Company NameFour Square Estates Limited
Company StatusDissolved
Company Number04457604
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameDuologue Publishing Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian Buckingham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(8 years, 6 months after company formation)
Appointment Duration11 years, 12 months (closed 27 December 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address41 Blackwell Drive
Braintree
CM7 2PU
Director NameMr Stuart John Halsey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greenfield Cottages
Throcking
Buntingford
Hertfordshire
SG9 9RL
Secretary NameMr Mark Joseph Bond
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address112 Tudor Way
Hertford
Hertfordshire
SG14 2DL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Philip John Hoy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address236 Birchanger Lane
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QH
Secretary NameMr Philip John Hoy
NationalityBritish
StatusResigned
Appointed14 November 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address236 Birchanger Lane
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QH
Director NamePhilip William Gooden
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleFalconer
Correspondence AddressLakeside Cotage
Old Warden Park
Biggleswade
Bedfordshire
SG18 9EJ
Secretary NameMr Paul Graham Lucock
StatusResigned
Appointed31 October 2010(8 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 April 2011)
RoleCompany Director
Correspondence AddressBryn Gwenallt Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Director NameMr Paul Graham Lucock
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(8 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Gwenallt Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.dentalhygienics.com
Telephone01787 877877
Telephone regionSudbury

Location

Registered Address41 Blackwell Drive
Braintree
CM7 2PU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Adrian Deryk Buckingham
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
10 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
10 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
23 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 2
(3 pages)
29 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 2
(3 pages)
31 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
14 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
24 June 2013Withdraw the company strike off application (2 pages)
24 June 2013Withdraw the company strike off application (2 pages)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
19 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
20 December 2011Appointment of Mr Adrian Buckingham as a director (2 pages)
20 December 2011Appointment of Mr Adrian Buckingham as a director (2 pages)
3 May 2011Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page)
13 April 2011Termination of appointment of Paul Lucock as a director (1 page)
13 April 2011Termination of appointment of Paul Lucock as a director (1 page)
12 April 2011Termination of appointment of Paul Lucock as a secretary (1 page)
12 April 2011Termination of appointment of Paul Lucock as a director (1 page)
12 April 2011Termination of appointment of Paul Lucock as a director (1 page)
12 April 2011Termination of appointment of Paul Lucock as a secretary (1 page)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 November 2010Appointment of Mr Paul Graham Lucock as a director (2 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
30 November 2010Appointment of Mr Paul Graham Lucock as a director (2 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
30 November 2010Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Clwyd LL21 9BN on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Clwyd LL21 9BN on 30 November 2010 (1 page)
29 November 2010Appointment of Mr Paul Graham Lucock as a secretary (1 page)
29 November 2010Appointment of Mr Paul Graham Lucock as a secretary (1 page)
29 November 2010Registered office address changed from C/O Adrian Buckingham President Office Furniture Ltd Bradbury Drive Springwood Industrial Estate Braintree Essex CM7 2SD on 29 November 2010 (3 pages)
29 November 2010Registered office address changed from C/O Adrian Buckingham President Office Furniture Ltd Bradbury Drive Springwood Industrial Estate Braintree Essex CM7 2SD on 29 November 2010 (3 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010Termination of appointment of Philip Hoy as a secretary (1 page)
4 June 2010Termination of appointment of Philip Hoy as a secretary (1 page)
4 June 2010Registered office address changed from 3 Greenfields Throcking Buntingford Hertfordshire SG9 9RL on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 3 Greenfields Throcking Buntingford Hertfordshire SG9 9RL on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 3 Greenfields Throcking Buntingford Hertfordshire SG9 9RL on 4 June 2010 (1 page)
3 June 2010Termination of appointment of Philip Hoy as a director (1 page)
3 June 2010Termination of appointment of Stuart Halsey as a director (1 page)
3 June 2010Termination of appointment of Philip Hoy as a director (1 page)
3 June 2010Termination of appointment of Stuart Halsey as a director (1 page)
3 June 2010Termination of appointment of Philip Hoy as a secretary (1 page)
3 June 2010Termination of appointment of Philip Hoy as a secretary (1 page)
2 July 2009Return made up to 10/06/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 10/06/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 June 2008Return made up to 10/06/08; full list of members (4 pages)
16 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 July 2007Return made up to 10/06/07; no change of members (7 pages)
11 July 2007Return made up to 10/06/07; no change of members (7 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 August 2006Return made up to 10/06/06; full list of members (7 pages)
8 August 2006Return made up to 10/06/06; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
5 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 July 2004Return made up to 10/06/04; full list of members (7 pages)
8 July 2004Return made up to 10/06/04; full list of members (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
13 November 2003Registered office changed on 13/11/03 from: the barn 18 high street buntingford hertfordshire SG9 9AQ (1 page)
13 November 2003Registered office changed on 13/11/03 from: the barn 18 high street buntingford hertfordshire SG9 9AQ (1 page)
10 November 2003Company name changed duologue publishing LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed duologue publishing LIMITED\certificate issued on 10/11/03 (2 pages)
9 August 2003Return made up to 10/06/03; full list of members (6 pages)
9 August 2003Return made up to 10/06/03; full list of members (6 pages)
3 July 2003New secretary appointed;new director appointed (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
3 July 2003Secretary resigned (2 pages)
3 July 2003Secretary resigned (2 pages)
24 June 2002Registered office changed on 24/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 June 2002Incorporation (16 pages)
10 June 2002Incorporation (16 pages)