4PROJECTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

4PROJECTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05279498

Incorporation date

07/11/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor Central Square, Forth Street, Newcastle Upon Tyne NE1 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2004)
dot icon16/08/2017
Final Gazette dissolved following liquidation
dot icon16/05/2017
Return of final meeting in a members' voluntary winding up
dot icon05/01/2017
Termination of appointment of Christopher Baty as a director on 2017-01-06
dot icon22/09/2016
Appointment of a voluntary liquidator
dot icon22/09/2016
Resolutions
dot icon22/09/2016
Declaration of solvency
dot icon22/12/2015
Appointment of Manolis Kotzabasakis as a director on 2015-12-21
dot icon22/12/2015
Appointment of Kelly Lang as a director on 2015-12-21
dot icon21/12/2015
Termination of appointment of Benjamin Ertischek as a director on 2015-11-03
dot icon21/12/2015
Termination of appointment of Benjamin Ertischek as a secretary on 2015-11-03
dot icon21/12/2015
Termination of appointment of Jay Haladay as a director on 2015-11-03
dot icon21/12/2015
Termination of appointment of James Paulson as a director on 2015-11-03
dot icon07/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon19/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon19/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon18/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon18/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon09/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon09/12/2014
Register inspection address has been changed from The Teleport Grayling Court Doxford International Business Park Sunderland SR3 3XD United Kingdom to C/O 4Projects Ltd. Central Square Forth Street Newcastle upon Tyne NE1 3PJ
dot icon06/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon06/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon06/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon06/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon24/06/2014
Auditor's resignation
dot icon30/04/2014
Miscellaneous
dot icon20/01/2014
Registered office address changed from the Teleport Doxford International Sunderland Tyne & Wear SR3 3XD on 2014-01-21
dot icon05/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon05/12/2013
Termination of appointment of Richard Vertigan as a director
dot icon25/09/2013
Accounts for a small company made up to 2012-12-31
dot icon13/05/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2013
Appointment of Mr Matthew Harris as a director
dot icon04/02/2013
Appointment of Mr James Paulson as a director
dot icon04/02/2013
Appointment of Mr Jay Haladay as a director
dot icon04/02/2013
Appointment of Mr Benjamin Ertischek as a director
dot icon03/02/2013
Appointment of Mr Benjamin Ertischek as a secretary
dot icon23/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon18/12/2011
Full accounts made up to 2011-03-31
dot icon13/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon09/10/2011
Termination of appointment of Stephen Edwards as a director
dot icon06/07/2011
Miscellaneous
dot icon28/06/2011
Resignation of an auditor
dot icon25/01/2011
Termination of appointment of Steven Nelson as a director
dot icon25/01/2011
Appointment of Mr Christopher Baty as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon06/04/2010
Appointment of Mr Stephen Paul Edwards as a director
dot icon17/02/2010
Termination of appointment of John Callaghan as a secretary
dot icon10/01/2010
Full accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Register inspection address has been changed
dot icon09/11/2008
Return made up to 08/11/08; full list of members
dot icon06/07/2008
Full accounts made up to 2008-03-31
dot icon11/11/2007
Return made up to 08/11/07; full list of members
dot icon04/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Ad 27/07/07--------- £ si [email protected]=10 £ ic 1818/1828
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Declaration of assistance for shares acquisition
dot icon13/08/2007
Declaration of assistance for shares acquisition
dot icon13/08/2007
Declaration of assistance for shares acquisition
dot icon06/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Resolutions
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/11/2006
Return made up to 08/11/06; full list of members
dot icon15/11/2005
Return made up to 08/11/05; full list of members
dot icon22/03/2005
Ad 10/03/05--------- £ si [email protected]=373 £ ic 1527/1900
dot icon09/03/2005
Nc inc already adjusted 18/02/05
dot icon09/03/2005
S-div 18/02/05
dot icon09/03/2005
Resolutions
dot icon01/03/2005
Certificate of change of name
dot icon21/02/2005
Resolutions
dot icon04/01/2005
Ad 20/12/04--------- £ si 1526@1=1526 £ ic 1/1527
dot icon04/01/2005
Nc inc already adjusted 20/12/04
dot icon04/01/2005
Resolutions
dot icon16/11/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon16/11/2004
Registered office changed on 17/11/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
New director appointed
dot icon07/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Steven
Director
08/11/2004 - 24/01/2011
19
Vertigan, Richard
Director
25/07/2007 - 29/09/2013
5
Baty, Christopher
Director
24/01/2011 - 05/01/2017
16
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/11/2004 - 08/11/2004
189
WARD HADAWAY INCORPORATIONS LIMITED
Nominee Director
07/11/2004 - 08/11/2004
184

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4PROJECTS HOLDINGS LIMITED

4PROJECTS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/11/2004 with the registered office located at 4th Floor Central Square, Forth Street, Newcastle Upon Tyne NE1 3PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4PROJECTS HOLDINGS LIMITED?

toggle

4PROJECTS HOLDINGS LIMITED is currently Dissolved. It was registered on 07/11/2004 and dissolved on 16/08/2017.

Where is 4PROJECTS HOLDINGS LIMITED located?

toggle

4PROJECTS HOLDINGS LIMITED is registered at 4th Floor Central Square, Forth Street, Newcastle Upon Tyne NE1 3PJ.

What does 4PROJECTS HOLDINGS LIMITED do?

toggle

4PROJECTS HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 4PROJECTS HOLDINGS LIMITED?

toggle

The latest filing was on 16/08/2017: Final Gazette dissolved following liquidation.