Company NameUS4 Limited
DirectorPeter William Bell
Company StatusDissolved
Company Number02960874
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Previous NameUS4 Rescue Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Peter William Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressDenham Vicarage Farm
Denham
Bury St Edmunds
Suffolk
IP29 5EF
Secretary NameDavid James Reid
NationalityBritish
StatusCurrent
Appointed26 October 1998(4 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressThe Pightle Burthorpe Green
Barrow
Bury St Edmunds
Suffolk
IP29 5DA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameArthur Moate
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 1997)
RoleOffice Manager
Correspondence Address56 School Lane
Alconbury
Huntingdon
Cambridgeshire
PE17 5EQ
Secretary NameStephen Moate
NationalityBritish
StatusResigned
Appointed03 October 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address5 Caxton Road
St Ives
Cambridgeshire
PE17 4LN
Director NameArthur Stephen Moate
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 January 1998)
RoleCompany Director
Correspondence Address70 Constable Road
St Ives
Huntingdon
Cambridgeshire
PE17 4EY
Secretary NameAlan David Budd
NationalityBritish
StatusResigned
Appointed20 March 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Church Street
Buckden
Huntingdon
Cambridgeshire
PE18 9SX
Director NameAlan David Budd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Church Street
Buckden
Huntingdon
Cambridgeshire
PE18 9SX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2002Dissolved (1 page)
9 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Change in liquidation committee (1 page)
29 April 1999Notice of Constitution of Liquidation Committee (2 pages)
29 April 1999Appointment of a voluntary liquidator (1 page)
29 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1999Statement of affairs (24 pages)
25 April 1999Registered office changed on 25/04/99 from: salisbury house station road cambridge CB1 2LA (1 page)
10 November 1998Return made up to 22/08/98; full list of members (6 pages)
10 November 1998New secretary appointed (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 September 1998Secretary resigned;director resigned (1 page)
29 September 1998Registered office changed on 29/09/98 from: 7 freechurch passage st ives huntingdon cambridgeshire PE17 4AY (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1998Ad 28/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998£ nc 1000/10000 28/01/98 (1 page)
25 February 1998New director appointed (2 pages)
2 February 1998Company name changed US4 rescue LIMITED\certificate issued on 03/02/98 (2 pages)
18 November 1997Return made up to 22/08/97; no change of members (4 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Registered office changed on 02/04/97 from: gc nelson and co. Grove house high street fenstanton huntingdon cambridgeshire PE18 9JG (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Secretary resigned (1 page)
17 March 1997Particulars of mortgage/charge (3 pages)
7 October 1996Return made up to 22/08/96; no change of members (4 pages)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 September 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 July 1995Company name changed gothicstar LIMITED\certificate issued on 12/07/95 (4 pages)