Company NameFour Minute Mile Limited
Company StatusDissolved
Company Number06587476
CategoryPrivate Limited Company
Incorporation Date8 May 2008(16 years ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Michael McLean Hall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address74 Canterbury Road
Durham
DH1 5XA
Secretary NameMr Leslie Hall
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address74 Canterbury Road
Newton Hall
Durham
DH1 5XA
Secretary NameMrs Victoria Ann McLean Hall
StatusResigned
Appointed25 May 2008(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address153 Blue Hill Lane
Wortley
Leeds
LS12 4PD
Director NameMr Leslie Hall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address74 Canterbury Road
Durham
DH1 5XA

Location

Registered Address74 Canterbury Road
Durham
DH1 5XA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

1 at £1Gary Mclean Hall
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Termination of appointment of Leslie Hall as a director (1 page)
19 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Termination of appointment of Leslie Hall as a director (1 page)
20 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
18 January 2013Termination of appointment of Gary Mclean Hall as a director (1 page)
18 January 2013Termination of appointment of Gary Mclean Hall as a director (1 page)
28 December 2012Appointment of Mr Leslie Hall as a director (2 pages)
28 December 2012Appointment of Mr Leslie Hall as a director (2 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 September 2012Termination of appointment of Victoria Mclean Hall as a secretary (1 page)
27 September 2012Registered office address changed from 153 Blue Hill Lane Wortley Leeds LS12 4PD United Kingdom on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Victoria Mclean Hall as a secretary (1 page)
27 September 2012Registered office address changed from 153 Blue Hill Lane Wortley Leeds LS12 4PD United Kingdom on 27 September 2012 (1 page)
13 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
13 June 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
13 June 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
13 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 May 2011Director's details changed for Mr Gary Michael Hall on 10 November 2010 (2 pages)
7 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
7 May 2011Secretary's details changed for Victoria Ann Mclean on 10 November 2010 (1 page)
7 May 2011Director's details changed for Mr Gary Michael Hall on 10 November 2010 (2 pages)
7 May 2011Secretary's details changed for Victoria Ann Mclean on 10 November 2010 (1 page)
7 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 May 2010Director's details changed for Mr Gary Michael Hall on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Gary Michael Hall on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Gary Michael Hall on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Victoria Ann Mclean on 1 October 2009 (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Secretary's details changed for Victoria Ann Mclean on 1 October 2009 (1 page)
24 February 2010Secretary's details changed for Victoria Ann Mclean on 1 October 2009 (1 page)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 September 2009Registered office changed on 08/09/2009 from 74 canterbury road durham DH1 5XA united kingdom (1 page)
8 September 2009Registered office changed on 08/09/2009 from 74 canterbury road durham DH1 5XA united kingdom (1 page)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
16 June 2008Registered office changed on 16/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
27 May 2008Secretary appointed victoria ann mclean (1 page)
27 May 2008Secretary appointed victoria ann mclean (1 page)
26 May 2008Appointment terminated secretary leslie hall (1 page)
26 May 2008Appointment terminated secretary leslie hall (1 page)
8 May 2008Incorporation (15 pages)
8 May 2008Incorporation (15 pages)