Four Oaks
Sutton Coldfield
West Midlands
B74 2SN
Director Name | Mr Jeremy Michael Stoke |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(16 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Wentworth Road Harborne Birmingham B17 9SU |
Secretary Name | Mr Patrick Brendan Geary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(16 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2SN |
Director Name | Dennis Michael Johnson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Works |
Correspondence Address | 12 Priors Path Ferryhill Durham County Durham DL17 8UA |
Director Name | Sidney Ramshaw |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | Valstram The Kennels, Atley Hill South Cowton Northallerton DL7 0JB |
Secretary Name | Dennis Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 12 Priors Path Ferryhill Durham County Durham DL17 8UA |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Director Name | Mr John Desmond Pearson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 67 Woodland Road Darlington County Durham DL3 7BQ |
Director Name | Mr Nigel Foster Rogers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bents Farm 2 Pebble Beach Whitburn Sunderland Tyne & Wear SR6 7NY |
Secretary Name | Mr Timothy John Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | 5 Hartside Gardens Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JR |
Secretary Name | Mr Nigel Foster Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bents Farm 2 Pebble Beach Whitburn Sunderland Tyne & Wear SR6 7NY |
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Registered Address | Stephen House Brenda Road Hartlepool TS25 2BQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2008 | Application for striking-off (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
24 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
3 June 2004 | Return made up to 06/05/04; full list of members
|
12 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
17 May 2002 | Director resigned (1 page) |
27 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Declaration of assistance for shares acquisition (15 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | £ nc 100000/375000 28/02/02 (1 page) |
8 March 2002 | Particulars of mortgage/charge (7 pages) |
8 March 2002 | Particulars of mortgage/charge (11 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 June 2001 | Return made up to 06/05/01; full list of members
|
4 April 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 May 1999 | Return made up to 06/05/99; full list of members (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Return made up to 06/05/98; no change of members (7 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 May 1997 | Return made up to 12/05/97; no change of members
|
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
18 June 1996 | Return made up to 12/05/96; full list of members
|
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 July 1995 | Director resigned (2 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 June 1995 | Return made up to 12/05/95; full list of members
|
11 May 1995 | Particulars of mortgage/charge (4 pages) |