This company is commonly known as Four Way Print Limited. The company was founded 22 years ago and was given the registration number 04376892. The firm's registered office is in LONDON. You can find them at Harrisons Business Recovery & Insolvency Suite 2.0 2nd Floor 20 Midtown, 20 Procter Street, London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | FOUR WAY PRINT LIMITED |
---|---|---|
Company Number | : | 04376892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 19 February 2002 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harrisons Business Recovery & Insolvency Suite 2.0 2nd Floor 20 Midtown, 20 Procter Street, London, WC1V 6NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harrisons Business Recovery & Insolvency Suite 2.0, 2nd Floor 20 Midtown, 20 Procter Street, London, WC1V 6NX | Director | 17 May 2018 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 19 February 2002 | Active |
27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED | Secretary | 26 May 2004 | Active |
Trecarda, Latchley, Gunnislake, PL18 9AX | Secretary | 21 June 2002 | Active |
8 Betony Way, Slade Farm, Bicester, OX26 3WR | Secretary | 19 February 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 19 February 2002 | Active |
27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED | Director | 01 December 2002 | Active |
37 Trenovissick Road, St Blazey Gate, Par, PL24 2DY | Director | 01 March 2002 | Active |
Trecarda, Latchley, Gunnislake, PL18 9AX | Director | 19 February 2002 | Active |
8 Betony Way, Slade Farm, Bicester, OX26 3WR | Director | 19 February 2002 | Active |
27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED | Director | 01 March 2002 | Active |
27a Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED | Director | 19 August 2004 | Active |
Mr John Freeman | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | Harrisons Business Recovery & Insolvency Suite 2.0, 2nd Floor 20 Midtown, London, WC1V 6NX |
Nature of control | : |
|
Mr Jeremey Ffulke Copping | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | 27a Pennygillam Way, Launceston, PL15 7ED |
Nature of control | : |
|
Mr Stephen Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 27a Pennygillam Way, Launceston, PL15 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-31 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-03-29 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-24 | Insolvency | Liquidation in administration extension of period. | Download |
2020-03-26 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-25 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-22 | Insolvency | Liquidation in administration extension of period. | Download |
2019-06-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-04-05 | Insolvency | Liquidation in administration progress report. | Download |
2018-11-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Insolvency | Liquidation in administration proposals. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.