Company NameFourth Street Media Limited
Company StatusDissolved
Company Number06865175
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Jonathan Roy Addison
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Wilderspool Park
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Lewis Nathan Pek
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressThe White House Wilderspool Park
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr John Francis Slattery
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe White House Wilderspool Park
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Roy Leigh Addison
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleRetired General Manager
Correspondence Address38 Crossfield Drive
Worsley
Manchester
M28 2QQ
Director NameMrs Samantha Dawn Addison
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 The Dairy Farm
Newton Lane, Daresbury
Warrington
Cheshire
WA4 4BQ
Director NameMr Gary John Hardy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address53 Heyes Lane
Timperley
Cheshire
WA15 6DZ
Secretary NameMr Gary John Hardy
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address53 Heyes Lane
Timperley
Cheshire
WA15 6DZ
Director NameLarry Carter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(7 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lewis Close
North Allerton
North Yorkshire
DL6 3RU

Location

Registered AddressThe White House Wilderspool Park
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1David Jonathan Roy Addison
25.00%
Ordinary
75 at £1John Francis Slattery
25.00%
Ordinary
75 at £1Larry John Carter
25.00%
Ordinary
75 at £1Lewis Nathan Pek
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,388
Cash£15,691
Current Liabilities£28,888

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2013Application to strike the company off the register (3 pages)
11 July 2013Application to strike the company off the register (3 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 300
(4 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 300
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 April 2011Director's details changed for Mr John Francis Slattery on 31 March 2011 (2 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Mr David Johnathan Roy Addison on 31 March 2011 (2 pages)
28 April 2011Director's details changed for Mr Lewis Nathan Pek on 31 March 2011 (2 pages)
28 April 2011Director's details changed for Mr Lewis Nathan Pek on 31 March 2011 (2 pages)
28 April 2011Director's details changed for Mr John Francis Slattery on 31 March 2011 (2 pages)
28 April 2011Director's details changed for Mr David Johnathan Roy Addison on 31 March 2011 (2 pages)
17 December 2010Termination of appointment of Larry Carter as a director (1 page)
17 December 2010Termination of appointment of Larry Carter as a director (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr John Francis Slattery on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr John Francis Slattery on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Lewis Nathan Pek on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Lewis Nathan Pek on 31 March 2010 (2 pages)
12 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
12 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
23 December 2009Registered office address changed from 53 Heys Lane Timperley Cheshire WA15 6DZ on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 53 Heys Lane Timperley Cheshire WA15 6DZ on 23 December 2009 (2 pages)
4 December 2009Termination of appointment of Roy Leigh Addison as a director (2 pages)
4 December 2009Termination of appointment of Gary Hardy as a director (2 pages)
4 December 2009Termination of appointment of Gary John Hardy as a secretary (2 pages)
4 December 2009Appointment of Larry Carter as a director (3 pages)
4 December 2009Termination of appointment of Samantha Addison as a director (2 pages)
4 December 2009Termination of appointment of Roy Leigh Addison as a director (2 pages)
4 December 2009Termination of appointment of Samantha Addison as a director (2 pages)
4 December 2009Termination of appointment of Gary John Hardy as a secretary (2 pages)
4 December 2009Appointment of Larry Carter as a director (3 pages)
4 December 2009Termination of appointment of Gary Hardy as a director (2 pages)
31 March 2009Incorporation (21 pages)
31 March 2009Incorporation (21 pages)