Company NameFour Wheels Construction Limited
DirectorsMichael Beharrell and Paul Anthony Darnell
Company StatusDissolved
Company Number03643329
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMichael Beharrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(same day as company formation)
RoleFitters
Correspondence Address16 Woldcarr Road
Hull
North Humberside
HU3 6TP
Director NamePaul Anthony Darnell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(same day as company formation)
RoleFitters
Correspondence Address5 Woodhill Close
Anlaby
Hull
North Humberside
HU10 6QF
Secretary NamePaul Anthony Darnell
NationalityBritish
StatusCurrent
Appointed23 August 1999(10 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleBody Builder
Correspondence Address5 Woodhill Close
Anlaby
Hull
North Humberside
HU10 6QF
Director NameCo-Set Limited (Corporation)
Date of BirthDecember 1964 (Born 59 years ago)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence AddressNewbridge House
195-197 New Bridge Road
Hull
HU9 2LR
Secretary NameP.M. Business Consultants Ltd (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence AddressNewbridge House
195-197 Newbridge Road
Hull
East Yorkshire
HU9 2LR

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2002Liquidators statement of receipts and payments (5 pages)
22 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2001Appointment of a voluntary liquidator (2 pages)
22 October 2001Statement of affairs (5 pages)
20 September 2001Registered office changed on 20/09/01 from: 61-75 listed street hull HU1 2RZ (1 page)
2 May 2001Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
10 April 2001Strike-off action suspended (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
23 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: new bridge house 195-197 new bridge road, hull HU9 2LR (1 page)
27 August 1999New secretary appointed (2 pages)
5 July 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
2 October 1998Incorporation (18 pages)