Company Name40 + Limited
Company StatusDissolved
Company Number04449559
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Christopher Denis Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityWelsh
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 South Avenue
Prescot
Merseyside
L34 1LZ
Director NameIan Cyril Nicholas Lomas
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleConsultant
Correspondence Address4 Saint Marys Street
Woolton
Liverpool
Merseyside
L25 7RR
Secretary NameIan Cyril Nicholas Lomas
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Saint Marys Street
Woolton
Liverpool
Merseyside
L25 7RR
Director NameMr Leslie Arthur Chadwick
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mossley Hill Road
Mossley Hill
Liverpool
Merseyside
L18 4PT
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressDufton Kellner
Barnston House, Beacon Lane
Heswall,Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2014
Net Worth£6,505
Cash£4
Current Liabilities£9,345

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Annual return made up to 28/05/08 (2 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 May 2007Annual return made up to 28/05/07 (2 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 May 2006Annual return made up to 28/05/06 (2 pages)
27 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Director resigned (1 page)
7 July 2005Annual return made up to 28/05/05 (2 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
8 June 2004Annual return made up to 28/05/04 (4 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
10 June 2003Annual return made up to 28/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
14 August 2002Particulars of mortgage/charge (3 pages)