Four Oaks
Sutton Coldfield
West Midlands
B74 2ST
Secretary Name | Mr Mark William Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Langdale Road Leyland Preston Lancashire PR25 3AS |
Director Name | John David Coltman |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | Moneymore House 6 Heather Court Gardens Four Oaks Sutton Coldfield West Midlands B74 2ST |
Secretary Name | Mrs Valerie Ashton Coltman |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moneymore House 6 Heather Court Gardens Four Oaks Sutton Coldfield West Midlands B74 2ST |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Watling Street Hints Tamworth Staffordshire B78 3DF |
Secretary Name | Mr Andrew Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Watling Street Hints Tamworth Staffordshire B78 3DF |
Secretary Name | Andrew Malcolm Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(24 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 6 Tanhill Wilnecote Tamworth Staffordshire B77 4LF |
Secretary Name | Mrs Valerie Ashton Coltman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moneymore House 6 Heather Court Gardens Four Oaks Sutton Coldfield West Midlands B74 2ST |
Registered Address | Melsonby Terrace 31 Chorley Old Road Bolton Lancashire BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2005 | Application for striking-off (1 page) |
30 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 July 2001 | Return made up to 31/05/01; full list of members
|
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: snow kellett & co stjames buildings oxford street manchester, M1 6FN (1 page) |
9 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Return made up to 31/05/98; full list of members (5 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 December 1997 | Secretary resigned (1 page) |
25 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |