Company Name4 Square Logistics Limited
Company StatusDissolved
Company Number06975431
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Philip Henry Bell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleLogistics Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Roman Close
Wootton
Northampton
NN4 6JQ
Director NameMr Lee Hewitt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleLogistics Consultant
Country of ResidenceEngland
Correspondence Address4 Spinnaker Close
Victoria Dock
Hull
HU9 1UL
Director NameMr Andrew Manning
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Elm Street
Wellingborough
Northamptonshire
NN8 5AU

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

200 at £1Lee Hewitt
66.67%
Ordinary A
100 at £1Philip Henry Bell
33.33%
Ordinary B

Financials

Year2014
Net Worth£47
Cash£13,868
Current Liabilities£187,282

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
25 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
30 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 January 2014Registered office address changed from Unit 4 New Cleveland Street Hull HU8 7EX England on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from Unit 4 New Cleveland Street Hull HU8 7EX England on 15 January 2014 (2 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Statement of affairs with form 4.19 (7 pages)
14 January 2014Statement of affairs with form 4.19 (7 pages)
14 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 December 2013Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(5 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(5 pages)
29 July 2013Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England on 29 July 2013 (1 page)
24 September 2012Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 24 September 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
8 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2011Change of share class name or designation (2 pages)
8 August 2011Change of share class name or designation (2 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
14 October 2009Termination of appointment of Andrew Manning as a director (1 page)
14 October 2009Termination of appointment of Andrew Manning as a director (1 page)
29 July 2009Incorporation (19 pages)
29 July 2009Incorporation (19 pages)