Background WavePink WaveYellow Wave

NOSROF 4 LIMITED (10827616)

NOSROF 4 LIMITED (10827616) is a dissolved UK company. incorporated on 20 June 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOSROF 4 LIMITED has been registered for 8 years. Current directors include WOOLLEY, James Christopher Michael.

Company Number
10827616
Status
dissolved
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
1 Bridgewater Place, Leeds, LS11 5QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WOOLLEY, James Christopher Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOSROF 4 LIMITED

NOSROF 4 LIMITED is an dissolved company incorporated on 20 June 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOSROF 4 LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10827616

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 17 April 2020 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

ADARE SEC LNC LIMITED
From: 20 June 2017To: 4 November 2021
Contact
Address

1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England
From: 2 November 2021To: 14 December 2021
Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ United Kingdom
From: 20 June 2017To: 2 November 2021
Timeline

14 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
Jan 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WOOLLEY, James Christopher Michael

Active
Water Lane, LeedsLS11 5QR
Born December 1977
Director
Appointed 01 Nov 2021

DICKSON, Christian Alexander Paul

Resigned
Whitehall Quay, LeedsLS1 4BF
Born November 1968
Director
Appointed 21 Jan 2020
Resigned 01 Nov 2021

NEVINS, Rachael Rebecca

Resigned
Wakefield Road, Clayton WestHD8 9QQ
Born November 1967
Director
Appointed 10 Aug 2017
Resigned 01 Nov 2021

SLEE, Richard

Resigned
Wakefield Road, Clayton WestHD8 9QQ
Born March 1962
Director
Appointed 20 Jun 2017
Resigned 09 Oct 2018

WHITESIDE, Robert

Resigned
Wakefield Road, Clayton WestHD8 9QQ
Born April 1958
Director
Appointed 20 Jun 2017
Resigned 19 Dec 2017

WOOLLEY, James Christopher Michael

Resigned
Wakefield Road, Clayton WestHD8 9QQ
Born December 1977
Director
Appointed 20 Jun 2017
Resigned 12 Feb 2020

Persons with significant control

3

2 Active
1 Ceased
Wakefield Road, HuddersfieldHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Wakefield Road, HuddersfieldHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Clayton WestHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Liquidation
16 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
16 February 2023
LIQ14LIQ14
Resolution
15 February 2023
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
20 December 2021
600600
Liquidation Voluntary Statement Of Affairs
18 December 2021
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Certificate Change Of Name Company
4 November 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2017
NEWINCIncorporation