This company is commonly known as 4matic Design & Manufacture Limited. The company was founded 14 years ago and was given the registration number 07217331. The firm's registered office is in LEEDS. You can find them at 6th Floor, 36 Park Row, Leeds, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | 4MATIC DESIGN & MANUFACTURE LIMITED |
---|---|---|
Company Number | : | 07217331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration/Ad |
Incorporation Date | : | 08 April 2010 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 36 Park Row, Leeds, LS1 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114 Middlethorpe Road, Cleethorpes, United Kingdom, DN35 9PR | Director | 16 December 2014 | Active |
Unit C5 Goldbank Business Park, Wilton Road, Grimsby, United Kingdom, DN36 4AW | Director | 08 January 2018 | Active |
Unit C5, Goldbank Business Park, Wilton Road Humberston, Grimsby, England, DN36 4AW | Director | 08 April 2010 | Active |
Unit C5, Goldbank Business Park, Wilton Road Humberston, Grimsby, England, DN36 4AW | Director | 23 December 2013 | Active |
Unit C5, Goldbank Business Park, Wilton Road Humberston, Grimsby, DN36 4AW | Director | 23 December 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 08 April 2010 | Active |
Mr Robert Wilson | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C5, Gold Bank Business Park, Grimsby, United Kingdom, DN36 4AW |
Nature of control | : |
|
Mr Roy Gordon Gibney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 160 Clee Road, Grimsby, England, DN32 8NG |
Nature of control | : |
|
Mr David Richard Fenwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 114 Middlethorpe Road, Cleethorpes, United Kingdom, DN35 9PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-09 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-09-09 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-07 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-11-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-10-18 | Insolvency | Liquidation in administration proposals. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.