Four Oaks
Sutton Coldfield
West Midlands
B74 4SU
Secretary Name | Mrs Andrea Jayne Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lime Avenue Groby Leicester Leicestershire LE6 0YE |
Secretary Name | Rosemarie Theresa Beggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 306 Humberstone Lane Thurmaston Leicester Leicestershire LE4 9JP |
Registered Address | C/O Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2007 | Statement of affairs (6 pages) |
27 October 2007 | Appointment of a voluntary liquidator (1 page) |
27 October 2007 | Resolutions
|
4 October 2007 | Registered office changed on 04/10/07 from: freedom house 2 farringdon street leicester LE5 0EA (1 page) |
25 July 2007 | Return made up to 08/03/07; full list of members (6 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Return made up to 08/03/06; full list of members (6 pages) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | Secretary resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 264-266 humberstone road leicester LE5 0EG (1 page) |
8 March 2005 | Incorporation (19 pages) |