Company NameFour Chains Limited
Company StatusDissolved
Company Number07244336
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 12 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Lynton Challoner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleChartered IT Professional
Country of ResidenceEngland
Correspondence AddressHill Top Farm Waltham Road
Eastwell
Melton Mowbray
LE14 4EW
Director NameMr Peter Edmund Coley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Remenham Drive
Bristol
BS9 4HY
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2010(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitefourchains.com
Telephone0117 2305060
Telephone regionBristol

Location

Registered Address44 Astley Road
Seaton Delaval
Whitley Bay
NE25 0DG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mr Peter Edmund Coley
51.00%
Ordinary
49 at £1Mr Lynton Challoner
49.00%
Ordinary

Financials

Year2014
Net Worth£21,207
Cash£21,523
Current Liabilities£2,390

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
5 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
19 October 2017Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 19 October 2017 (1 page)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 June 2015Termination of appointment of Peter Edmund Coley as a director on 31 May 2015 (1 page)
22 June 2015Termination of appointment of Peter Edmund Coley as a director on 31 May 2015 (1 page)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
2 January 2014Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from the Old Bakery 11a Canford Lane Bristol BS9 3DE United Kingdom on 2 January 2014 (1 page)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
10 April 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 August 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 2 August 2011 (1 page)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
12 May 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
12 May 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
5 May 2010Incorporation (22 pages)
5 May 2010Incorporation (22 pages)