Company Name4 Corners (U.K) Ltd.
Company StatusDissolved
Company Number02851995
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameNorman Holden
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address11 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameVincent Francis Hurley
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 7 months
RoleEngineer
Correspondence AddressHeron House
16 Delph New Road
Dobcross
Oldham
OL3 5BA
Director NameMrs Angela Rosemary Hurley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleHousewife
Correspondence AddressHeron House
Delph New Road Dobcross
Oldham
Lancs
Secretary NameMrs Angela Rosemary Hurley
NationalityBritish
StatusCurrent
Appointed17 November 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleHousewife
Correspondence AddressHeron House
Delph New Road Dobcross
Oldham
Lancs
Director NameKeith Sydney Allen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1995)
RoleBusinessman
Correspondence Address18 West Street
Prescot
Merseyside
L34 1LQ
Director NameFrancis Joseph Johnston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 1995)
RoleSales Director
Correspondence Address35 Huddersfield Road
Delph
Oldham
OL3 5EG
Secretary NameVivian Oh Eadhra
NationalityBritish
StatusResigned
Appointed04 October 1993(3 weeks, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 February 1994)
RoleAcc & Consultant
Correspondence AddressThe Nook Wicker Lane
Halebarns
Altrincham
Cheshire
WA15 0HG
Director NameStuart Kitson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 28 July 1994)
RoleCompany Director
Correspondence AddressSummerlea
Parkfield Road Grasscroft
Oldham
Lancashire
OL4 4JT
Secretary NameFrancis Joseph Johnston
NationalityBritish
StatusResigned
Appointed25 February 1994(5 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 24 January 1995)
RoleSales Director
Correspondence Address35 Huddersfield Road
Delph
Oldham
OL3 5EG
Director NameMasoud Khadem Ahmadabadi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityPersian
StatusResigned
Appointed28 July 1994(10 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address4 Moorgate Street
Uppermill Saddleworth
Oldham
Lancashire
OL3 6DE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 1 Meridian Centre
King Street
Oldham
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 July 1998Dissolved (1 page)
22 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
4 February 1997Liquidators statement of receipts and payments (5 pages)
14 February 1996Appointment of a voluntary liquidator (1 page)
14 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 November 1995New secretary appointed;new director appointed (2 pages)
28 March 1995Director resigned (2 pages)