Hollin Lane, Styal
Wilmslow
Cheshire
SK9 4JH
Secretary Name | Dr Carolyn Andrea Bowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 May 2010) |
Role | Medical Writer |
Correspondence Address | Birch Farm Cottage 3 Hollin Lane, Styal Wilmslow Cheshire SK9 4JH |
Director Name | Philip Edward Bennion |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 175 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Director Name | Mr Barry John Wicks |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Maroubra Waters The Street Castle Eaton Swindon Wiltshire SN6 6JZ |
Secretary Name | Philip Edward Bennion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 175 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Secretary Name | Mrs Emma Joanne Bennion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(5 years after company formation) |
Appointment Duration | 7 months (resigned 19 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Strathblane House Ashfield Road Cheadle SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | Application to strike the company off the register (2 pages) |
19 January 2010 | Application to strike the company off the register (2 pages) |
13 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/04/09; full list of members (3 pages) |
20 May 2009 | Company name changed four corners international LTD\certificate issued on 22/05/09 (2 pages) |
20 May 2009 | Company name changed four corners international LTD\certificate issued on 22/05/09 (2 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
18 December 2008 | Accounts made up to 31 March 2008 (3 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
19 November 2007 | Accounts made up to 31 March 2007 (3 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
28 February 2006 | Company name changed four corners international finan ce LIMITED\certificate issued on 28/02/06 (2 pages) |
28 February 2006 | Company name changed four corners international finan ce LIMITED\certificate issued on 28/02/06 (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
18 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
27 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 July 2001 | Return made up to 13/04/01; full list of members
|
27 July 2001 | Return made up to 13/04/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
11 October 1999 | Ad 05/10/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 October 1999 | Ad 05/10/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
19 August 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
19 August 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 April 1999 | Incorporation (15 pages) |