Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director Name | Mrs Jodi Huggett |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church View Business Centre Binbrook Market Rasen Lincolnshire LN8 6BY |
Director Name | Mr Robin Barrett |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church View Business Centre Binbrook Market Rasen Lincolnshire LN8 6BY |
Secretary Name | RNS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ |
Website | www.4ecoltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01472 398838 |
Telephone region | Grimsby |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
40 at £1 | Lee Sutton 40.00% Ordinary |
---|---|
30 at £1 | Jodi Huggett 30.00% Ordinary |
30 at £1 | Robin Barrett 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,831 |
Cash | £240,124 |
Current Liabilities | £539,012 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2015 | Delivered on: 23 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
15 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 July 2016 | Registered office address changed from 3 Church View, Business Centre Binbrook Market Rasen Lincolnshire LN8 6BY to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 3 Church View, Business Centre Binbrook Market Rasen Lincolnshire LN8 6BY to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 27 July 2016 (2 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Appointment of a voluntary liquidator (2 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Statement of affairs with form 4.19 (7 pages) |
22 July 2016 | Appointment of a voluntary liquidator (2 pages) |
22 July 2016 | Statement of affairs with form 4.19 (7 pages) |
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 January 2016 | Director's details changed for Mr Robin Barrett on 15 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Robin Barrett on 15 December 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Registration of charge 060709510001, created on 23 April 2015 (23 pages) |
23 April 2015 | Registration of charge 060709510001, created on 23 April 2015 (23 pages) |
24 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Company name changed 4SOLAR LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Company name changed 4SOLAR LIMITED\certificate issued on 06/04/11
|
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Appointment of Mr Robin Barrett as a director (2 pages) |
28 September 2010 | Appointment of Mr Robin Barrett as a director (2 pages) |
28 September 2010 | Appointment of Mrs Jodi Huggett as a director (2 pages) |
28 September 2010 | Appointment of Mrs Jodi Huggett as a director (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 February 2010 | Termination of appointment of Rns Secretarial Services Limited as a secretary (1 page) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (3 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (3 pages) |
17 February 2010 | Director's details changed for Mr Lee Robert Sutton on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Lee Robert Sutton on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Lee Robert Sutton on 1 October 2009 (2 pages) |
17 February 2010 | Termination of appointment of Rns Secretarial Services Limited as a secretary (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
3 February 2009 | Director's change of particulars / lee sutton / 01/01/2009 (2 pages) |
3 February 2009 | Director's change of particulars / lee sutton / 01/01/2009 (2 pages) |
3 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
21 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
13 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
26 January 2007 | Incorporation (11 pages) |
26 January 2007 | Incorporation (11 pages) |