Company Name4-Cast Fertilizers Limited
Company StatusDissolved
Company Number05007920
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dudley John Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coopers Way
Biddulph
Stoke-On-Trent
Staffordshire
ST8 6SS
Director NameMrs Elizabeth Marie Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount View
Well Lane, Biddulph
Stoke-On-Trent
Staffordshire
ST8 6QR
Director NameMatthew Jason Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Slater Street
Biddulph
Stoke-On-Trent
Staffordshire
ST8 6JF
Director NameMr Reginald John Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount View
Well Lane, Biddulph
Stoke-On-Trent
Staffordshire
ST8 6QR
Secretary NameCatherine Mary Smith
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Slater Street
Biddulph
Stoke-On-Trent
Staffordshire
ST8 6JF

Location

Registered AddressBank House, Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (3 pages)
13 September 2010Application to strike the company off the register (3 pages)
14 January 2010Director's details changed for Dudley John Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Matthew Jason Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Reginald John Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Dudley John Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Matthew Jason Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Dudley John Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Reginald John Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Matthew Jason Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Elizabeth Marie Smith on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 4
(6 pages)
14 January 2010Director's details changed for Reginald John Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Elizabeth Marie Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Elizabeth Marie Smith on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 4
(6 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 4
(6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2009Return made up to 06/01/09; full list of members (5 pages)
26 January 2009Return made up to 06/01/09; full list of members (5 pages)
29 October 2008Accounts made up to 31 January 2008 (2 pages)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
22 January 2008Return made up to 06/01/08; full list of members (3 pages)
22 January 2008Return made up to 06/01/08; full list of members (3 pages)
5 November 2007Accounts made up to 31 January 2007 (1 page)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 January 2007Return made up to 06/01/07; full list of members (3 pages)
22 January 2007Return made up to 06/01/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
5 December 2006Accounts made up to 31 January 2006 (5 pages)
17 January 2006Return made up to 06/01/06; full list of members (3 pages)
17 January 2006Return made up to 06/01/06; full list of members (3 pages)
8 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
8 November 2005Accounts made up to 31 January 2005 (5 pages)
18 February 2005Return made up to 06/01/05; full list of members (8 pages)
18 February 2005Return made up to 06/01/05; full list of members (8 pages)
6 January 2004Incorporation (14 pages)
6 January 2004Incorporation (14 pages)