Company NameAffirm 4 Limited
Company StatusDissolved
Company Number03446251
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameAny Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJane Metcalf
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleTraining And Development
Country of ResidenceEngland
Correspondence Address6 Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Director NameRobin Graham Norrie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleTraining And Development
Country of ResidenceUnited Kingdom
Correspondence Address30 Mountway
Waverton
Chester
CH3 7QF
Wales
Director NameDavid Alan Press
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleTraining And Deveopment
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodlands Way
Tarporley
Cheshire
CW6 0TP
Secretary NameRobin Graham Norrie
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleTraining And Development
Country of ResidenceUnited Kingdom
Correspondence Address30 Mountway
Waverton
Chester
CH3 7QF
Wales
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address6 Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Dave Press
33.33%
Ordinary
1 at £1Jane Metcalf
33.33%
Ordinary
1 at £1Robin Norrie
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Application to strike the company off the register (3 pages)
4 December 2014Application to strike the company off the register (3 pages)
24 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(6 pages)
24 December 2013Director's details changed for Jane Metcalf on 1 December 2013 (2 pages)
24 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(6 pages)
24 December 2013Director's details changed for Jane Metcalf on 1 December 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Director's details changed for Jane Metcalf on 1 December 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Registered office address changed from Richmond Place 125 Boughton Chester Cheshire CH3 5BH on 24 December 2013 (1 page)
24 December 2013Registered office address changed from Richmond Place 125 Boughton Chester Cheshire CH3 5BH on 24 December 2013 (1 page)
24 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Jane Metcalf on 2 October 2009 (2 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for David Alan Press on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Robin Graham Norrie on 2 October 2009 (2 pages)
13 October 2009Director's details changed for David Alan Press on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Robin Graham Norrie on 2 October 2009 (2 pages)
13 October 2009Director's details changed for David Alan Press on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Robin Graham Norrie on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Jane Metcalf on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Jane Metcalf on 2 October 2009 (2 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
10 October 2008Return made up to 08/10/08; full list of members (4 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 October 2007Return made up to 08/10/07; full list of members (3 pages)
15 October 2007Return made up to 08/10/07; full list of members (3 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 October 2006Return made up to 08/10/06; full list of members (3 pages)
19 October 2006Return made up to 08/10/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 November 2005Return made up to 08/10/05; full list of members (3 pages)
1 November 2005Return made up to 08/10/05; full list of members (3 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
12 April 2005Registered office changed on 12/04/05 from: vernon pritchard court 57A upper northgate street chester cheshire CH1 4EF (1 page)
12 April 2005Registered office changed on 12/04/05 from: vernon pritchard court 57A upper northgate street chester cheshire CH1 4EF (1 page)
13 October 2004Return made up to 08/10/04; full list of members (7 pages)
13 October 2004Return made up to 08/10/04; full list of members (7 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 October 2003Return made up to 08/10/03; full list of members (7 pages)
30 October 2003Return made up to 08/10/03; full list of members (7 pages)
27 November 2002Return made up to 08/10/02; full list of members (7 pages)
27 November 2002Return made up to 08/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2001Accounts made up to 31 March 2001 (6 pages)
5 November 2001Accounts made up to 31 March 2001 (6 pages)
16 October 2001Return made up to 08/10/01; full list of members (7 pages)
16 October 2001Return made up to 08/10/01; full list of members (7 pages)
12 March 2001Accounts made up to 31 March 2000 (5 pages)
12 March 2001Accounts made up to 31 March 2000 (5 pages)
29 November 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(7 pages)
29 November 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(7 pages)
13 October 1999Return made up to 08/10/99; full list of members (7 pages)
13 October 1999Return made up to 08/10/99; full list of members (7 pages)
9 August 1999Full accounts made up to 31 March 1999 (5 pages)
9 August 1999Full accounts made up to 31 March 1999 (5 pages)
27 October 1998Return made up to 08/10/98; full list of members (6 pages)
27 October 1998Return made up to 08/10/98; full list of members (6 pages)
4 March 1998Company name changed any training LIMITED\certificate issued on 05/03/98 (2 pages)
4 March 1998Company name changed any training LIMITED\certificate issued on 05/03/98 (2 pages)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: 16 churchill way cardiff CF1 4DX (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 16 churchill way cardiff CF1 4DX (1 page)
8 October 1997Incorporation (14 pages)
8 October 1997Incorporation (14 pages)