Company Name4-Ways Solutions Ltd
DirectorStephen Dwyer
Company StatusDissolved
Company Number04821106
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameStephen Dwyer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleLogistics
Correspondence Address7a Piggott Street
Brighouse
West Yorkshire
HD6 2DP
Secretary NameLisa Jayne Legg
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleOffice Manager
Correspondence Address2 Francis View
Mirfield
WF14 9BY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 May 2007Dissolved (1 page)
15 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2006Liquidators statement of receipts and payments (10 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
15 April 2005Appointment of a voluntary liquidator (1 page)
15 April 2005Statement of affairs (11 pages)
15 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2005Registered office changed on 23/03/05 from: unit 8 excelsior works bradford road birstall west yorkshire WF17 9JX (1 page)
27 January 2005Secretary resigned (1 page)
1 October 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 July 2003New secretary appointed (2 pages)