Company Name1Point4 Ltd
DirectorsJoseph McNally and Margaret Elizabeth McNally
Company StatusActive
Company Number05135086
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoseph McNally
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Park Square East
Leeds
LS1 2NE
Director NameMargaret Elizabeth McNally
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Park Square East
Leeds
LS1 2NE
Secretary NameMargaret Elizabeth McNally
NationalityBritish
StatusCurrent
Appointed08 June 2004(2 weeks, 4 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address3 Park Square East
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Joseph Mcnally
100.00%
Ordinary

Financials

Year2014
Net Worth£21,706
Cash£1,276
Current Liabilities£2,584

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

24 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
10 August 2022Compulsory strike-off action has been discontinued (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
7 September 2021Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 3 Park Square East Leeds LS1 2NE on 7 September 2021 (1 page)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
11 November 2020Director's details changed for Joseph Mcnally on 2 November 2020 (2 pages)
10 November 2020Change of details for Mr Joe Mcnally as a person with significant control on 2 November 2020 (2 pages)
10 November 2020Secretary's details changed for Margaret Elizabeth Mcnally on 2 November 2020 (1 page)
10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
29 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
4 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
14 January 2019Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
21 May 2018Registered office address changed from 19-20 Bridgeman Terrace Wigan WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 21 May 2018 (1 page)
23 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 June 2016Director's details changed for Margaret Elizabeth Mcnally on 4 January 2016 (2 pages)
6 June 2016Secretary's details changed for Margaret Elizabeth Mcnally on 4 January 2016 (1 page)
6 June 2016Director's details changed for Joseph Mcnally on 4 January 2016 (2 pages)
6 June 2016Director's details changed for Joseph Mcnally on 4 January 2016 (2 pages)
6 June 2016Director's details changed for Margaret Elizabeth Mcnally on 4 January 2016 (2 pages)
6 June 2016Secretary's details changed for Margaret Elizabeth Mcnally on 4 January 2016 (1 page)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Director's details changed for Margaret Elizabeth Mcnally on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Joseph Mcnally on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Margaret Elizabeth Mcnally on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Joseph Mcnally on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Joseph Mcnally on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Margaret Elizabeth Mcnally on 1 October 2009 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 21/05/09; full list of members (3 pages)
10 June 2009Return made up to 21/05/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 May 2008Return made up to 21/05/08; full list of members (3 pages)
28 May 2008Return made up to 21/05/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 July 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 June 2006Return made up to 21/05/06; full list of members (7 pages)
6 June 2006Return made up to 21/05/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
31 May 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
31 May 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (1 page)
8 June 2004New secretary appointed (1 page)
2 June 2004New director appointed (1 page)
2 June 2004New director appointed (1 page)
2 June 2004Registered office changed on 02/06/04 from: 17 frederick banting close netherton liverpool L30 5SL (1 page)
2 June 2004Registered office changed on 02/06/04 from: 17 frederick banting close netherton liverpool L30 5SL (1 page)
2 June 2004New director appointed (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (1 page)
21 May 2004Incorporation (13 pages)
21 May 2004Incorporation (13 pages)