Company NameFaculty4 Limited
Company StatusDissolved
Company Number04055329
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeanette Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(same day as company formation)
RoleAdministrator
Correspondence Address36 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7PB
Director NameMr William Leslie Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7PB
Secretary NameMr William Leslie Thompson
NationalityBritish
StatusClosed
Appointed18 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7PB
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressArbeia Business Centre
8 Stanhope Parade
South Shields
Tyne & Wear
NE33 4BA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
14 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 February 2004Accounts for a dormant company made up to 30 June 2002 (1 page)
14 February 2004Return made up to 18/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/04
(7 pages)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
17 September 2001Return made up to 18/08/01; full list of members (6 pages)
24 May 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)