Company Name4041 Limited
Company StatusDissolved
Company Number08159933
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 2012(11 years, 8 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Directors

Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 23 September 2014)
RoleCompany Director/Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate Whitley Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ
Secretary NameLouise Maria Fice
NationalityBritish
StatusClosed
Appointed21 November 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 23 September 2014)
RoleCompany Director
Correspondence AddressNorth Tyne Industrial Estate Whitley Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ
Director NameMr John Richard Devine
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Tyne Industrial Estate Whitley Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed27 July 2012(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Location

Registered AddressNorth Tyne Industrial Estate Whitley Road
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Voluntary strike-off action has been suspended (1 page)
28 February 2014Voluntary strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Application to strike the company off the register (3 pages)
7 November 2013Application to strike the company off the register (3 pages)
27 November 2012Termination of appointment of John Devine as a director (2 pages)
27 November 2012Appointment of Louise Maria Fice as a secretary (3 pages)
27 November 2012Termination of appointment of John Devine as a director (2 pages)
27 November 2012Appointment of Louise Maria Fice as a secretary (3 pages)
27 November 2012Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
27 November 2012Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 November 2012 (2 pages)
27 November 2012Appointment of Mr Christopher Scott Thompson as a director (3 pages)
27 November 2012Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
27 November 2012Appointment of Mr Christopher Scott Thompson as a director (3 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)