Company NameFour Chambers Limited
Company StatusDissolved
Company Number04201900
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Mohan Sivananthan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Broomfield
Adel
Leeds
Yorkshire
LS16 7AD
Secretary NameMargaret Green
NationalityBritish
StatusClosed
Appointed19 June 2009(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 25 February 2014)
RoleSecretary
Correspondence Address8 Broadway Temple Newsam Road
Leeds
West Yorkshire
LS15 0LX
Director NameTrevor Dyson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleManager
Correspondence AddressBramble House
Bamingham
Richmond
North Yorkshire
DL11 7DU
Director NameTimothy Roderick Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleRadiographer
Correspondence Address146 Tinshill Road
Leeds
West Yorkshire
LS16 7PN
Director NameDr John Phillip Ridgway
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleClinical Scientist
Correspondence Address33 Browsfield Road
Addingham
Ilkley
West Yorkshire
LS29 0TF
Secretary NameTrevor Dyson
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleManager
Correspondence AddressBramble House
Bamingham
Richmond
North Yorkshire
DL11 7DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 110 57 Great George Street
Leeds
West Yorkshire
LS1 3AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
30 July 2013Total exemption small company accounts made up to 30 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 30 October 2012 (4 pages)
19 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(5 pages)
19 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(5 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Accounts for a dormant company made up to 30 October 2011 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 October 2011 (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Termination of appointment of Trevor Dyson as a director on 8 June 2012 (1 page)
14 June 2012Termination of appointment of Trevor Dyson as a director on 8 June 2012 (1 page)
14 June 2012Termination of appointment of Trevor Dyson as a director (1 page)
14 June 2012Termination of appointment of Trevor Dyson as a director (1 page)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
15 September 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
15 September 2011Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
15 September 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Accounts for a dormant company made up to 30 October 2009 (10 pages)
29 November 2010Accounts for a dormant company made up to 30 October 2009 (10 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
19 July 2010Register inspection address has been changed (2 pages)
19 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
19 July 2010Register(s) moved to registered inspection location (2 pages)
19 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
19 July 2010Register(s) moved to registered inspection location (2 pages)
19 July 2010Register inspection address has been changed (2 pages)
9 March 2010Total exemption small company accounts made up to 30 October 2008 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 October 2008 (5 pages)
26 August 2009Return made up to 19/04/09; full list of members (5 pages)
26 August 2009Return made up to 19/04/09; full list of members (5 pages)
29 June 2009Secretary appointed margaret green (2 pages)
29 June 2009Appointment terminated secretary trevor dyson (1 page)
29 June 2009Secretary appointed margaret green (2 pages)
29 June 2009Appointment Terminated Secretary trevor dyson (1 page)
23 January 2009Registered office changed on 23/01/2009 from bramble house bamingham richmond north yorkshire DL11 7DU (1 page)
23 January 2009Registered office changed on 23/01/2009 from bramble house bamingham richmond north yorkshire DL11 7DU (1 page)
6 June 2008Return made up to 19/04/08; full list of members (5 pages)
6 June 2008Return made up to 19/04/08; full list of members (5 pages)
20 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 May 2008Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
19 May 2008Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page)
15 May 2007Return made up to 19/04/07; full list of members (5 pages)
15 May 2007Return made up to 19/04/07; full list of members (5 pages)
28 April 2007Location of register of members (non legible) (1 page)
28 April 2007Location of register of members (non legible) (1 page)
28 April 2007Location of debenture register (non legible) (2 pages)
28 April 2007Location of debenture register (non legible) (2 pages)
22 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
22 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
26 July 2006Return made up to 19/04/06; full list of members (6 pages)
26 July 2006Director resigned (1 page)
26 July 2006Return made up to 19/04/06; full list of members (6 pages)
26 July 2006Director resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: 20 hayton wood view aberford leeds west yorkshire LS25 3AN (1 page)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Registered office changed on 05/07/06 from: 20 hayton wood view aberford leeds west yorkshire LS25 3AN (1 page)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
22 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
6 May 2005Return made up to 19/04/05; full list of members (7 pages)
6 May 2005Return made up to 19/04/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
25 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
8 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
25 April 2003Return made up to 19/04/03; full list of members (7 pages)
25 April 2003Return made up to 19/04/03; full list of members (7 pages)
1 May 2002Return made up to 19/04/02; full list of members (7 pages)
1 May 2002Return made up to 19/04/02; full list of members (7 pages)
30 January 2002Location of register of members (non legible) (1 page)
30 January 2002Location of debenture register (non legible) (1 page)
30 January 2002Location of register of members (non legible) (1 page)
30 January 2002Location of debenture register (non legible) (1 page)
30 January 2002Location - directors interests register: non legible (1 page)
30 January 2002Location - directors interests register: non legible (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 April 2001Incorporation (15 pages)