Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
04452865 Limited
04452865 Limited is a dissolved company incorporated on 31 May 2002 with the registered office located in Billingham, County Durham. 04452865 Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 December 2017
(7 years ago)
Was
15 years old
at the time of dissolution
Following
liquidation
Company No
04452865
Private limited by guarantee without share capital
Age
23 years
Incorporated
31 May 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 04452865 Limited
Contact
Address
21 Manor Way
Manor Way Belasis Hall Technology Park
Billingham
Cleveland
TS23 4HN
Same address for the past
12 years
Companies in TS23 4HN
Telephone
0191 2305492
Email
Available in Endole App
Website
Tadea.com
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
-
Mr Ross Armstrong
Director • Central Services Director • British • Lives in UK • Born in May 1981
Mr Stephen James Hunter
Director • Managing Director • British • Lives in England • Born in Jun 1957
Ms Tanya Christensen
Director • Operations Manager • Danish • Lives in UK • Born in May 1970
Mr Malcolm Potter
Director • Project Manager • British • Lives in England • Born in Jan 1954
Mr John Barton
Director • British • Lives in England • Born in Jul 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Murho Energy Limited
Mr Malcolm Potter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£779.94K
Decreased by £821.21K (-51%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.92M
Increased by £2.01M (+106%)
Total Liabilities
-£3.39M
Increased by £2.13M (+169%)
Net Assets
£537.17K
Decreased by £113.69K (-17%)
Debt Ratio (%)
86%
Increased by 20.41% (+31%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Years Ago on 19 Dec 2017
Winding Up Completed
7 Years Ago on 19 Sep 2017
Court Order to Wind Up
9 Years Ago on 9 Aug 2016
Compulsory Dissolution
9 Years Ago on 24 May 2016
Compulsory Gazette Notice
9 Years Ago on 8 Mar 2016
Confirmation Submitted
10 Years Ago on 16 Jun 2015
Small Accounts Submitted
10 Years Ago on 5 Dec 2014
Confirmation Submitted
11 Years Ago on 18 Jun 2014
Mr Stephen James Hunter Details Changed
11 Years Ago on 9 Apr 2014
Small Accounts Submitted
11 Years Ago on 20 Dec 2013
Get Alerts
Get Credit Report
Discover 04452865 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Dec 2017
Completion of winding up
Submitted on 19 Sep 2017
Order of court to wind up
Submitted on 9 Aug 2016
Order of court - restore and wind up
Submitted on 8 Aug 2016
Certificate of change of name
Submitted on 8 Aug 2016
Final Gazette dissolved via compulsory strike-off
Submitted on 24 May 2016
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2016
Annual return made up to 22 May 2015 no member list
Submitted on 16 Jun 2015
Director's details changed for Mr Stephen James Hunter on 9 April 2014
Submitted on 16 Jun 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 5 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs