Company Name4Needs Limited
Company StatusDissolved
Company NumberSC408853
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameSharon Garczewski
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleMarketing & Sales
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr John Robert McKean
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(1 year after company formation)
Appointment Duration4 years, 3 months (closed 31 January 2017)
RoleMartial Arts Instructor
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Mckean
50.00%
Ordinary
1 at £1Sharon Garczewski
50.00%
Ordinary

Financials

Year2014
Net Worth£1,369
Cash£104
Current Liabilities£1,639

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Director's details changed for Mr John Robert Mckean on 1 December 2014 (2 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Director's details changed for Sharon Garczewski on 1 December 2014 (2 pages)
5 November 2015Director's details changed for Sharon Garczewski on 1 December 2014 (2 pages)
5 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Director's details changed for Mr John Robert Mckean on 1 December 2014 (2 pages)
5 November 2015Director's details changed for Sharon Garczewski on 1 December 2014 (2 pages)
5 November 2015Director's details changed for Mr John Robert Mckean on 1 December 2014 (2 pages)
19 October 2015Director's details changed for Sharon Garczewski on 5 December 2014 (2 pages)
19 October 2015Director's details changed for Sharon Garczewski on 5 December 2014 (2 pages)
19 October 2015Director's details changed for Sharon Garczewski on 5 December 2014 (2 pages)
19 October 2015Director's details changed for Mr John Robert Mckean on 5 December 2014 (2 pages)
19 October 2015Director's details changed for Mr John Robert Mckean on 5 December 2014 (2 pages)
19 October 2015Director's details changed for Sharon Garczewski on 5 December 2014 (2 pages)
19 October 2015Director's details changed for Sharon Garczewski on 5 December 2014 (2 pages)
19 October 2015Director's details changed for Mr John Robert Mckean on 5 December 2014 (2 pages)
19 October 2015Director's details changed for Sharon Garczewski on 5 December 2014 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 November 2014Director's details changed for Sharon Garczewski on 1 July 2014 (2 pages)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Director's details changed for Mr John Robert Mckean on 1 July 2014 (2 pages)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Director's details changed for Sharon Garczewski on 1 July 2014 (2 pages)
21 November 2014Director's details changed for Mr John Robert Mckean on 1 July 2014 (2 pages)
21 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Director's details changed for Sharon Garczewski on 1 July 2014 (2 pages)
21 November 2014Director's details changed for Mr John Robert Mckean on 1 July 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Director's details changed for Sharon Garczewski on 17 October 2012 (2 pages)
1 November 2013Statement of capital following an allotment of shares on 17 October 2012
  • GBP 1
(3 pages)
1 November 2013Director's details changed for Sharon Garczewski on 17 October 2012 (2 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 17 October 2012
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Appointment of Mr John Robert Mckean as a director (2 pages)
19 October 2012Appointment of Mr John Robert Mckean as a director (2 pages)
19 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 1
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 1
(3 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
21 October 2011Appointment of Sharon Garczewski as a director (3 pages)
21 October 2011Appointment of Sharon Garczewski as a director (3 pages)
13 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 October 2011Incorporation (22 pages)
6 October 2011Incorporation (22 pages)