Company Name4I Premiums Limited
Company StatusDissolved
Company Number04164633
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)
Previous NamePinco 1593 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Gillian Davies
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(4 years after company formation)
Appointment Duration3 years, 6 months (closed 27 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 15
51 Iverna Gardens, Kensington
London
W8 6TP
Director NameMr Andrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(4 years after company formation)
Appointment Duration3 years, 6 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Secretary NameMr Andrew James Scull
NationalityBritish
StatusClosed
Appointed23 February 2005(4 years after company formation)
Appointment Duration3 years, 6 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelling House
18 Grantham Road
Bottesford
Nottinghamshire
NG13 0EG
Director NameRichard Harrison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameMartin Varley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address313 Stand Lane
Radcliffe
Greater Manchester
M26 1JA
Secretary NameRichard Harrison
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressThe Barn Main Street
Tibthorpe
Driffield
East Yorkshire
YO25 9LA
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2001(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(7 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Secretary NameMr Richard Craig Alan Slater
NationalityBritish
StatusResigned
Appointed19 October 2001(7 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestleigh
Stannage Lane Churton
Chester
CH3 6LE
Wales
Director NameDavid John Emmott Seekings
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2005)
RoleChief Finance Officer
Correspondence Address2411 Newport Court
Oshkosh
Wisconsin 54904
America
Director NameDr Tim David Hallam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Elleray Road
Alkrington
Manchester
M24 1NY
Secretary NameAndrea Stafford
NationalityBritish
StatusResigned
Appointed12 July 2004(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2005)
RoleAccountant
Correspondence Address5 Marlowe Avenue
Baxenden
Accrington
Lancashire
BB5 2QA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address7/8 Market Place
London
W1W 8AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2008Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
11 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
6 March 2007Return made up to 19/02/07; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 19/02/06; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: park 17 moss lane whitefield manchester M45 8FT (1 page)
24 March 2005Return made up to 19/02/05; full list of members (7 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 March 2005New secretary appointed;new director appointed (5 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
9 August 2004Director resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New secretary appointed (1 page)
27 April 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
18 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 December 2003New director appointed (1 page)
6 December 2003Director resigned (1 page)
13 April 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
27 February 2003Return made up to 19/02/03; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 29 December 2001 (7 pages)
20 March 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
8 February 2002Registered office changed on 08/02/02 from: broadway trafford wharf road manchester M17 1DD (1 page)
11 December 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: park 17 moss lane, whitefield manchester M45 8FJ (1 page)
21 September 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 April 2001Registered office changed on 11/04/01 from: 1 park row leeds LS1 5AB (2 pages)
28 March 2001Company name changed pinco 1593 LIMITED\certificate issued on 28/03/01 (2 pages)
21 February 2001Incorporation (14 pages)