Company Name4Baby Limited
Company StatusDissolved
Company Number04482563
CategoryPrivate Limited Company
Incorporation Date10 July 2002(20 years, 11 months ago)
Dissolution Date29 January 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePeter Archer
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(8 months after company formation)
Appointment Duration4 years, 10 months (closed 29 January 2008)
RoleSales Director
Correspondence Address84 Shackleton Close
Old Hall
Warrington
WA5 9QE
Director NameSarah Jane Campbell
Date of BirthOctober 1960 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(8 months after company formation)
Appointment Duration4 years, 10 months (closed 29 January 2008)
RoleSales Director
Correspondence Address84 Shackleton Close
Old Hall
Warrington
WA5 9QE
Secretary NameSarah Jane Campbell
NationalityBritish
StatusClosed
Appointed11 March 2003(8 months after company formation)
Appointment Duration4 years, 10 months (closed 29 January 2008)
RoleSales Director
Correspondence Address84 Shackleton Close
Old Hall
Warrington
WA5 9QE
Director NameBridget Margaret Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2004)
RoleSales Director
Correspondence Address151 Shackleton Close
Old Hall
Warrington
WA5 9QG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address14 Bold Street
Warrington
WA1 1DL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£103

Accounts

Latest Accounts31 July 2005 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
14 September 2005Return made up to 10/07/05; full list of members (4 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
17 January 2005Director resigned (1 page)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 August 2003Ad 31/07/03--------- £ si [email protected]=99 £ ic 4/103 (2 pages)
16 August 2003Ad 31/07/03--------- £ si [email protected]=1 £ ic 3/4 (2 pages)
16 August 2003Ad 31/07/03--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
16 August 2003Ad 31/07/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
15 July 2003Return made up to 10/07/03; full list of members (6 pages)
12 March 2003Memorandum and Articles of Association (12 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2002Incorporation (17 pages)