Company NameFour Seasons Installation Limited
Company StatusDissolved
Company Number07065328
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Source Harewood Road
Collingwood
Wetherby
West Yorkshire
LS22 5NE
Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorpe 1 Padley Hill
Grindleford
Derbyshire
S32 2HQ
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp (Ref:Djc) Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(1 month after company formation)
Appointment Duration1 month (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorpe 1 Padley Hill
Grindleford
Derbyshire
S32 2HQ
Secretary NameTimothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed04 December 2009(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT

Contact

Websitewww.fourseasonsgroup.co.uk

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Turnover£4,806,333
Gross Profit£1,278,709
Net Worth£207,150
Cash£161,260
Current Liabilities£2,800,953

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Administrator's progress report to 28 November 2015 (71 pages)
5 January 2016Administrator's progress report to 28 November 2015 (71 pages)
5 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (71 pages)
5 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (71 pages)
3 July 2015Administrator's progress report to 28 May 2015 (56 pages)
3 July 2015Administrator's progress report to 28 May 2015 (56 pages)
15 January 2015Administrator's progress report to 28 November 2014 (57 pages)
15 January 2015Administrator's progress report to 28 November 2014 (57 pages)
15 January 2015Notice of extension of period of Administration (1 page)
15 January 2015Notice of extension of period of Administration (1 page)
12 August 2014Administrator's progress report to 12 July 2014 (80 pages)
12 August 2014Administrator's progress report to 12 July 2014 (80 pages)
7 April 2014Notice of deemed approval of proposals (146 pages)
7 April 2014Notice of deemed approval of proposals (146 pages)
13 March 2014Statement of administrator's proposal (41 pages)
13 March 2014Statement of administrator's proposal (41 pages)
6 March 2014Statement of affairs with form 2.14B (20 pages)
6 March 2014Statement of affairs with form 2.14B (20 pages)
24 January 2014Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT United Kingdom on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT United Kingdom on 24 January 2014 (2 pages)
21 January 2014Appointment of an administrator (1 page)
21 January 2014Appointment of an administrator (1 page)
28 November 2013Termination of appointment of James Lawrie as a director (2 pages)
28 November 2013Termination of appointment of James Lawrie as a director (2 pages)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Section 519 (1 page)
9 May 2013Auditor's resignation (1 page)
9 May 2013Auditor's resignation (1 page)
9 May 2013Section 519 (1 page)
17 April 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(4 pages)
17 April 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(4 pages)
17 April 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(4 pages)
18 February 2013Full accounts made up to 31 December 2011 (15 pages)
18 February 2013Full accounts made up to 31 December 2011 (15 pages)
23 October 2012Termination of appointment of Timothy Hall as a secretary (2 pages)
23 October 2012Termination of appointment of Timothy Hall as a secretary (2 pages)
17 October 2012Termination of appointment of Timothy Hall as a director (2 pages)
17 October 2012Termination of appointment of Timothy Hall as a director (2 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
2 August 2011Full accounts made up to 31 December 2010 (14 pages)
2 August 2011Full accounts made up to 31 December 2010 (14 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages)
27 October 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages)
12 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
12 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
24 February 2010Appointment of James Stuart Lawrie as a director (3 pages)
24 February 2010Appointment of James Stuart Lawrie as a director (3 pages)
24 February 2010Appointment of James Stuart Lawrie as a director (3 pages)
24 February 2010Appointment of James Stuart Lawrie as a director (3 pages)
14 January 2010Termination of appointment of James Lawrie as a director (2 pages)
14 January 2010Termination of appointment of James Lawrie as a director (2 pages)
24 December 2009Duplicate mortgage certificatecharge no:2 (9 pages)
24 December 2009Duplicate mortgage certificatecharge no:2 (9 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 December 2009Appointment of Timothy Stevenson Hall as a secretary (3 pages)
17 December 2009Appointment of Timothy Stevenson Hall as a secretary (3 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 December 2009Appointment of Maurice Mcbride as a director (3 pages)
15 December 2009Appointment of Maurice Mcbride as a director (3 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2009Incorporation (37 pages)
3 November 2009Incorporation (37 pages)