Company NameFour Oaks Group Limited
Company StatusDissolved
Company Number01401284
CategoryPrivate Limited Company
Incorporation Date22 November 1978(45 years, 5 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameFour Oaks Nurseries Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameDavid Paul Coutts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1992(13 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address5 King Street Trading Estate
Byley Lane
Cranage
Cheshire
CW10 9LF
Secretary NameJulie Columbine
NationalityBritish
StatusClosed
Appointed19 January 1993(14 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 20 December 2005)
RoleFinancial Controller
Correspondence AddressMoss Cottage, Saltersford Corner
Macclesfield Road, Holmes Chapel
Crewe
Cheshire
CW4 8AH
Director NameJulie Columbine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(17 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 20 December 2005)
RoleFinancial Controller
Correspondence AddressMoss Cottage, Saltersford Corner
Macclesfield Road, Holmes Chapel
Crewe
Cheshire
CW4 8AH
Director NamePaul Jackson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(17 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 20 December 2005)
RoleProdution Director
Correspondence Address21 Westlands Road
Middlewich
Cheshire
CW10 9HN
Director NameMr Ian Bruce Scott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(21 years after company formation)
Appointment Duration6 years (closed 20 December 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Hinderton Road
Neston
Cheshire
CH64 9PF
Wales
Director NameCharles John Yates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(13 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 December 1992)
RoleAccountant
Correspondence Address3 Latchmere Lane
Kingston Upon Thames
Surrey
KT2 5SQ
Director NameDr Raymond John Stanbridge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Vicarage Lane
Nettleham
Lincoln
Lincolnshire
LN2 2RH
Director NameMr Richard William Patrick
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(13 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressTemple Grange
Navenby
Lincolnshire
Ln5
Director NameJohn Anthony Haigh Fielden
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleSolicitor
Correspondence AddressRosehill
Rostherne
Knutsford
Cheshire
WA16 6RT
Director NameJohn Stuart Coutts
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(13 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 December 1992)
RoleNurseryman
Correspondence AddressFarm Lane
Lower Wittingham
Macclesfield
Cheshire
SK11 9DU
Director NameBarbara Patricia Coutts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(13 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 December 1992)
RoleCompany Director
Correspondence Address18 Lower Square St Johns Gardens
Deansgay
Manchester
M3 4FQ
Director NameArthur Pearson Coutts
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(13 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 December 1992)
RoleNurseryman
Correspondence AddressBriarfield Longshoot Road
Lower Withington
Macclesfield
Cheshire
SK11 9DX
Secretary NameDr Raymond John Stanbridge
NationalityBritish
StatusResigned
Appointed06 June 1992(13 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Vicarage Lane
Nettleham
Lincoln
Lincolnshire
LN2 2RH
Director NameRichard Sydney Marshall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1996)
RoleVenture Capital Fund Manager
Correspondence Address1 Chiswick Gardens
Appleton
Warrington
Cheshire
WA4 5HQ
Director NameJoseph Michael Vitoria
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressThe Old Hall
Branston
Lincoln
LN4 1PY
Director NameMartin Simmons
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2001)
RoleSales Director
Correspondence Address5 Waverley Close
Macclesfield
Cheshire
SK10 1QY
Director NameIan Roger Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2001)
RoleHorticulturist
Correspondence Address116 Middlewich Road
Sandbach
Cheshire
CW11 1FH
Director NameJohn Anthony Haigh Fielden
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(23 years, 3 months after company formation)
Appointment Duration3 days (resigned 18 February 2002)
RoleSolicitor
Correspondence AddressRosehill
Rostherne
Knutsford
Cheshire
WA16 6RT
Director NameMarch Cheshire Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1992(14 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 1993)
Correspondence AddressTelegraphic House
36-39 Waterfront Quay
Salford Quays
Manchester
M5 2XW

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,150,659
Gross Profit£1,616,157
Net Worth£1,129,212
Cash£7,180
Current Liabilities£5,674,265

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
25 April 2005Receiver's abstract of receipts and payments (3 pages)
22 April 2005Receiver ceasing to act (1 page)
22 April 2005Receiver ceasing to act (1 page)
11 September 2004Receiver's abstract of receipts and payments (2 pages)
11 September 2004Receiver's abstract of receipts and payments (2 pages)
26 September 2003Receiver's abstract of receipts and payments (3 pages)
26 September 2003Receiver's abstract of receipts and payments (3 pages)
19 December 2002Administrative Receiver's report (19 pages)
30 September 2002Appointment of receiver/manager (1 page)
30 September 2002Appointment of receiver/manager (1 page)
24 September 2002Registered office changed on 24/09/02 from: four oaks nurseries farm lane lower withington macclesfield cheshire SK11 9DU (1 page)
8 March 2002Particulars of mortgage/charge (7 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (7 pages)
6 August 2001Director resigned (1 page)
31 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 July 2001Director resigned (1 page)
15 December 2000Full group accounts made up to 30 September 1999 (29 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Return made up to 06/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Full group accounts made up to 30 September 1998 (25 pages)
21 December 1999New director appointed (2 pages)
27 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Secretary's particulars changed;director's particulars changed (1 page)
10 June 1999Company name changed four oaks nurseries LIMITED\certificate issued on 11/06/99 (2 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
22 July 1998Return made up to 06/06/98; full list of members (6 pages)
3 April 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
23 July 1997Full accounts made up to 30 September 1996 (23 pages)
18 November 1996Director resigned (1 page)
26 July 1996Full accounts made up to 30 September 1995 (26 pages)
7 July 1996Return made up to 06/06/96; full list of members (8 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
27 December 1995Ad 30/08/95--------- £ si [email protected]=1780 £ ic 166250/168030 (2 pages)
27 December 1995£ nc 197975/199755 30/08/95 (1 page)
27 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
27 December 1995£ ic 168030/166250 30/08/95 £ sr [email protected]=1780 (1 page)
27 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
1 August 1995Full accounts made up to 30 September 1994 (23 pages)
31 July 1995New director appointed (4 pages)
28 July 1995Return made up to 06/06/95; full list of members (6 pages)
18 February 1987Particulars of mortgage/charge (5 pages)