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
S4 Developments Limited
S4 Developments Limited is a dissolved company incorporated on 16 September 2003 with the registered office located in Leeds, West Yorkshire. S4 Developments Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 April 2014
(11 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04901107
Private limited company
Age
22 years
Incorporated
16 September 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about S4 Developments Limited
Contact
Address
ARMSTRONG WATSON
Central House 47 St. Pauls Street
Leeds
West Yorkshire
LS1 2TE
Same address for the past
13 years
Companies in LS1 2TE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Michael Andrew Wood
Director • Secretary • Commercial Director • British • Lives in UK • Born in Nov 1962
Mrs Susan Jane Wood
Director • Administrator • British • Lives in UK • Born in Jul 1966
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
Michael Wood Consulting Teesside Limited
Mr Michael Andrew Wood and Mrs Susan Jane Wood are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.33M
Decreased by £909.1K (-41%)
Total Liabilities
-£1.74M
Decreased by £447.41K (-21%)
Net Assets
-£407.65K
Decreased by £461.69K (-854%)
Debt Ratio (%)
131%
Increased by 33.13% (+34%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 14 Apr 2014
Registered Address Changed
13 Years Ago on 10 Jan 2012
Voluntary Liquidator Appointed
13 Years Ago on 9 Jan 2012
Confirmation Submitted
13 Years Ago on 11 Oct 2011
Small Accounts Submitted
13 Years Ago on 21 Sep 2011
Confirmation Submitted
14 Years Ago on 27 Oct 2010
Small Accounts Submitted
15 Years Ago on 15 Jun 2010
Own Shares Purchased
15 Years Ago on 6 Jan 2010
Shares Cancelled
15 Years Ago on 6 Jan 2010
Stuart Coleman Resigned
15 Years Ago on 5 Jan 2010
Get Alerts
Get Credit Report
Discover S4 Developments 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 via compulsory strike-off
Submitted on 14 Apr 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Jan 2014
Liquidators' statement of receipts and payments to 21 December 2012
Submitted on 5 Feb 2013
Registered office address changed from Springfield Management Suite Springfield House Springfield Stokesley TS9 5EP United Kingdom on 10 January 2012
Submitted on 10 Jan 2012
Statement of affairs
Submitted on 9 Jan 2012
Appointment of a voluntary liquidator
Submitted on 9 Jan 2012
Statement of affairs with form 4.19
Submitted on 9 Jan 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Submitted on 12 Dec 2011
Annual return made up to 10 September 2011 with full list of shareholders
Submitted on 11 Oct 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Submitted on 10 Oct 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs