Company NameProsperity 4 Limited
Company StatusDissolved
Company Number03994269
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Guy Wiles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Cottage Hollybush Close
Potten End
Berkhamsted
Hertfordshire
HP4 2SN
Secretary NameSteven Munro
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleConsultant
Correspondence AddressThaxted
Warrington Road
Mere
Cheshire
WA16 0TF
Director NameSteven Munro
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 17 February 2011)
RoleCompany Director
Correspondence AddressThaxted
Warrington Road
Mere
Cheshire
WA16 0TF
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Gross Profit£5,479,000
Net Worth£202,000
Cash£2,112,000
Current Liabilities£10,888,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Liquidators statement of receipts and payments to 3 March 2014 (28 pages)
10 October 2014Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
10 October 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
10 October 2014Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 3 March 2014 (28 pages)
10 October 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
10 October 2014Liquidators statement of receipts and payments to 3 March 2014 (28 pages)
10 October 2014Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 3 March 2014 (28 pages)
10 October 2014Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
26 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (25 pages)
26 March 2014Liquidators statement of receipts and payments to 3 March 2014 (25 pages)
26 March 2014Liquidators' statement of receipts and payments to 3 March 2014 (25 pages)
26 March 2014Liquidators statement of receipts and payments to 3 March 2014 (25 pages)
26 September 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
4 April 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
4 April 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
30 October 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
30 October 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
20 September 2012Court order insolvency:c/o - replacement of liquidator (24 pages)
20 September 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
20 September 2012Court order insolvency:c/o - replacement of liquidator (24 pages)
20 September 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
20 September 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 3 March 2011 (6 pages)
17 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (6 pages)
17 March 2011Liquidators statement of receipts and payments to 3 March 2011 (6 pages)
17 March 2011Liquidators' statement of receipts and payments to 3 March 2011 (6 pages)
3 March 2011Termination of appointment of Steven Munro as a director (2 pages)
3 March 2011Termination of appointment of Steven Munro as a director (2 pages)
29 September 2010Liquidators' statement of receipts and payments to 3 September 2010 (6 pages)
29 September 2010Liquidators statement of receipts and payments to 3 September 2010 (6 pages)
29 September 2010Liquidators' statement of receipts and payments to 3 September 2010 (6 pages)
29 September 2010Liquidators statement of receipts and payments to 3 September 2010 (6 pages)
11 March 2010Liquidators' statement of receipts and payments to 3 March 2010 (6 pages)
11 March 2010Liquidators statement of receipts and payments to 3 March 2010 (6 pages)
11 March 2010Liquidators statement of receipts and payments to 3 March 2010 (6 pages)
11 March 2010Liquidators' statement of receipts and payments to 3 March 2010 (6 pages)
23 September 2009Liquidators statement of receipts and payments to 3 September 2009 (6 pages)
23 September 2009Liquidators' statement of receipts and payments to 3 September 2009 (6 pages)
23 September 2009Liquidators' statement of receipts and payments to 3 September 2009 (6 pages)
23 September 2009Liquidators statement of receipts and payments to 3 September 2009 (6 pages)
21 March 2009Liquidators' statement of receipts and payments to 3 March 2009 (6 pages)
21 March 2009Liquidators statement of receipts and payments to 3 March 2009 (6 pages)
21 March 2009Liquidators' statement of receipts and payments to 3 March 2009 (6 pages)
21 March 2009Liquidators statement of receipts and payments to 3 March 2009 (6 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 March 2008Appointment of a voluntary liquidator (1 page)
17 March 2008Appointment of a voluntary liquidator (1 page)
4 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
4 March 2008Administrator's progress report to 31 July 2008 (24 pages)
4 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
4 March 2008Administrator's progress report to 31 July 2008 (24 pages)
28 January 2008Statement of affairs (6 pages)
28 January 2008Statement of affairs (6 pages)
16 October 2007Result of meeting of creditors (3 pages)
16 October 2007Result of meeting of creditors (3 pages)
24 September 2007Statement of administrator's proposal (30 pages)
24 September 2007Statement of administrator's proposal (30 pages)
15 August 2007Registered office changed on 15/08/07 from: aquis house 49-51 blagrave street reading berks RG1 1PL (1 page)
15 August 2007Registered office changed on 15/08/07 from: aquis house 49-51 blagrave street reading berks RG1 1PL (1 page)
11 August 2007Appointment of an administrator (1 page)
11 August 2007Appointment of an administrator (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007Return made up to 16/05/07; no change of members (7 pages)
31 July 2007Return made up to 16/05/07; no change of members (7 pages)
9 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (8 pages)
1 February 2007Particulars of mortgage/charge (8 pages)
6 September 2006Accounts made up to 31 March 2005 (20 pages)
6 September 2006Accounts made up to 31 March 2005 (20 pages)
14 August 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
14 August 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/06
(7 pages)
1 February 2006Registered office changed on 01/02/06 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
1 February 2006Registered office changed on 01/02/06 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
26 May 2005Return made up to 16/05/05; full list of members (7 pages)
26 May 2005Return made up to 16/05/05; full list of members (7 pages)
1 February 2005Return made up to 16/05/04; full list of members (7 pages)
1 February 2005Return made up to 16/05/04; full list of members (7 pages)
24 November 2004Accounts made up to 31 March 2004 (13 pages)
24 November 2004Accounts made up to 31 March 2004 (13 pages)
22 March 2004Accounts made up to 31 March 2003 (14 pages)
22 March 2004Accounts made up to 31 March 2003 (14 pages)
24 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003 (6 pages)
11 March 2003 (6 pages)
27 February 2003Registered office changed on 27/02/03 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
27 February 2003Registered office changed on 27/02/03 from: portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
26 November 2001 (6 pages)
26 November 2001 (6 pages)
18 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Ad 30/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 February 2001Ad 30/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
7 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
24 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
24 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Ad 16/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2000Ad 16/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
16 May 2000Incorporation (13 pages)
16 May 2000Incorporation (13 pages)