Company NameFourstones Carriers Limited
Company StatusDissolved
Company Number05659708
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 3 months ago)
Dissolution Date2 June 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
SIC 53201Licensed carriers

Directors

Director NameTrevor Mitchell Crooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address2 Jubilee Terrace
Fourstones
Northumberland
NE47 5DE
Secretary NameHelen Louise Crooks
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Jubilee Terrace
Fourstones
Northumberland
NE47 5DE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2011
Net Worth£4,874
Current Liabilities£35,776

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
2 March 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
29 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (19 pages)
29 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (19 pages)
25 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (17 pages)
25 September 2015Liquidators statement of receipts and payments to 30 July 2015 (17 pages)
25 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (17 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
7 October 2014Liquidators' statement of receipts and payments to 30 July 2014 (16 pages)
7 October 2014Liquidators statement of receipts and payments to 30 July 2014 (16 pages)
7 October 2014Liquidators' statement of receipts and payments to 30 July 2014 (16 pages)
12 August 2013Registered office address changed from Unit 3 Burnhaugh Estate Burn Lane Hexham Northumberland NE46 3HN England on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from Unit 3 Burnhaugh Estate Burn Lane Hexham Northumberland NE46 3HN England on 12 August 2013 (2 pages)
8 August 2013Statement of affairs with form 4.19 (5 pages)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Statement of affairs with form 4.19 (5 pages)
8 August 2013Appointment of a voluntary liquidator (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(4 pages)
8 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(4 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 December 2011Registered office address changed from 2 Jubilee Terrace Fourstones Hexham Northumberland NE47 5DE on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 2 Jubilee Terrace Fourstones Hexham Northumberland NE47 5DE on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 2 Jubilee Terrace Fourstones Hexham Northumberland NE47 5DE on 1 December 2011 (1 page)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Trevor Mitchell Crooks on 24 December 2009 (2 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Trevor Mitchell Crooks on 24 December 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Return made up to 21/12/08; full list of members (3 pages)
25 March 2009Return made up to 21/12/08; full list of members (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 February 2008Return made up to 21/12/07; full list of members (3 pages)
7 February 2008Return made up to 21/12/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 May 2007Return made up to 21/12/06; full list of members (3 pages)
17 May 2007Return made up to 21/12/06; full list of members (3 pages)
11 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Registered office changed on 27/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006Registered office changed on 27/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
27 January 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
21 December 2005Incorporation (12 pages)
21 December 2005Incorporation (12 pages)