Company NameForty4Consulting Limited
Company StatusDissolved
Company Number06645271
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date26 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Philip O'Loughlin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Paul Alan Welsh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sandileigh
Chester
Cheshire
CH2 3QP
Wales
Secretary NameMr Philip O'Loughlin
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lon Ceiriog
Denbigh
Clwyd
LL16 3JP
Wales
Secretary NameMr Paul Alan Welsh
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sandileigh
Chester
Cheshire
CH2 3QP
Wales

Contact

Websiteforty4consulting.co.uk

Location

Registered Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Paul Welsh
50.00%
Ordinary
51 at £1Philip O'loughlin
50.00%
Ordinary

Financials

Year2014
Net Worth£85,372
Cash£30,581
Current Liabilities£40,922

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 July 2021Final Gazette dissolved following liquidation (1 page)
26 April 2021Return of final meeting in a members' voluntary winding up (17 pages)
30 June 2020Appointment of a voluntary liquidator (4 pages)
4 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-22
(3 pages)
11 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-22
(2 pages)
11 May 2020Registered office address changed from Aaron and Partners Llp, 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 11 May 2020 (2 pages)
6 May 2020Declaration of solvency (6 pages)
23 April 2020Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England to Aaron and Partners Llp, 5-7 Grosvenor Court Foregate Street Chester CH1 1HG on 23 April 2020 (1 page)
24 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
8 July 2019Registered office address changed from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 8 July 2019 (1 page)
23 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
25 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Change of details for Mr Philip O'loughlin as a person with significant control on 30 May 2017 (2 pages)
18 July 2017Cessation of Paul Alan Welsh as a person with significant control on 30 May 2017 (1 page)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Cessation of Paul Alan Welsh as a person with significant control on 30 May 2017 (1 page)
18 July 2017Change of details for Mr Philip O'loughlin as a person with significant control on 30 May 2017 (2 pages)
31 May 2017Termination of appointment of Paul Alan Welsh as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul Alan Welsh as a director on 31 May 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 102
(4 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 102
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 May 2015Director's details changed for Mr Philip O'loughlin on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Philip O'loughlin on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Philip O'loughlin on 5 May 2015 (2 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 102
(4 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 102
(4 pages)
17 April 2014Director's details changed for Mr Philip O'loughlin on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Philip O'loughlin on 17 April 2014 (2 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 102
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 102
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 102
(4 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 March 2012Registered office address changed from 102 Bowen Court St Asaph Business Park St Asaph LL17 0JE on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 102 Bowen Court St Asaph Business Park St Asaph LL17 0JE on 27 March 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 September 2010Director's details changed for Mr Philip O'loughlin on 14 July 2010 (2 pages)
6 September 2010Director's details changed for Mr Philip O'loughlin on 14 July 2010 (2 pages)
6 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Paul Alan Welsh on 14 July 2010 (2 pages)
6 September 2010Director's details changed for Mr Paul Alan Welsh on 14 July 2010 (2 pages)
6 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 November 2009Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
9 November 2009Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
23 July 2009Return made up to 14/07/09; full list of members (3 pages)
23 July 2009Return made up to 14/07/09; full list of members (3 pages)
17 September 2008Appointment terminated secretary paul welsh (1 page)
17 September 2008Appointment terminated secretary paul welsh (1 page)
20 August 2008Appointment terminated secretary philip o'loughlin (1 page)
20 August 2008Appointment terminated secretary philip o'loughlin (1 page)
14 July 2008Incorporation (18 pages)
14 July 2008Incorporation (18 pages)