FOUR FINANCIAL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

FOUR FINANCIAL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06354327

Incorporation date

28/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O COWGILL BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon23/03/2026
Final Gazette dissolved following liquidation
dot icon23/12/2025
Notice of move from Administration to Dissolution
dot icon24/07/2025
Administrator's progress report
dot icon20/01/2025
Administrator's progress report
dot icon21/11/2024
Notice of extension of period of Administration
dot icon30/07/2024
Administrator's progress report
dot icon02/02/2024
Notice of deemed approval of proposals
dot icon12/01/2024
Statement of administrator's proposal
dot icon28/12/2023
Appointment of an administrator
dot icon28/12/2023
Registered office address changed from Lower House Farm Mansell Way Horwich Bolton BL6 6JL England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-28
dot icon13/12/2023
Satisfaction of charge 063543270005 in full
dot icon07/12/2023
Satisfaction of charge 063543270004 in full
dot icon04/10/2023
Satisfaction of charge 063543270003 in full
dot icon04/10/2023
Satisfaction of charge 063543270004 in part
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon02/08/2023
Satisfaction of charge 1 in full
dot icon02/08/2023
Satisfaction of charge 2 in full
dot icon28/07/2023
Registration of charge 063543270005, created on 2023-07-18
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2022
Confirmation statement made on 2022-08-24 with updates
dot icon25/05/2022
Resolutions
dot icon23/05/2022
Cancellation of shares. Statement of capital on 2022-05-12
dot icon23/05/2022
Purchase of own shares.
dot icon11/05/2022
Resolutions
dot icon10/05/2022
Cancellation of shares. Statement of capital on 2018-12-15
dot icon10/05/2022
Purchase of own shares.
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon26/04/2018
Registration of charge 063543270004, created on 2018-04-24
dot icon06/04/2018
Registration of charge 063543270003, created on 2018-03-29
dot icon02/02/2018
Termination of appointment of Paul David Hebden as a director on 2018-02-02
dot icon02/02/2018
Termination of appointment of Paul David Hebden as a secretary on 2018-02-02
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Registered office address changed from Unit 1 Hamill House 112-116 Chorley New Road Bolton Lancashire BL1 4DH to Lower House Farm Mansell Way Horwich Bolton BL6 6JL on 2016-04-08
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon02/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-10-04
dot icon11/10/2013
Resolutions
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon28/08/2013
Director's details changed for Mr Philip David Sofield on 2013-08-16
dot icon28/08/2013
Registered office address changed from Unit 14 Hamill House 112-116 Chorley New Road Bolton Lancashire BL1 4DH on 2013-08-28
dot icon06/06/2013
Cancellation of shares. Statement of capital on 2013-06-06
dot icon06/06/2013
Resolutions
dot icon06/06/2013
Purchase of own shares.
dot icon23/11/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon23/11/2012
Director's details changed for Mr Paul David Hebden on 2012-08-01
dot icon23/11/2012
Director's details changed for Mr Philip David Sofield on 2012-08-01
dot icon23/11/2012
Director's details changed for Miss Claire Louise Sofield on 2012-08-01
dot icon23/11/2012
Secretary's details changed for Mr Paul David Hebden on 2012-08-01
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-12
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/08/2012
Statement of company's objects
dot icon16/08/2012
Change of share class name or designation
dot icon16/08/2012
Resolutions
dot icon10/11/2011
Resolutions
dot icon13/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Resolutions
dot icon14/02/2011
Resolutions
dot icon14/02/2011
Purchase of own shares.
dot icon10/02/2011
Termination of appointment of Alastair Mclean as a director
dot icon10/02/2011
Change of share class name or designation
dot icon10/02/2011
Resolutions
dot icon03/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2009
Registered office address changed from 22 St John Street Manchester M3 4EB on 2009-11-17
dot icon14/09/2009
Return made up to 28/08/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon30/09/2008
Return made up to 28/08/08; full list of members
dot icon01/05/2008
Director appointed alastair mclean
dot icon01/05/2008
Director appointed philip sofield
dot icon01/05/2008
Director appointed claire sofield
dot icon01/05/2008
Secretary appointed paul david hebden
dot icon01/05/2008
Appointment terminated secretary laytons secretaries LIMITED
dot icon07/02/2008
Particulars of mortgage/charge
dot icon18/01/2008
Resolutions
dot icon02/12/2007
Ad 08/11/07--------- £ si 74@1=74 £ ic 26/100
dot icon29/11/2007
Director resigned
dot icon23/11/2007
Certificate of change of name
dot icon23/11/2007
New director appointed
dot icon23/11/2007
Ad 08/11/07--------- £ si 25@1=25 £ ic 1/26
dot icon28/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

37
2022
change arrow icon+10.49 % *

* during past year

Cash in Bank

£339,984.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
29.84K
-
0.00
307.70K
-
2022
37
103.70K
-
0.00
339.98K
-
2022
37
103.70K
-
0.00
339.98K
-

Employees

2022

Employees

37 Ascended54 % *

Net Assets(GBP)

103.70K £Ascended247.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

339.98K £Ascended10.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, Alastair
Director
17/04/2008 - 04/02/2011
2
LAYTONS SECRETARIES LIMITED
Corporate Secretary
28/08/2007 - 17/04/2008
30
LAYTONS MANAGEMENT LIMITED
Corporate Director
28/08/2007 - 08/11/2007
33
Hebden, Paul David
Director
08/11/2007 - 02/02/2018
15
Sofield, Philip David
Director
17/04/2008 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About FOUR FINANCIAL RECRUITMENT LIMITED

FOUR FINANCIAL RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 28/08/2007 with the registered office located at C/O COWGILL BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of FOUR FINANCIAL RECRUITMENT LIMITED?

toggle

FOUR FINANCIAL RECRUITMENT LIMITED is currently Dissolved. It was registered on 28/08/2007 and dissolved on 23/03/2026.

Where is FOUR FINANCIAL RECRUITMENT LIMITED located?

toggle

FOUR FINANCIAL RECRUITMENT LIMITED is registered at C/O COWGILL BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD.

What does FOUR FINANCIAL RECRUITMENT LIMITED do?

toggle

FOUR FINANCIAL RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does FOUR FINANCIAL RECRUITMENT LIMITED have?

toggle

FOUR FINANCIAL RECRUITMENT LIMITED had 37 employees in 2022.

What is the latest filing for FOUR FINANCIAL RECRUITMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Final Gazette dissolved following liquidation.