Company NameT4 Properties Limited
Company StatusDissolved
Company Number04020839
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameStaffpart Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 03 November 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Director NameMr John Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowes Hill
Newton Hall
Newton
Newcastle
NE43 7TW
Director NameMichael Vincent Thompson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Farm House
Building Farm, Stannerford Road
Crawcrook
Tyne & Wear
NE40 3SN
Director NameMr William Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 03 November 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Secretary NameMr William Thompson
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 03 November 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Director NameMr Timothy Rohan Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouth View
Holmwood Grove Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DS
Secretary NameKaren Tracy Simms
NationalityBritish
StatusResigned
Appointed29 July 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKelloe Hall
Town Kelloe
Durham
DH6 4PR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
13 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
10 July 2009Application for striking-off (1 page)
1 July 2008Director's change of particulars / john thompson / 01/09/2007 (2 pages)
1 July 2008Return made up to 23/06/08; full list of members (5 pages)
2 February 2008Full accounts made up to 30 June 2007 (13 pages)
21 July 2007Return made up to 23/06/07; no change of members (8 pages)
28 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
14 July 2005Full accounts made up to 30 June 2004 (13 pages)
9 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 September 2004Ad 26/08/04--------- £ si 799@1=799 £ ic 1/800 (2 pages)
20 August 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
11 March 2004Registered office changed on 11/03/04 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page)
12 August 2003Return made up to 23/06/03; full list of members (8 pages)
9 June 2003Full accounts made up to 30 June 2002 (12 pages)
7 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
16 April 2002Compulsory strike-off action has been discontinued (1 page)
10 April 2002Return made up to 23/06/01; full list of members (6 pages)
7 February 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)