Company NameFourway Automation Limited
Company StatusDissolved
Company Number03486106
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Ingrid Anne Snell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Cottered
Buntingford
Hertfordshire
SG9 9PS
Director NameMr Leon Neville Snell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleMaster Toolmaker
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Cottered
Buntingford
Hertfordshire
SG9 9PS
Secretary NameMrs Ingrid Anne Snell
NationalityBritish
StatusClosed
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Cottered
Buntingford
Hertfordshire
SG9 9PS
Director NameJames Yule Gall
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressJufair 6 Danesbury Park
Hertford
Hertfordshire
SG14 3HX
Director NameLance Gordon Christopher Snell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 01 October 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18a Highbury Grange
London
N5 2PX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDelamare Road
Cheshunt
Hertfordshire
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£84,358
Current Liabilities£84,358

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
24 April 2002Application for striking-off (1 page)
22 January 2002Return made up to 24/12/01; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Return made up to 24/12/00; full list of members (8 pages)
13 January 2000Return made up to 24/12/99; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 January 1999Return made up to 24/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
27 January 1998Ad 01/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 1998New secretary appointed;new director appointed (2 pages)
24 December 1997Incorporation (13 pages)