4 H DEVELOPMENT COMPANY LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 4AA

Company number 05358482
Status Active
Incorporation Date 9 February 2005
Company Type Private Limited Company
Address 1A DUKE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 4AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of 4 H DEVELOPMENT COMPANY LTD are www.4hdevelopmentcompany.co.uk, and www.4-h-development-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and eight months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.4 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 H Development Company Ltd is a Private Limited Company. The company registration number is 05358482. 4 H Development Company Ltd has been working since 09 February 2005. The present status of the company is Active. The registered address of 4 H Development Company Ltd is 1a Duke Street Liverpool Merseyside England L1 4aa. The company`s financial liabilities are £345.86k. It is £-0.03k against last year. And the total assets are £345.86k, which is £-0.03k against last year. GILLBANKS, Cecilia Ann is a Director of the company. RICHARDSON, Patrick John is a Director of the company. RICHARDSON, Patrick John is a Director of the company. Secretary DOWNEY, James Andrew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DOWNEY, James Andrew has been resigned. Director GILLBANKS, Cecilia Anne has been resigned. Director GILLBANKS, Cecilia Anne has been resigned. Director HALFORD, Philip George has been resigned. Director HALFORD, Philip George has been resigned. Director HALFORD, Susan Janet has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


4 h development company Key Finiance

LIABILITIES £345.86k
-1%
CASH n/a
TOTAL ASSETS £345.86k
-1%
All Financial Figures

Current Directors

Director
GILLBANKS, Cecilia Ann
Appointed Date: 30 June 2014
68 years old

Director
RICHARDSON, Patrick John
Appointed Date: 07 October 2014
70 years old

Director
RICHARDSON, Patrick John
Appointed Date: 06 October 2014
70 years old

Resigned Directors

Secretary
DOWNEY, James Andrew
Resigned: 25 March 2015
Appointed Date: 15 July 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2005
Appointed Date: 09 February 2005

Director
DOWNEY, James Andrew
Resigned: 28 May 2014
Appointed Date: 14 May 2014
61 years old

Director
GILLBANKS, Cecilia Anne
Resigned: 30 June 2014
Appointed Date: 28 May 2014
68 years old

Director
GILLBANKS, Cecilia Anne
Resigned: 14 May 2014
Appointed Date: 18 July 2005
68 years old

Director
HALFORD, Philip George
Resigned: 24 June 2015
Appointed Date: 24 June 2015
72 years old

Director
HALFORD, Philip George
Resigned: 06 October 2014
Appointed Date: 18 July 2005
72 years old

Director
HALFORD, Susan Janet
Resigned: 10 July 2015
Appointed Date: 10 July 2015
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2005
Appointed Date: 09 February 2005

Persons With Significant Control

Mrs Cecilia Anne Gillbanks
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

4 H DEVELOPMENT COMPANY LTD Events

21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 July 2015
19 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

16 Jul 2015
Termination of appointment of Susan Janet Halford as a director on 10 July 2015
15 Jul 2015
Appointment of Susan Janet Halford as a director on 10 July 2015
...
... and 41 more events
26 Jul 2005
New secretary appointed
26 Jul 2005
Registered office changed on 26/07/05 from: 1 packington hill kegworth derby DE74 2DF
14 Feb 2005
Secretary resigned
14 Feb 2005
Director resigned
09 Feb 2005
Incorporation