Company Name4I Ltd
Company StatusDissolved
Company Number06910075
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 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 NameMrs Susan Margaret Jones
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Morton Way
Halstead
Essex
CO9 2BH
Secretary NameMrs Susan Margaret Jones
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Morton Way
Halstead
Essex
CO9 2BH
Director NameMr Jonathan Simon Tayler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(4 years, 3 months after company formation)
Appointment Duration5 days (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Morton Way
Halstead
Essex
CO9 2BH

Location

Registered AddressCharter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Jonathan Tayler
25.00%
Ordinary
25 at £1Steve Munford
25.00%
Ordinary
25 at £1Susan Margaret Jones
25.00%
Ordinary
25 at £1Trudy Stuteley
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£4,148
Current Liabilities£10,805

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 February 2015Voluntary strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2014Voluntary strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013Voluntary strike-off action has been suspended (1 page)
17 September 2013Registered office address changed from 6 Morton Way Halstead Essex CO9 2BH England on 17 September 2013 (1 page)
16 September 2013Termination of appointment of Jonathan Tayler as a director (1 page)
12 September 2013Application to strike the company off the register (3 pages)
4 September 2013Appointment of Mr Jonathan Simon Tayler as a director (2 pages)
4 September 2013Termination of appointment of Susan Jones as a director (1 page)
4 September 2013Termination of appointment of Susan Jones as a secretary (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 May 2009Incorporation (11 pages)