Hull
East Yorkshire
HU1 4BG
Director Name | Mr Jason Lee Hewitt |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodheys Park Kingswood Hull HU7 3AN |
Director Name | Mr Philip Henry Bell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Roman Close, Wootton Northampton NN4 6JQ |
Website | www.4squaregroup.co.uk |
---|
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2013 |
---|---|
Net Worth | £3,530 |
Cash | £329,781 |
Current Liabilities | £507,335 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Final Gazette dissolved following liquidation (1 page) |
25 January 2016 | Notice of move from Administration to Dissolution on 19 January 2016 (11 pages) |
25 January 2016 | Notice of move from Administration to Dissolution on 19 January 2016 (11 pages) |
28 August 2015 | Administrator's progress report to 28 July 2015 (12 pages) |
28 August 2015 | Administrator's progress report to 28 July 2015 (12 pages) |
20 April 2015 | Result of meeting of creditors (3 pages) |
20 April 2015 | Result of meeting of creditors (3 pages) |
7 April 2015 | Statement of administrator's proposal (17 pages) |
7 April 2015 | Statement of affairs with form 2.14B (6 pages) |
7 April 2015 | Statement of administrator's proposal (17 pages) |
7 April 2015 | Statement of affairs with form 2.14B (6 pages) |
17 February 2015 | Registered office address changed from Unit 4 New Cleveland Street Hull HU8 7EX to Maclaren House Skerne Road Driffield YO25 6PN on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from Unit 4 New Cleveland Street Hull HU8 7EX to Maclaren House Skerne Road Driffield YO25 6PN on 17 February 2015 (2 pages) |
13 February 2015 | Appointment of an administrator (1 page) |
13 February 2015 | Appointment of an administrator (1 page) |
27 January 2015 | Termination of appointment of Philip Henry Bell as a director on 25 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Philip Henry Bell as a director on 25 January 2015 (1 page) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Jason Lee Hewitt on 1 July 2013 (2 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Jason Lee Hewitt on 1 July 2013 (2 pages) |
24 July 2014 | Director's details changed for Mr Jason Lee Hewitt on 1 July 2013 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 March 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
18 February 2014 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 February 2014 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 December 2013 | Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
3 July 2013 | Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from the Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG United Kingdom on 3 July 2013 (1 page) |
26 June 2012 | Incorporation (45 pages) |
26 June 2012 | Incorporation (45 pages) |