Company NameFW No.4 Ltd
Company StatusDissolved
Company Number04526038
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)
Previous NameDe Facto 1010 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Grimsey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 10 April 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers 9 The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameMr Robert Patrick Gladwin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(5 years, 7 months after company formation)
Appointment Duration4 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Secretary NameMrs Dawn Michelle Wilkinson
NationalityBritish
StatusClosed
Appointed17 September 2008(6 years after company formation)
Appointment Duration3 years, 6 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameThomas Christopher Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameGeoffrey Charles Wilson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Director NameWilliam Ernest Archer
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressThe Priory
2 Astley Close
Knutsford
Cheshire
WA16 8GJ
Secretary NameMs Barbara Rimmer
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameMr Stephen Richard Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Lower Dunsforth
York
YO26 9SA
Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Secretary NameMr David Robert Williams
NationalityBritish
StatusResigned
Appointed21 February 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Director NameWilliam Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameWilliam Hoskins
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Director NameMr Richard Sidney Bird
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wolsey Road
Northwood
Middlesex
HA6 2EH
Director NameMrs Shelley Frances Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Everest Road
Hyde
Cheshire
SK14 4DX
Director NameMr Gary James West
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlewood House
Russell Road
Shepperton
Middlesex
TW17 8JS
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Director NamePenelope Jane Teale
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Weldon Rise
Off Pitcher Lane
Loughton
Milton Keynes
MK5 8BW
Director NameBrian Keith Robbins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressGawsworth House
Westmere Drive
Crew
Cheshire
CW1 6XB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

38.9m at £1Flp2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£395,708,000
Current Liabilities£568,075,000

Accounts

Latest Accounts21 February 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011Application to strike the company off the register (3 pages)
13 December 2011Application to strike the company off the register (3 pages)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 38,939,930
(8 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 38,939,930
(8 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
20 August 2010Full accounts made up to 21 February 2010 (15 pages)
20 August 2010Full accounts made up to 21 February 2010 (15 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
30 September 2009Full accounts made up to 22 February 2009 (15 pages)
30 September 2009Full accounts made up to 22 February 2009 (15 pages)
24 September 2009Return made up to 04/09/09; full list of members (4 pages)
24 September 2009Return made up to 04/09/09; full list of members (4 pages)
20 February 2009Director appointed penny teale (2 pages)
20 February 2009Director appointed penny teale (2 pages)
12 February 2009Appointment Terminated Director gary west (1 page)
12 February 2009Appointment terminated director gary west (1 page)
1 October 2008Appointment Terminated Secretary william hoskins (1 page)
1 October 2008Return made up to 04/09/08; full list of members (4 pages)
1 October 2008Appointment terminated secretary william hoskins (1 page)
1 October 2008Return made up to 04/09/08; full list of members (4 pages)
29 September 2008Appointment terminated director shelley thomas (1 page)
29 September 2008Appointment Terminated Director shelley thomas (1 page)
29 September 2008Secretary appointed dawn micelle wilkinson (2 pages)
29 September 2008Secretary appointed dawn micelle wilkinson (2 pages)
9 September 2008Group of companies' accounts made up to 24 February 2008 (36 pages)
9 September 2008Group of companies' accounts made up to 24 February 2008 (36 pages)
13 May 2008Director appointed andrew vaughan unitt (2 pages)
13 May 2008Director appointed andrew vaughan unitt (2 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
8 May 2008Appointment Terminated Director william hoskins (1 page)
8 May 2008Appointment terminated director william hoskins (1 page)
4 March 2008Group of companies' accounts made up to 29 April 2007 (39 pages)
4 March 2008Group of companies' accounts made up to 29 April 2007 (39 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
13 November 2007Return made up to 04/09/07; full list of members (5 pages)
13 November 2007Return made up to 04/09/07; full list of members (5 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
7 September 2007Full accounts made up to 29 October 2006 (17 pages)
7 September 2007Full accounts made up to 29 October 2006 (17 pages)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007Ad 16/06/07--------- £ si 38939928@1=38939928 £ ic 2/38939930 (2 pages)
27 June 2007Statement of affairs (2 pages)
27 June 2007Memorandum and Articles of Association (13 pages)
27 June 2007Statement of affairs (2 pages)
27 June 2007Nc inc already adjusted 16/06/07 (1 page)
27 June 2007Ad 16/06/07--------- £ si 38939928@1=38939928 £ ic 2/38939930 (2 pages)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007Memorandum and Articles of Association (13 pages)
27 June 2007Nc inc already adjusted 16/06/07 (1 page)
25 March 2007Memorandum and Articles of Association (7 pages)
25 March 2007Memorandum and Articles of Association (7 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2006Return made up to 04/09/06; full list of members (3 pages)
2 October 2006Return made up to 04/09/06; full list of members (3 pages)
4 April 2006Full accounts made up to 30 October 2005 (15 pages)
4 April 2006Full accounts made up to 30 October 2005 (15 pages)
21 September 2005Return made up to 04/09/05; full list of members (3 pages)
21 September 2005Return made up to 04/09/05; full list of members (3 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (19 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (19 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
2 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 March 2005Declaration of assistance for shares acquisition (25 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
9 February 2005Full accounts made up to 31 October 2004 (14 pages)
9 February 2005Full accounts made up to 31 October 2004 (14 pages)
5 October 2004Return made up to 04/09/04; full list of members (5 pages)
5 October 2004Return made up to 04/09/04; full list of members (5 pages)
1 July 2004Full accounts made up to 26 October 2003 (14 pages)
1 July 2004Full accounts made up to 26 October 2003 (14 pages)
18 November 2003Return made up to 04/09/03; full list of members (5 pages)
18 November 2003Return made up to 04/09/03; full list of members (5 pages)
11 July 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
11 July 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
27 February 2003Memorandum and Articles of Association (12 pages)
27 February 2003Memorandum and Articles of Association (12 pages)
22 January 2003Secretary's particulars changed (1 page)
22 January 2003Secretary's particulars changed (1 page)
16 January 2003Registered office changed on 16/01/03 from: 10 snow hill london EC1A 2AL (1 page)
20 December 2002Company name changed de facto 1010 LIMITED\certificate issued on 20/12/02 (3 pages)
20 December 2002Company name changed de facto 1010 LIMITED\certificate issued on 20/12/02 (3 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New director appointed (3 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New director appointed (3 pages)
6 November 2002New director appointed (3 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (3 pages)
4 September 2002Incorporation (16 pages)