Company NameFour Quarters Limited
Company StatusDissolved
Company Number01235845
CategoryPrivate Limited Company
Incorporation Date1 December 1975(48 years, 5 months ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRainoldas Treints
Date of BirthJune 1991 (Born 32 years ago)
NationalityLithuanian
StatusClosed
Appointed08 June 2014(38 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Beechwood View
Leeds
Yorkshire
LS4 2LP
Director NameMrs Louise Jean Swindale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpon Lane
West Bromwich
West Midlands
B70 6AP
Director NameMr John Evelyn Ellis
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(15 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 July 2006)
RoleCompany Director
Correspondence AddressRiver House
Iping
Midhurst
West Sussex
GU29 0PE
Director NameMr Steven Morrall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(15 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2007)
RoleFinancial Director
Correspondence Address16 Brightstone Close
Moseley
Wolverhampton
West Midlands
WV10 8TN
Director NameMr David William Thompson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(15 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpon Lane
West Bromwich
West Midlands
B7O 6AP
Director NameNorman Thompson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(15 years, 4 months after company formation)
Appointment Duration17 years, 12 months (resigned 17 April 2009)
RoleCompany Director
Correspondence Address10 Windsor Mead
Sidford
Sidmouth
Devon
EX10 9SJ
Secretary NameMr Stanley William Roberts
NationalityBritish
StatusResigned
Appointed24 April 1991(15 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 April 2003)
RoleCompany Director
Correspondence AddressWoodlands Strawmoor Lane
Codsall
Wolverhampton
West Midlands
WV8 2HY
Secretary NameMr Steven Morrall
NationalityBritish
StatusResigned
Appointed21 June 1991(15 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address16 Brightstone Close
Moseley
Wolverhampton
West Midlands
WV10 8TN
Secretary NameMr David William Thompson
NationalityBritish
StatusResigned
Appointed31 December 2007(32 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSpon Lane
West Bromwich
West Midlands
B7O 6AP
Director NameMrs Louise Jean Swindale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(36 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 April 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSpon Lane
West Bromwich
West Midlands
B7O 6AP
Secretary NameMrs Louise Jean Swindale
StatusResigned
Appointed02 April 2012(36 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 April 2014)
RoleCompany Director
Correspondence AddressSpon Lane
West Bromwich
West Midlands
B7O 6AP
Director NameMr Neil Stewart Nicholson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(36 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 April 2014)
RoleSales Manger
Country of ResidenceScotland
Correspondence AddressSpon Lane
West Bromwich
West Midlands
B7O 6AP
Director NameMr Michael Joseph Rice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(36 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2014)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpon Lane
West Bromwich
West Midlands
B7O 6AP

Contact

Websitebbsrooflights.co.uk
Telephone0121 5533088
Telephone regionBirmingham

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth£662,395
Cash£35,026
Current Liabilities£189,442

