Return made up to 25/09/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
22 November 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
22 November 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
25 September 2001Return made up to 25/09/01; full list of members (6 pages)
25 September 2001Return made up to 25/09/01; full list of members (6 pages)
13 December 2000Accounts made up to 5 April 2000 (11 pages)
13 December 2000Accounts made up to 5 April 2000 (11 pages)
13 December 2000Accounts made up to 5 April 2000 (11 pages)
13 November 2000Accounting reference date extended from 28/02/00 to 05/04/00 (1 page)
13 November 2000Accounting reference date extended from 28/02/00 to 05/04/00 (1 page)
25 September 2000Return made up to 25/09/00; full list of members (6 pages)
25 September 2000Return made up to 25/09/00; full list of members (6 pages)
29 December 1999Accounts made up to 28 February 1999 (12 pages)
29 December 1999Accounts made up to 28 February 1999 (12 pages)
20 September 1999Return made up to 25/09/99; full list of members (6 pages)
20 September 1999Return made up to 25/09/99; full list of members (6 pages)
18 December 1998Accounts made up to 28 February 1998 (11 pages)
18 December 1998Accounts made up to 28 February 1998 (11 pages)
2 October 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 October 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1997Accounts made up to 28 February 1997 (11 pages)
9 July 1997Accounts made up to 28 February 1997 (11 pages)
8 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1996Accounting reference date notified as 28/02 (1 page)
25 June 1996Accounting reference date notified as 28/02 (1 page)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 December 1995Company name changed singbyte LIMITED\certificate issued on 05/12/95 (4 pages)
4 December 1995Company name changed singbyte LIMITED\certificate issued on 05/12/95 (4 pages)
8 November 1995Registered office changed on 08/11/95 from: classic house 174-180 old st london EC1V 9BP (1 page)
8 November 1995Registered office changed on 08/11/95 from: classic house 174-180 old st london EC1V 9BP (1 page)
25 September 1995Incorporation (38 pages)
25 September 1995Incorporation (38 pages)