Company Name4 I Security Limited
Company StatusDissolved
Company Number06322456
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date30 June 2023 (10 months ago)
Previous NameNW Applied Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Matthew Brough
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Director NameMr Mark James Slater
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Whalley Road
Great Harwood
Blackburn
Lancashire
BB6 7TF
Secretary NameDavid Brimblecombe
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressQuebec Farm
Burnley Road
Bacup
OL13 8RE
Secretary NameMrs Lisa Slater
NationalityBritish
StatusResigned
Appointed22 August 2008(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2009)
RoleCompany Director
Correspondence Address36 Whalley Road
Great Harwood
Lancashire
BB6 7TF
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 260a Glenfield Park Business Centre
Blakewater Road
Blackburn
Lancashire
BB1 5QH

Contact

Website4isecurity.co.uk
Email address[email protected]
Telephone0800 0803015
Telephone regionFreephone

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£600,925
Current Liabilities£498,183

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

30 June 2023Final Gazette dissolved following liquidation (1 page)
31 March 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
27 July 2022Liquidators' statement of receipts and payments to 22 April 2021 (16 pages)
27 July 2022Liquidators' statement of receipts and payments to 22 April 2022 (14 pages)
19 September 2020Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 19 September 2020 (2 pages)
23 June 2020Appointment of a voluntary liquidator (4 pages)
2 October 2018Liquidators' statement of receipts and payments to 22 April 2017 (11 pages)
2 October 2018Liquidators' statement of receipts and payments to 22 April 2016 (13 pages)
1 October 2018Liquidators' statement of receipts and payments to 22 April 2018 (15 pages)
1 August 2017Registered office address changed from Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 1 August 2017 (2 pages)
19 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
14 May 2015Registered office address changed from PO Box 341 PO Box 341 Clayton Le Moors Lancashire BB5 9EY to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from PO Box 341 PO Box 341 Clayton Le Moors Lancashire BB5 9EY to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 14 May 2015 (2 pages)
13 May 2015Statement of affairs with form 4.19 (7 pages)
13 May 2015Statement of affairs with form 4.19 (7 pages)
13 May 2015Resolution INSOLVENCY:appointment of liquidator (1 page)
13 May 2015Resolution INSOLVENCY:appointment of liquidator (1 page)
13 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-23
(1 page)
13 May 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Appointment of a voluntary liquidator (1 page)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 390,000
(5 pages)
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 390,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
28 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
2 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 390,000
(5 pages)
2 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 390,000
(5 pages)
6 August 2013Registered office address changed from Units 1-2 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Units 1-2 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Units 1-2 Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD United Kingdom on 6 August 2013 (1 page)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
20 August 2012Registered office address changed from Unit 260a Glenfield Park Business Centre Blakewater Road Blackburn Lancashire BB1 5QH United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Unit 260a Glenfield Park Business Centre Blakewater Road Blackburn Lancashire BB1 5QH United Kingdom on 20 August 2012 (1 page)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 April 2012Termination of appointment of Nicholas Owen as a director (1 page)
23 April 2012Termination of appointment of Nicholas Owen as a director (1 page)
3 January 2012Termination of appointment of Mark Slater as a director (1 page)
3 January 2012Termination of appointment of Mark Slater as a director (1 page)
5 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
28 April 2011Appointment of Mr Matthew Brough as a director (2 pages)
28 April 2011Appointment of Mr Nicholas Richard Duncan Owen as a director (2 pages)
28 April 2011Appointment of Mr Matthew Brough as a director (2 pages)
28 April 2011Appointment of Mr Nicholas Richard Duncan Owen as a director (2 pages)
27 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 390,000.00
(7 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 390,000.00
(7 pages)
27 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
27 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
6 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 45,000
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 45,000
(3 pages)
4 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
4 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(3 pages)
30 September 2010Director's details changed for Mr Mark Slater on 1 June 2010 (2 pages)
30 September 2010Director's details changed for Mr Mark Slater on 1 June 2010 (2 pages)
30 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Mr Mark Slater on 1 June 2010 (2 pages)
30 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2009Company name changed nw applied technologies LIMITED\certificate issued on 26/10/09
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
26 October 2009Change of name notice (2 pages)
26 October 2009Change of name notice (2 pages)
26 October 2009Company name changed nw applied technologies LIMITED\certificate issued on 26/10/09
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
3 September 2009Registered office changed on 03/09/2009 from central buildings richmond terrace blackburn BB1 7AP (1 page)
3 September 2009Registered office changed on 03/09/2009 from central buildings richmond terrace blackburn BB1 7AP (1 page)
18 August 2009Return made up to 24/07/09; full list of members (3 pages)
18 August 2009Return made up to 24/07/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
14 January 2009Appointment terminated secretary lisa slater (1 page)
14 January 2009Appointment terminated secretary lisa slater (1 page)
22 September 2008Return made up to 24/07/08; full list of members (6 pages)
22 September 2008Return made up to 24/07/08; full list of members (6 pages)
19 September 2008Appointment terminated secretary david brimblecombe (1 page)
19 September 2008Secretary appointed lisa slater (2 pages)
19 September 2008Secretary appointed lisa slater (2 pages)
19 September 2008Appointment terminated secretary david brimblecombe (1 page)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)