Dissolved 2016-02-09
Company Information for FOURTH STATE TECHNOLOGIES LIMITED
SKIPTON, NORTH YORKSHIRE, BD23 5HS,
|
Company Registration Number
04506250
Private Limited Company
Dissolved Dissolved 2016-02-09 |
Company Name | |
---|---|
FOURTH STATE TECHNOLOGIES LIMITED | |
Legal Registered Office | |
SKIPTON NORTH YORKSHIRE BD23 5HS Other companies in BD23 | |
Company Number | 04506250 | |
---|---|---|
Date formed | 2002-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-02-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-12 12:48:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PERCIVAL BURLEIGH GOLDING |
||
JOHN PERCIVAL BURLEIGH GOLDING |
||
ALAN MOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILLIAM HODGSON |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SOUTH PENNINE PACKHORSE TRAILS TRUST | Director | 1996-06-10 | CURRENT | 1990-12-13 | Dissolved 2017-12-12 | |
MOREP FOOD PROCESS SYSTEMS LIMITED | Director | 1991-08-15 | CURRENT | 1988-02-01 | Liquidation | |
HYDROXYL TECHNOLOGIES LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active | |
TRI-AIR HEALTH LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-14 | Dissolved 2017-02-21 | |
HELLESTROM LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Dissolved 2015-05-05 | |
PERSHORE CLUB;LIMITED(THE) | Director | 2006-12-06 | CURRENT | 1910-10-11 | Active | |
TRI-AIR DEVELOPMENTS LIMITED | Director | 2006-01-23 | CURRENT | 2006-01-17 | Dissolved 2017-02-28 | |
PROMANADE LIMITED | Director | 2000-12-29 | CURRENT | 2000-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 08/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MOLE / 03/09/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PERCIVAL BURLEIGH GOLDING / 03/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PERCIVAL BURLEIGH GOLDING / 03/09/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 08/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM LEYLANDS CONISTONE WITH KILNSEY SKIPTON NORTH YORKSHIRE BD23 5HS | |
88(2) | AD 08/05/09 GBP SI 14800@1=14800 GBP IC 200/15000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN GOLDING / 23/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM THE OLD BARN, RIDING HEAD LANE LUDDENDEN HALIFAX WEST YORKSHIRE HX2 6PT | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN GOLDING / 01/04/2008 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: LUDDENDEN CHAMBERS NEW ROAD, LUDDENDEN HALIFAX WEST YORKSHIRE HX2 6RA | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/03/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04 | |
88(2)R | AD 07/05/03--------- £ SI 197@1=197 £ IC 3/200 | |
123 | NC INC ALREADY ADJUSTED 08/05/03 | |
RES04 | £ NC 1000/500000 08/05 | |
88(2)R | AD 03/04/03--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
Creditors Due Within One Year | 2013-03-31 | £ 13,586 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 17,093 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOURTH STATE TECHNOLOGIES LIMITED
Called Up Share Capital | 2013-03-31 | £ 15,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 15,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as FOURTH STATE TECHNOLOGIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |