Company NameDownin Four Limited
DirectorsJohn Christopher Morgan and Mark Anthony Reid
Company StatusDissolved
Company Number01832072
CategoryPrivate Limited Company
Incorporation Date11 July 1984(39 years, 9 months ago)
Previous NamePlastic Injection Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMark Anthony Reid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Correspondence AddressTides Reach
23 Mudeford
Christchurch
Dorset
BH23 3NQ
Secretary NameJohn Christopher Morgan
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr Milton Hope Verity
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Derritt Lane
Bransgore
Christchurch
Dorset
BH23 8AP

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£2,764,415
Gross Profit£709,647
Net Worth£1,324,965
Cash£505,894
Current Liabilities£522,171

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
2 October 2000Appointment of a voluntary liquidator (1 page)
29 September 2000Registered office changed on 29/09/00 from: 9 airfield road christchurch dorset BH23 3TG (1 page)
26 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2000Declaration of solvency (5 pages)
7 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
25 August 2000Company name changed plastic injection LIMITED\certificate issued on 25/08/00 (2 pages)
30 June 2000Full accounts made up to 31 August 1999 (13 pages)
28 January 2000Return made up to 26/12/99; full list of members (7 pages)
25 May 1999Full accounts made up to 31 August 1998 (13 pages)
15 January 1999Return made up to 26/12/98; full list of members (8 pages)
16 February 1998Full accounts made up to 31 August 1997 (13 pages)
11 January 1998Return made up to 26/12/97; no change of members (7 pages)
7 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1997Full accounts made up to 31 August 1996 (13 pages)
18 June 1997Statement auditors resignation (1 page)
18 June 1997Auditor's resignation (1 page)
17 January 1997Return made up to 26/12/96; no change of members (7 pages)
9 May 1996Full accounts made up to 31 August 1995 (11 pages)
26 April 1996Director resigned (1 page)
14 February 1996Return made up to 26/12/95; full list of members (7 pages)
3 July 1995Amended accounts made up to 31 August 1994 (11 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)