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
26 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
3 October 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 October 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 August 2014Appointment of Louise Swindale as a director on 1 July 2014 (3 pages)
18 August 2014Appointment of Louise Swindale as a director on 1 July 2014 (3 pages)
18 August 2014Appointment of Louise Swindale as a director on 1 July 2014 (3 pages)
5 August 2014Registered office address changed from Spon Lane West Bromwich West Midlands B7O 6AP to 37 Sun Street London EC2M 2PL on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Spon Lane West Bromwich West Midlands B7O 6AP to 37 Sun Street London EC2M 2PL on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Spon Lane West Bromwich West Midlands B7O 6AP to 37 Sun Street London EC2M 2PL on 5 August 2014 (2 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Statement of affairs with form 4.19 (4 pages)
16 July 2014Statement of affairs with form 4.19 (4 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-03
(1 page)
25 June 2014Appointment of Rainoldas Treints as a director (3 pages)
25 June 2014Appointment of Rainoldas Treints as a director (3 pages)
6 May 2014Termination of appointment of Louise Swindale as a secretary (2 pages)
6 May 2014Termination of appointment of Louise Swindale as a director (2 pages)
6 May 2014Termination of appointment of Louise Swindale as a director (2 pages)
6 May 2014Termination of appointment of Louise Swindale as a secretary (2 pages)
28 April 2014Termination of appointment of Neil Nicholson as a director (2 pages)
28 April 2014Termination of appointment of Neil Nicholson as a director (2 pages)
31 March 2014Termination of appointment of Michael Rice as a director (2 pages)
31 March 2014Termination of appointment of Michael Rice as a director (2 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 75
(5 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 75
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
4 April 2012Termination of appointment of David Thompson as a director (1 page)
4 April 2012Termination of appointment of David Thompson as a director (1 page)
4 April 2012Appointment of Mr Michael Joseph Rice as a director (2 pages)
4 April 2012Appointment of Mrs Louise Jean Swindale as a secretary (1 page)
4 April 2012Termination of appointment of David Thompson as a secretary (1 page)
4 April 2012Termination of appointment of David Thompson as a secretary (1 page)
4 April 2012Appointment of Mrs Louise Jean Swindale as a secretary (1 page)
4 April 2012Termination of appointment of David Thompson as a secretary (1 page)
4 April 2012Appointment of Mrs Louise Jean Swindale as a director (2 pages)
4 April 2012Appointment of Mr Neil Stewart Nicholson as a director (2 pages)
4 April 2012Appointment of Mr Neil Stewart Nicholson as a director (2 pages)
4 April 2012Appointment of Mr Michael Joseph Rice as a director (2 pages)
4 April 2012Termination of appointment of David Thompson as a secretary (1 page)
4 April 2012Appointment of Mrs Louise Jean Swindale as a director (2 pages)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 June 2011Secretary's details changed for Mr David William Thompson on 1 July 2010 (1 page)
28 June 2011Secretary's details changed for Mr David William Thompson on 1 July 2010 (1 page)
28 June 2011Director's details changed for Mr David William Thompson on 1 July 2010 (2 pages)
28 June 2011Secretary's details changed for Mr David William Thompson on 1 July 2010 (1 page)
28 June 2011Director's details changed for Mr David William Thompson on 1 July 2010 (2 pages)
28 June 2011Director's details changed for Mr David William Thompson on 1 July 2010 (2 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
30 March 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
16 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
16 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
14 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
14 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Appointment terminated director norman thompson (1 page)
24 June 2009Appointment terminated director norman thompson (1 page)
4 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
28 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
26 March 2008Appointment terminated director and secretary steven morrall (1 page)
26 March 2008Appointment terminated director and secretary steven morrall (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (3 pages)
26 June 2007Return made up to 21/06/07; full list of members (3 pages)
16 June 2007Accounts for a small company made up to 31 October 2006 (8 pages)
16 June 2007Accounts for a small company made up to 31 October 2006 (8 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2006Director resigned (1 page)
13 June 2006Accounts for a small company made up to 31 October 2005 (8 pages)
13 June 2006Accounts for a small company made up to 31 October 2005 (8 pages)
5 July 2005Return made up to 21/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
5 July 2005Return made up to 21/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 July 2005Accounts for a small company made up to 31 October 2004 (7 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
30 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 July 2003Return made up to 21/06/03; full list of members (8 pages)
17 July 2003Return made up to 21/06/03; full list of members (8 pages)
14 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
23 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
23 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
28 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 June 1999Return made up to 21/06/99; full list of members (8 pages)
25 June 1999Return made up to 21/06/99; full list of members (8 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 June 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Return made up to 21/06/97; no change of members (6 pages)
10 July 1997Return made up to 21/06/97; no change of members (6 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 July 1996Return made up to 21/06/96; full list of members (8 pages)
1 July 1996Return made up to 21/06/96; full list of members (8 pages)
21 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
21 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 December 1975Incorporation (16 pages)
1 December 1975Incorporation (16 pages)