Company NameNursery Realisations Limited
Company StatusDissolved
Company Number03161930
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameFour Oaks Exhibitions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Columbine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(2 months after company formation)
Appointment Duration8 years, 6 months (closed 09 November 2004)
RoleSecretary
Correspondence AddressMoss Cottage, Saltersford Corner
Macclesfield Road, Holmes Chapel
Crewe
Cheshire
CW4 8AH
Director NameJohn Anthony Haigh Fielden
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(2 months after company formation)
Appointment Duration8 years, 6 months (closed 09 November 2004)
RoleSolicitor
Correspondence AddressRosehill
Rostherne
Knutsford
Cheshire
WA16 6RT
Secretary NameJulie Columbine
NationalityBritish
StatusClosed
Appointed24 April 1996(2 months after company formation)
Appointment Duration8 years, 6 months (closed 09 November 2004)
RoleSecretary
Correspondence AddressMoss Cottage, Saltersford Corner
Macclesfield Road, Holmes Chapel
Crewe
Cheshire
CW4 8AH
Director NameDavid Paul Coutts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address5 King Street Trading Estate
Byley Lane
Cranage
Cheshire
CW10 9LF
Director NameBarbara Patricia Coutts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1997)
RoleExhibition Manager
Correspondence Address46 Ennerdale Drive
Congleton
Cheshire
CW12 4FJ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

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

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
18 March 2004Receiver ceasing to act (1 page)
18 March 2004Receiver's abstract of receipts and payments (3 pages)
18 March 2004Receiver ceasing to act (1 page)
29 September 2003Receiver's abstract of receipts and payments (3 pages)
29 September 2003Receiver's abstract of receipts and payments (3 pages)
8 January 2003Administrative Receiver's report (19 pages)
1 October 2002Appointment of receiver/manager (1 page)
1 October 2002Appointment of receiver/manager (1 page)
25 September 2002Registered office changed on 25/09/02 from: farm lane lower withington nr. Macclesfield cheshire SK11 9DU (2 pages)
11 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Particulars of mortgage/charge (7 pages)
11 May 2001Return made up to 20/02/01; full list of members (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 March 2000Return made up to 20/02/00; full list of members (7 pages)
29 June 1999Secretary's particulars changed;director's particulars changed (1 page)
28 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 April 1999New director appointed (2 pages)
31 March 1999Return made up to 20/02/99; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
30 December 1997Director resigned (2 pages)
23 July 1997Full accounts made up to 30 September 1996 (6 pages)
17 February 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1996Company name changed four oaks trade show LIMITED\certificate issued on 17/05/96 (2 pages)
13 May 1996Accounting reference date notified as 30/09 (1 page)
12 May 1996New secretary appointed;new director appointed (2 pages)
12 May 1996Secretary resigned (2 pages)
12 May 1996Director resigned (2 pages)
12 May 1996New director appointed (1 page)
12 May 1996New director appointed (1 page)
12 May 1996Registered office changed on 12/05/96 from: ship canal house king street manchester M2 4WB (1 page)
26 April 1996Company name changed cobco (187) LIMITED\certificate issued on 29/04/96 (2 pages)
20 February 1996Incorporation (18 pages)