Company NameThe Four Nations Company
Company StatusDissolved
Company Number03469216
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Graham Benfield
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(same day as company formation)
RoleCharity Director
Country of ResidenceWales
Correspondence AddressOld Roseden House Colhugh Street
Llantwit Major
South Glamorgan
CF61 1RF
Wales
Director NameSir Stuart James Etherington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Walnut Tree Road
Greenwich
London
SE10 9EU
Director NameMr Martin Paton Sime
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(3 days after company formation)
Appointment Duration12 years, 7 months (closed 22 June 2010)
RoleChief Executive Of Voluntary O
Country of ResidenceScotland
Correspondence Address2a East Castle Road
Edinburgh
EH10 5AR
Scotland
Director NameSeamus McAleavey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed17 September 1998(10 months after company formation)
Appointment Duration11 years, 9 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address113 Drumalane Park
Newry
County Down
BT35 8AU
Northern Ireland
Secretary NameMrs Sarah Gay Welsh
NationalityBritish
StatusClosed
Appointed14 January 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Osbaldeston Road
London
N16 6ND
Secretary NameChristine Anne Loveland
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Ashburnham Road
Kensal Green
London
NW10 5SA
Director NameMr Quintin Andrew Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 November 1997(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 July 1998)
RoleChief Executive
Country of ResidenceNorthern Ireland
Correspondence Address45 Ashley Avenue
Belfast
County Antrim
BT9 7BT
Northern Ireland
Secretary NameSusan Jane Cordingley
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2001)
RoleCharity Director
Correspondence Address38 Irving Road
London
W14 0JS
Secretary NameCatherine Lisa Wood
NationalityBritish
StatusResigned
Appointed29 June 2001(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address1 River Street
Ware
Hertfordshire
SG12 7AF
Secretary NameLynne Gregory
NationalityBritish
StatusResigned
Appointed07 September 2006(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address127 Globe Wharf
205 Rotherhithe Street
London
SE16 5XX

Location

Registered AddressC/O Ncvo
Regents Wharf, 8 All Saints St
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Turnover£60
Net Worth£979
Cash£860
Current Liabilities£1

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 January 2010Application to strike the company off the register (2 pages)
26 January 2010Application to strike the company off the register (2 pages)
17 December 2008Full accounts made up to 31 March 2008 (10 pages)
17 December 2008Full accounts made up to 31 March 2008 (10 pages)
9 December 2008Annual return made up to 17/11/08 (3 pages)
9 December 2008Annual return made up to 17/11/08 (3 pages)
25 March 2008Annual return made up to 17/11/07 (5 pages)
25 March 2008Annual return made up to 17/11/07 (5 pages)
19 March 2008Full accounts made up to 31 March 2007 (11 pages)
19 March 2008Appointment Terminated Secretary lynne gregory (1 page)
19 March 2008Full accounts made up to 31 March 2007 (11 pages)
19 March 2008Secretary appointed sarah welsh (2 pages)
19 March 2008Secretary appointed sarah welsh (2 pages)
19 March 2008Appointment terminated secretary lynne gregory (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Annual return made up to 17/11/06 (5 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006Annual return made up to 17/11/06
  • 363(288) ‐ Secretary resigned
(5 pages)
8 December 2006Full accounts made up to 31 March 2006 (11 pages)
8 December 2006Full accounts made up to 31 March 2006 (11 pages)
6 January 2006Annual return made up to 17/11/05 (5 pages)
6 January 2006Annual return made up to 17/11/05 (5 pages)
1 December 2005Full accounts made up to 31 March 2005 (10 pages)
1 December 2005Full accounts made up to 31 March 2005 (10 pages)
2 December 2004Annual return made up to 17/11/04 (5 pages)
2 December 2004Annual return made up to 17/11/04 (5 pages)
26 November 2004Full accounts made up to 31 March 2004 (10 pages)
26 November 2004Full accounts made up to 31 March 2004 (10 pages)
16 December 2003Annual return made up to 17/11/03 (5 pages)
16 December 2003Annual return made up to 17/11/03 (5 pages)
19 November 2003Full accounts made up to 31 March 2003 (10 pages)
19 November 2003Full accounts made up to 31 March 2003 (10 pages)
2 May 2003Auditor's resignation (1 page)
2 May 2003Auditor's resignation (1 page)
18 December 2002Annual return made up to 17/11/02 (5 pages)
18 December 2002Annual return made up to 17/11/02 (5 pages)
9 December 2002Full accounts made up to 31 March 2002 (10 pages)
9 December 2002Full accounts made up to 31 March 2002 (10 pages)
19 December 2001Annual return made up to 17/11/01 (4 pages)
19 December 2001Annual return made up to 17/11/01 (4 pages)
23 November 2001Full accounts made up to 31 March 2001 (11 pages)
23 November 2001Full accounts made up to 31 March 2001 (11 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 2001Annual return made up to 17/11/00 (4 pages)
25 January 2001Annual return made up to 17/11/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
16 December 1999Annual return made up to 17/11/99 (4 pages)
16 December 1999Annual return made up to 17/11/99 (4 pages)
20 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 September 1999Full accounts made up to 31 March 1999 (10 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
25 January 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
25 January 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Annual return made up to 17/11/98
  • 363(288) ‐ Director resigned
(4 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Annual return made up to 17/11/98 (4 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
17 November 1997Incorporation (23 pages)
17 November 1997Incorporation (23 pages)