C R 4 LIMITED

Register to unlock more data on OkredoRegister

C R 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04593130

Incorporation date

18/11/2002

Size

Small

Contacts

Registered address

Registered address

C/O Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park, Chilwell, Nottingham NG9 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon26/06/2024
Application to strike the company off the register
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2023-06-30
dot icon09/02/2023
Appointment of Mr. Martin Lee Pearson as a director on 2023-02-06
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2022-06-30
dot icon15/09/2022
Registered office address changed from C/O Lasershape Ltd Brailsford Way Chilwell Meadows Business Park Beeston Nottingham NG9 6DH to C/O Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park Chilwell Nottingham NG9 6DH on 2022-09-15
dot icon06/09/2022
Appointment of Mr Stephen John Hateley as a secretary on 2022-09-01
dot icon06/09/2022
Termination of appointment of David Colin Hateley as a secretary on 2022-09-01
dot icon03/12/2021
Accounts for a small company made up to 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon24/11/2021
Cessation of David Colin Hateley as a person with significant control on 2016-11-18
dot icon24/11/2021
Notification of Friar 146 Limited as a person with significant control on 2016-11-18
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon21/06/2021
Appointment of Mr Stephen John Edward Hateley as a director on 2021-06-18
dot icon25/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon20/01/2021
Cessation of Timothy Richard Leam as a person with significant control on 2019-10-01
dot icon20/01/2021
Termination of appointment of Timothy Richard Leam as a director on 2019-10-01
dot icon30/03/2020
Accounts for a small company made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon28/03/2019
Accounts for a small company made up to 2018-06-30
dot icon26/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon27/03/2018
Accounts for a small company made up to 2017-06-30
dot icon27/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon06/12/2016
Full accounts made up to 2016-06-30
dot icon28/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon22/11/2016
Director's details changed for Timothy Richard Leam on 2016-11-17
dot icon07/03/2016
Full accounts made up to 2015-06-30
dot icon25/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon01/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon06/01/2015
Termination of appointment of Mike Ward as a director on 2015-01-05
dot icon04/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mr Mike Ward on 2014-11-17
dot icon23/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon22/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon14/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon03/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon02/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/09/2011
Registered office address changed from Laser House Lilac Grove Beeston Nottingham NG9 1PF on 2011-09-27
dot icon19/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/06/2010
Purchase of own shares.
dot icon11/06/2010
Purchase of own shares.
dot icon08/06/2010
Resolutions
dot icon08/06/2010
Resolutions
dot icon04/06/2010
Termination of appointment of Daniel Fantom as a director
dot icon04/06/2010
Resolutions
dot icon18/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon17/12/2009
Accounts for a small company made up to 2009-06-30
dot icon09/12/2009
Director's details changed for Mr Mike Ward on 2009-11-01
dot icon09/12/2009
Director's details changed for Timothy Richard Leam on 2009-11-01
dot icon09/12/2009
Director's details changed for Mr Daniel Fantom on 2009-11-01
dot icon09/12/2009
Director's details changed for Mr David Colin Hateley on 2009-11-01
dot icon11/11/2009
Director's details changed for Mike Ward on 2009-05-31
dot icon11/11/2009
Director's details changed for Daniel Fantom on 2009-06-30
dot icon11/12/2008
Accounts for a medium company made up to 2008-06-30
dot icon04/12/2008
Return made up to 18/11/08; full list of members
dot icon27/10/2008
Ad 30/09/08\gbp si 20@1=20\gbp ic 100/120\
dot icon27/10/2008
S-div
dot icon05/02/2008
Return made up to 18/11/07; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon13/11/2007
Accounts for a small company made up to 2007-06-30
dot icon07/12/2006
Return made up to 18/11/06; full list of members
dot icon23/11/2006
Accounts for a small company made up to 2006-06-30
dot icon24/11/2005
Return made up to 18/11/05; full list of members
dot icon18/11/2005
Accounts for a small company made up to 2005-06-30
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/11/2004
Return made up to 18/11/04; full list of members
dot icon23/11/2004
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Registered office changed on 09/11/04 from: 1 sadler road doddington road lincoln LN6 3RS
dot icon06/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 18/11/03; full list of members
dot icon02/12/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon11/06/2003
Director resigned
dot icon04/02/2003
Particulars of mortgage/charge
dot icon16/12/2002
Ad 03/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New secretary appointed;new director appointed
dot icon16/12/2002
Registered office changed on 16/12/02 from: 16 churchill way cardiff CF10 2DX
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
Director resigned
dot icon18/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/11/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
73.00
-
0.00
-
-
2022
2
73.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Martin Lee, Mr.
Director
05/02/2023 - Present
13
Hateley, Stephen John Edward, Mr.
Director
18/06/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 C R 4 LIMITED

C R 4 LIMITED is an(a) Dissolved company incorporated on 18/11/2002 with the registered office located at C/O Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park, Chilwell, Nottingham NG9 6DH. There are currently 2 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 C R 4 LIMITED?

toggle

C R 4 LIMITED is currently Dissolved. It was registered on 18/11/2002 and dissolved on 24/09/2024.

Where is C R 4 LIMITED located?

toggle

C R 4 LIMITED is registered at C/O Lasershape Ltd, Brailsford Way Chilwell Meadows Business Park, Chilwell, Nottingham NG9 6DH.

What does C R 4 LIMITED do?

toggle

C R 4 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C R 4 LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.