Cleethorpes
N E Lincolnshire
DN35 9PR
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 December 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C5 Goldbank Business Park Wilton Road Grimsby North East Lincs DN36 4AW |
Director Name | Mr David Richard Fenwick |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C5 Goldbank Business Park Wilton Road Humberston Grimsby South Humberside DN36 4AW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Roy Gordon Gibney |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C5 Goldbank Business Park Wilton Road Humberston Grimsby South Humberside DN36 4AW |
Director Name | Mr Roy Gordon Gibney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C5 Goldbank Business Park Wilton Road Humberston Grimsby South Humberside DN36 4AW |
Website | www.4maticdesign.com |
---|---|
Email address | [email protected] |
Telephone | 01472 362220 |
Telephone region | Grimsby |
Registered Address | 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | David Fenwick 50.00% Ordinary |
---|---|
2 at £1 | Roy Gibney 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£19,787 |
Cash | £11,843 |
Current Liabilities | £126,531 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 August 2018 | Delivered on: 7 August 2018 Persons entitled: Intelligent Financing Limited Classification: A registered charge Particulars: The company charges to the lender as a continuing security for the payment or discharge of the secured liabilities with full title guarantee all present and future property, all present and future assets, and all present and future right titles and interests. Outstanding |
---|
9 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2020 | Notice of move from Administration to Dissolution (30 pages) |
9 September 2020 | Administrator's progress report (30 pages) |
7 April 2020 | Administrator's progress report (28 pages) |
3 January 2020 | Statement of affairs with form AM02SOA (10 pages) |
11 November 2019 | Notice of deemed approval of proposals (64 pages) |
18 October 2019 | Statement of administrator's proposal (64 pages) |
10 September 2019 | Registered office address changed from Unit C5 Goldbank Business Park Wilton Road Humberston Grimsby South Humberside DN36 4AW to 6th Floor 36 Park Row Leeds LS1 5JL on 10 September 2019 (2 pages) |
9 September 2019 | Appointment of an administrator (3 pages) |
20 February 2019 | Confirmation statement made on 12 February 2019 with no updates (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 August 2018 | Registration of charge 072173310001, created on 3 August 2018 (26 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 January 2018 | Appointment of Robert Wilson as a director on 8 January 2018 (3 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (3 pages) |
18 January 2018 | Notification of Robert Wilson as a person with significant control on 8 January 2018 (4 pages) |
18 January 2018 | Cessation of Roy Gordon Gibney as a person with significant control on 8 January 2018 (3 pages) |
11 January 2018 | Termination of appointment of Roy Gordon Gibney as a director on 8 January 2018 (2 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
18 April 2017 | Termination of appointment of Roy Gordon Gibney as a director on 23 December 2013 (1 page) |
18 April 2017 | Termination of appointment of Roy Gordon Gibney as a director on 23 December 2013 (1 page) |
18 April 2017 | Termination of appointment of Roy Gordon Gibney as a director on 23 December 2013 (1 page) |
18 April 2017 | Appointment of Mr Roy Gordon Gibney as a director on 23 December 2013 (2 pages) |
18 April 2017 | Appointment of Mr Roy Gordon Gibney as a director on 23 December 2013 (2 pages) |
18 April 2017 | Termination of appointment of Roy Gordon Gibney as a director on 23 December 2013 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Appointment of Mr David Richard Fenwick as a director on 16 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr David Richard Fenwick as a director on 16 December 2014 (2 pages) |
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 March 2014 | Termination of appointment of David Fenwick as a director (1 page) |
18 March 2014 | Termination of appointment of David Fenwick as a director (1 page) |
6 February 2014 | Registered office address changed from West Quay Dock Estate Grimsby North East Lincolnshire DN31 3SD United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from West Quay Dock Estate Grimsby North East Lincolnshire DN31 3SD United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from West Quay Dock Estate Grimsby North East Lincolnshire DN31 3SD United Kingdom on 6 February 2014 (1 page) |
13 January 2014 | Appointment of Mr Roy Gordon Gibney as a director (2 pages) |
13 January 2014 | Appointment of Mr Roy Gordon Gibney as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
24 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
16 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
27 February 2013 | Registered office address changed from 66 St Peters Avenue Cleethorpes N E Lincs DN35 8HP United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 66 St Peters Avenue Cleethorpes N E Lincs DN35 8HP United Kingdom on 27 February 2013 (1 page) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Appointment of Mr David Richard Fenwick as a director (2 pages) |
7 December 2010 | Appointment of Mr David Richard Fenwick as a director (2 pages) |
14 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|