Company NameFourthirds Limited
Company StatusDissolved
Company Number05159301
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NamesEndless Perception International Limited and Endless Perception Limited

Business Activity

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

Directors

Director NameMr Christopher Graham Stock
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(1 month, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 31 October 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressLinden End Linden Gardens
Leatherhead
Surrey
KT22 7HB
Director NameJoan Kathleen Stock
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 07 July 2016)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressNo 2h Calle San Antonio
Castell De Castelles
Alicante 03793
Spain
Secretary NameBruce Colin John Squair
NationalityBritish
StatusResigned
Appointed31 July 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Mulroy Drive
Camberley
Surrey
GU15 1LX
Director NameMichael Pitfield
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years after company formation)
Appointment Duration12 months (resigned 30 June 2007)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address65 Fountain Gardens
Windsor
Berkshire
SL4 3SY
Director NameMr Michael Pitfield
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years after company formation)
Appointment Duration9 months (resigned 29 March 2007)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address65 Fountain Gardens
Windsor
Berkshire
SL4 3SY
Secretary NameHarry Alfred King
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years after company formation)
Appointment Duration10 years (resigned 07 July 2016)
RoleCompany Director
Correspondence AddressNo 2h Calle San Antonio
Castell De Castelles
Alicante 03793
Spain
Director NameMr Bruce Maurice Costello
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address260 Joseph Lane
Pleasanton
Ca 94588
United States
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteendless-perception.co.uk

Location

Registered AddressLinden End
Linden Gardens
Leatherhead
Surrey
KT22 7HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Christopher Graham Stock
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,898
Cash£6,893
Current Liabilities£27,498

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 July 2016Termination of appointment of Joan Kathleen Stock as a director on 7 July 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 July 2016Termination of appointment of Joan Kathleen Stock as a director on 7 July 2016 (1 page)
12 July 2016Termination of appointment of Harry Alfred King as a secretary on 7 July 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 July 2016Termination of appointment of Harry Alfred King as a secretary on 7 July 2016 (1 page)
24 May 2016Register(s) moved to registered inspection location C/O Bevis & Co 38 College Road Epsom Surrey KT17 4HU (1 page)
24 May 2016Register(s) moved to registered inspection location C/O Bevis & Co 38 College Road Epsom Surrey KT17 4HU (1 page)
10 February 2016Termination of appointment of Bruce Maurice Costello as a director on 31 October 2015 (1 page)
10 February 2016Termination of appointment of Bruce Maurice Costello as a director on 31 October 2015 (1 page)
12 August 2015Director's details changed for Mr Christopher Graham Stock on 1 November 2014 (2 pages)
12 August 2015Director's details changed for Joan Kathleen Stock on 1 November 2014 (2 pages)
12 August 2015Director's details changed for Joan Kathleen Stock on 1 November 2014 (2 pages)
12 August 2015Director's details changed for Mr Bruce Maurice Costello on 1 November 2014 (2 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Director's details changed for Mr Bruce Maurice Costello on 1 November 2014 (2 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Director's details changed for Mr Bruce Maurice Costello on 1 November 2014 (2 pages)
12 August 2015Director's details changed for Joan Kathleen Stock on 1 November 2014 (2 pages)
12 August 2015Director's details changed for Mr Christopher Graham Stock on 1 November 2014 (2 pages)
12 August 2015Director's details changed for Mr Christopher Graham Stock on 1 November 2014 (2 pages)
30 July 2015Register inspection address has been changed from C/O Bevis & Co 6 West Street Epsom Surrey KT18 7RG United Kingdom to C/O Bevis & Co 38 College Road Epsom Surrey KT17 4HU (1 page)
30 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Register inspection address has been changed from C/O Bevis & Co 6 West Street Epsom Surrey KT18 7RG United Kingdom to C/O Bevis & Co 38 College Road Epsom Surrey KT17 4HU (1 page)
30 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Director's details changed for Mr Christopher Graham Stock on 31 December 2013 (2 pages)
4 August 2014Director's details changed for Mr Christopher Graham Stock on 31 December 2013 (2 pages)
4 August 2014Register inspection address has been changed to 6 West Street Epsom Surrey KT18 7RG (1 page)
4 August 2014Register inspection address has been changed to 6 West Street Epsom Surrey KT18 7RG (1 page)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 November 2013Appointment of Mr Bruce Maurice Costello as a director (2 pages)
13 November 2013Appointment of Mr Bruce Maurice Costello as a director (2 pages)
12 November 2013Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 12 November 2013 (1 page)
5 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
12 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
22 September 2010Company name changed endless perception LIMITED\certificate issued on 22/09/10
  • CONNOT ‐
(3 pages)
22 September 2010Company name changed endless perception LIMITED\certificate issued on 22/09/10
  • CONNOT ‐
(3 pages)
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-09
(1 page)
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-09
(1 page)
28 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 July 2010Director's details changed for Christopher Graham Stock on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Joan Kathleen Stock on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Joan Kathleen Stock on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Christopher Graham Stock on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Christopher Graham Stock on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Joan Kathleen Stock on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 July 2009Return made up to 22/06/09; full list of members (4 pages)
15 July 2009Return made up to 22/06/09; full list of members (4 pages)
22 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
22 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
25 July 2008Secretary's change of particulars / harry king / 01/03/2008 (1 page)
25 July 2008Secretary's change of particulars / harry king / 01/03/2008 (1 page)
25 July 2008Return made up to 22/06/08; full list of members (4 pages)
25 July 2008Director's change of particulars / joan stock / 01/03/2008 (1 page)
25 July 2008Appointment terminated director michael pitfield (1 page)
25 July 2008Return made up to 22/06/08; full list of members (4 pages)
25 July 2008Director's change of particulars / joan stock / 01/03/2008 (1 page)
25 July 2008Appointment terminated director michael pitfield (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
14 November 2007Return made up to 22/06/07; full list of members (3 pages)
14 November 2007Return made up to 22/06/07; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
4 August 2006Company name changed endless perception international LIMITED\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed endless perception international LIMITED\certificate issued on 04/08/06 (2 pages)
25 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
21 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
22 June 2006Registered office changed on 22/06/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
23 February 2006Registered office changed on 23/02/06 from: 4 mulroy drive camberley surrey GU15 1LX (1 page)
23 February 2006Registered office changed on 23/02/06 from: 4 mulroy drive camberley surrey GU15 1LX (1 page)
31 January 2006Accounting reference date extended from 31/03/05 to 31/10/05 (1 page)
31 January 2006Accounting reference date extended from 31/03/05 to 31/10/05 (1 page)
13 December 2005Return made up to 22/06/05; full list of members (7 pages)
13 December 2005Return made up to 22/06/05; full list of members (7 pages)
17 September 2004New secretary appointed (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Registered office changed on 17/09/04 from: 8/10 stamford hill london N16 6XZ (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed (1 page)
17 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
17 September 2004Registered office changed on 17/09/04 from: 8/10 stamford hill london N16 6XZ (1 page)
22 June 2004Incorporation (15 pages)
22 June 2004Incorporation (15 pages)