Company Name4X4 Ventures Limited
Company StatusDissolved
Company Number06403133
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robert Alan Seaborn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 24 February 2015)
RoleLitho Printer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr David Peter Bradshaw
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameRobert Seaborn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleLitho Printer
Country of ResidenceUnited Kingdom
Correspondence Address28 Spindle Road
Haverhill
Suffolk
CB9 9ES
Director NameIan Wolley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address16 Hewson Road
Lincoln
Lincolnshire
LN1 1RX
Secretary NameMr David Peter Bradshaw
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

70 at £1Robert Seaborn
70.00%
Ordinary
30 at £1David Peter Bradshaw
30.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
25 July 2014Accounts made up to 31 October 2013 (2 pages)
25 July 2014Accounts made up to 31 October 2013 (2 pages)
21 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
28 June 2013Director's details changed for Robert Seaborn on 27 June 2013 (2 pages)
28 June 2013Director's details changed for Robert Seaborn on 27 June 2013 (2 pages)
18 March 2013Accounts made up to 31 October 2012 (3 pages)
18 March 2013Accounts made up to 31 October 2012 (3 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts made up to 31 October 2011 (2 pages)
28 February 2012Accounts made up to 31 October 2011 (2 pages)
19 October 2011Termination of appointment of David Peter Bradshaw as a secretary on 29 March 2011 (1 page)
19 October 2011Termination of appointment of David Peter Bradshaw as a director on 29 March 2011 (1 page)
19 October 2011Termination of appointment of David Peter Bradshaw as a director on 29 March 2011 (1 page)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
19 October 2011Termination of appointment of David Peter Bradshaw as a secretary on 29 March 2011 (1 page)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
18 August 2011Accounts made up to 31 October 2010 (2 pages)
18 August 2011Accounts made up to 31 October 2010 (2 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
29 March 2011Termination of appointment of Ian Wolley as a director (1 page)
29 March 2011Appointment of Robert Seaborn as a director (2 pages)
29 March 2011Termination of appointment of Ian Wolley as a director (1 page)
29 March 2011Appointment of Robert Seaborn as a director (2 pages)
29 March 2011Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Accounts made up to 31 October 2009 (2 pages)
14 July 2010Accounts made up to 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr David Peter Bradshaw on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr David Peter Bradshaw on 1 October 2009 (2 pages)
21 December 2009Registered office address changed from 5 st Johns Court, Vicars Lane Chester Cheshire CH1 1QE on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 5 st Johns Court, Vicars Lane Chester Cheshire CH1 1QE on 21 December 2009 (1 page)
21 December 2009Secretary's details changed for Mr David Peter Bradshaw on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Mr David Peter Bradshaw on 1 October 2009 (1 page)
21 December 2009Director's details changed for Ian Wolley on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr David Peter Bradshaw on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ian Wolley on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Mr David Peter Bradshaw on 1 October 2009 (1 page)
21 December 2009Director's details changed for Ian Wolley on 1 October 2009 (2 pages)
28 July 2009Accounts made up to 31 October 2008 (2 pages)
28 July 2009Accounts made up to 31 October 2008 (2 pages)
23 January 2009Return made up to 18/10/08; full list of members (4 pages)
23 January 2009Return made up to 18/10/08; full list of members (4 pages)
3 October 2008Appointment terminate, director robert seaborn logged form (1 page)
3 October 2008Appointment terminate, director robert seaborn logged form (1 page)
1 October 2008Appointment terminated director robert seaborn (1 page)
1 October 2008Appointment terminated director robert seaborn (1 page)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
9 November 2007Ad 18/10/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 November 2007Ad 18/10/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
18 October 2007Incorporation (16 pages)
18 October 2007Incorporation (16 pages)