Company NameClick4Everything Ltd.
Company StatusDissolved
Company Number06802492
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date11 January 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Carl Laidlaw
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Stony Lane
Honley
Holmfirth
West Yorkshire
HD9 1EY
Director NameMr Steven Patrick Laidlaw
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Birkhead Close
Kirkburton
Huddersfield
West Yorkshire
HD8 0GR
Secretary NameMr Steven Laidlaw
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Birkhead Close
Kirkburton
Huddersfield
West Yorkshire
HD8 0GR

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Robert Carl Laidlaw
50.00%
Ordinary
50 at £1Steven Laidlaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£135,324
Cash£10,106
Current Liabilities£156,792

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 January 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2013Final Gazette dissolved following liquidation (1 page)
11 October 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
11 October 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
28 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-20
(1 page)
28 March 2012Appointment of a voluntary liquidator (1 page)
28 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2012Statement of affairs with form 4.19 (7 pages)
28 March 2012Appointment of a voluntary liquidator (1 page)
28 March 2012Statement of affairs with form 4.19 (7 pages)
7 March 2012Registered office address changed from Enterprise Works Long Lane Honley Huddersfield West Yorkshire HD9 6EA on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Enterprise Works Long Lane Honley Huddersfield West Yorkshire HD9 6EA on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Enterprise Works Long Lane Honley Huddersfield West Yorkshire HD9 6EA on 7 March 2012 (1 page)
23 February 2012Director's details changed for Mr Steven Patrick Laidlaw on 21 January 2012 (2 pages)
23 February 2012Secretary's details changed for Mr Steven Laidlaw on 27 January 2012 (2 pages)
23 February 2012Secretary's details changed for Mr Steven Laidlaw on 27 January 2012 (2 pages)
23 February 2012Director's details changed for Mr Steven Patrick Laidlaw on 21 January 2012 (2 pages)
23 February 2012Director's details changed for Mr Steven Patrick Laidlaw on 21 January 2012 (2 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(5 pages)
23 February 2012Director's details changed for Mr Steven Patrick Laidlaw on 21 January 2012 (2 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 February 2010Secretary's details changed for Mr Steven Laidlaw on 16 February 2010 (1 page)
17 February 2010Secretary's details changed for Mr Steven Laidlaw on 16 February 2010 (1 page)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Robert Carl Laidlaw on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Robert Carl Laidlaw on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Steven Patrick Laidlaw on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Steven Patrick Laidlaw on 16 February 2010 (2 pages)
1 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
1 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 January 2009Incorporation (11 pages)
27 January 2009Incorporation (11 pages)