Company Name4Allofus Ltd
Company StatusDissolved
Company Number08298219
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date25 February 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameMr Scott Alan Buckler
Date of BirthJune 1982 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressPopeshead Court Offices Peter Lane
York
YO1 8SU
Director NameMrs Claire Elisabeth Buckler
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address35 Parkland Avenue
New Mills
High Peak
Derbyshire
SK22 4DT
Director NameMatthew Abbott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 July 2013)
RoleManaging Director Events
Country of ResidenceUnited Kingdom
Correspondence Address128 Sprinkbank Road
Chell Heath
Stoke O Ntrent
Staffordshire
ST6 6HZ

Contact

Website4allofus.org.uk
Email address[email protected]
Telephone0161 4845680
Telephone regionManchester

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Scott Buckler
100.00%
Ordinary

Financials

Year2014
Net Worth£15,810
Cash£91,855
Current Liabilities£109,725

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

25 February 2022Final Gazette dissolved following liquidation (1 page)
25 November 2021Return of final meeting in a members' voluntary winding up (20 pages)
22 December 2020Registered office address changed from 16 Carr Hill Avenue Calverley Pudsey LS28 5QG England to Popeshead Court Offices Peter Lane York YO1 8SU on 22 December 2020 (2 pages)
21 December 2020Declaration of solvency (5 pages)
21 December 2020Appointment of a voluntary liquidator (3 pages)
21 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
(1 page)
14 December 2020Total exemption full accounts made up to 30 November 2020 (7 pages)
27 August 2020Registered office address changed from 1st Floor, the Waterfront Salts Mill Road Shipley BD17 7TD England to 16 Carr Hill Avenue Calverley Pudsey LS28 5QG on 27 August 2020 (1 page)
30 July 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
19 December 2019Change of details for Mr Scott Alan Buckler as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Mr Scott Alan Buckler on 19 December 2019 (2 pages)
19 December 2019Registered office address changed from Suite 3a Bowden Hall Bowden Lane Marple Cheshire SK6 6NE England to 1st Floor, the Waterfront Salts Mill Road Shipley BD17 7TD on 19 December 2019 (1 page)
19 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
15 July 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
3 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
18 June 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
23 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
4 July 2016Registered office address changed from 35 Parkland Avenue New Mills High Peak Derbyshire SK22 4DT to Suite 3a Bowden Hall Bowden Lane Marple Cheshire SK6 6NE on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 35 Parkland Avenue New Mills High Peak Derbyshire SK22 4DT to Suite 3a Bowden Hall Bowden Lane Marple Cheshire SK6 6NE on 4 July 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(3 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(3 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(3 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(3 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(3 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(3 pages)
17 September 2013Termination of appointment of Matthew Abbott as a director (1 page)
17 September 2013Termination of appointment of Matthew Abbott as a director (1 page)
16 September 2013Change of share class name or designation (2 pages)
16 September 2013Change of share class name or designation (2 pages)
10 September 2013Termination of appointment of Claire Buckler as a director (1 page)
10 September 2013Termination of appointment of Claire Buckler as a director (1 page)
12 June 2013Appointment of Matthew Abbott as a director (3 pages)
12 June 2013Appointment of Matthew Abbott as a director (3 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)