Four Oaks
Sutton Coldfield
Birmingham
B74 2QH
Director Name | David Snape |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Engineer |
Correspondence Address | 180 Dingle Lane Solihull West Midlands B91 3PB |
Secretary Name | David Snape |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 180 Dingle Lane Solihull West Midlands B91 3PB |
Registered Address | Lines Henry 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 May 2000 | Dissolved (1 page) |
---|---|
23 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 December 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: diamond & uzzaman 25 longford street london NW1 3NY (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: c/o diamonds 25 longford street london NW1 3NY (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Appointment of a voluntary liquidator (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 145-146 garrison street bordesley birmingham B9 4BN (1 page) |
5 December 1995 | Particulars of mortgage/charge (6 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (8 pages) |
30 April 1995 | Full accounts made up to 31 May 1994 (21 pages) |