Company NameDivided By 4 Limited
Company StatusDissolved
Company Number05888662
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date30 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Nicholas Ian Hunter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(2 years, 7 months after company formation)
Appointment Duration11 years (closed 30 March 2020)
RolePub Retailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Watersmeet
Fareham
Hampshire
PO16 0TE
Secretary NameMr Nicholas Ian Hunter
NationalityBritish
StatusClosed
Appointed03 March 2009(2 years, 7 months after company formation)
Appointment Duration11 years (closed 30 March 2020)
RolePub Retailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Watersmeet
Fareham
Hampshire
PO16 0TE
Director NameMrs Christina Elizabeth Hunter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Watersmeet
Fareham
Hampshire
PO16 0TE
Director NameMr Joseph James Hunter
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 Watersmeet
Fareham
Hampshire
PO16 0TE
Secretary NameMr Nicholas Ian Hunter
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Watersmeet
Fareham
Hampshire
PO16 0TE
Director NameMr Benjamin Luke Hunter
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 November 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Watersmeet
Fareham
Hampshire
PO16 0TE
Director NameMr Benjamin Luke Hunter
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 November 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Watersmeet
Fareham
Hampshire
PO16 0TE
Director NameMr Holly Anne-Louise Hunter
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Watersmeet
Fareham
Hampshire
PO16 0TE
Director NameMr Joseph James Hunter
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 November 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Watersmeet
Fareham
Hampshire
PO16 0TE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£13,181
Cash£99,801
Current Liabilities£177,271

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 March 2020Final Gazette dissolved following liquidation (1 page)
30 December 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
2 September 2019Liquidators' statement of receipts and payments to 15 July 2019 (16 pages)
6 November 2018Liquidators' statement of receipts and payments to 15 July 2018 (15 pages)
31 July 2017Liquidators' statement of receipts and payments to 15 July 2017 (17 pages)
31 July 2017Liquidators' statement of receipts and payments to 15 July 2017 (17 pages)
6 October 2016Liquidators' statement of receipts and payments to 15 July 2016 (10 pages)
6 October 2016Liquidators' statement of receipts and payments to 15 July 2016 (10 pages)
22 January 2016Registered office address changed from Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
29 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (12 pages)
29 September 2015Liquidators statement of receipts and payments to 15 July 2015 (12 pages)
29 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (12 pages)
4 August 2014Registered office address changed from 3 Watersmeet Fareham Hampshire PO16 0TE to Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 3 Watersmeet Fareham Hampshire PO16 0TE to Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 3 Watersmeet Fareham Hampshire PO16 0TE to Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 August 2014 (2 pages)
31 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-16
(1 page)
31 July 2014Statement of affairs with form 4.19 (7 pages)
31 July 2014Statement of affairs with form 4.19 (7 pages)
31 July 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5
(5 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5
(5 pages)
22 July 2013Termination of appointment of Holly Hunter as a director (1 page)
22 July 2013Termination of appointment of Holly Hunter as a director (1 page)
22 July 2013Termination of appointment of Christina Hunter as a director (1 page)
22 July 2013Termination of appointment of Christina Hunter as a director (1 page)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
17 December 2012Termination of appointment of Joseph Hunter as a director (1 page)
17 December 2012Termination of appointment of Benjamin Hunter as a director (1 page)
17 December 2012Termination of appointment of Benjamin Hunter as a director (1 page)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
17 December 2012Termination of appointment of Joseph Hunter as a director (1 page)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 4
(4 pages)
13 March 2012Appointment of Mr Benjamin Luke Hunter as a director (2 pages)
13 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 2
(3 pages)
13 March 2012Appointment of Mr Holly Anne-Louise Hunter as a director (2 pages)
13 March 2012Appointment of Mr Holly Anne-Louise Hunter as a director (2 pages)
13 March 2012Appointment of Mr Joseph James Hunter as a director (2 pages)
13 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 4
(4 pages)
13 March 2012Appointment of Mr Joseph James Hunter as a director (2 pages)
13 March 2012Appointment of Mr Benjamin Luke Hunter as a director (2 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 August 2010Director's details changed for Mr Nick Ian Hunter on 27 July 2010 (2 pages)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Mr Nick Ian Hunter on 27 July 2010 (2 pages)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
3 June 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
3 June 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
8 April 2010Termination of appointment of Benjamin Hunter as a director (1 page)
8 April 2010Termination of appointment of Benjamin Hunter as a director (1 page)
26 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
15 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 March 2009Appointment terminated secretary nick hunter (1 page)
26 March 2009Appointment terminated director joseph hunter (1 page)
26 March 2009Secretary appointed mr nick ian hunter (1 page)
26 March 2009Secretary appointed mr nick ian hunter (1 page)
26 March 2009Director appointed mr nick ian hunter (1 page)
26 March 2009Appointment terminated director joseph hunter (1 page)
26 March 2009Appointment terminated secretary nick hunter (1 page)
26 March 2009Director appointed mr nick ian hunter (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Return made up to 27/07/08; full list of members (4 pages)
4 March 2009Director's change of particulars / benjamin hunter / 01/01/2009 (2 pages)
4 March 2009Director's change of particulars / joseph hunter / 01/01/2009 (2 pages)
4 March 2009Return made up to 27/07/08; full list of members (4 pages)
4 March 2009Director's change of particulars / christina hunter / 01/01/2009 (1 page)
4 March 2009Director's change of particulars / joseph hunter / 01/01/2009 (2 pages)
4 March 2009Director's change of particulars / benjamin hunter / 01/01/2009 (2 pages)
4 March 2009Director's change of particulars / christina hunter / 01/01/2009 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 February 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Return made up to 27/07/07; full list of members (2 pages)
6 February 2008Return made up to 27/07/07; full list of members (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 33 the timbers catisfield fareham PO15 5NB (1 page)
14 November 2007Registered office changed on 14/11/07 from: 33 the timbers catisfield fareham PO15 5NB (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
27 July 2006Incorporation (16 pages)
27 July 2006Incorporation (16 pages)