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(10 years, 11 months 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(10 years, 11 months 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 | Mr John Frederick Hawksby |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Registrar |
Correspondence Address | 2 Laxton Court Barton Seagrave Kettering Northamptonshire NN15 6SL |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Copse 50 Oakleas Rise Thrapston Kettering Northamptonshire NN14 4JZ |
Director Name | Mr Stephen Rudin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goshawk Close Broughton Astley Leicester LE9 6RW |
Director Name | Philip Gordon Jackson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 1996) |
Role | Commercial Director |
Correspondence Address | 1 Old Field Close Countesthorpe Leicester Leicestershire LE8 5BX |
Secretary Name | Philip Gordon Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 1 Old Field Close Countesthorpe Leicester Leicestershire LE8 5BX |
Director Name | Mr Christopher Reginald Toon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2002) |
Role | Technical Director |
Correspondence Address | 37 Burbage Road Burbage Hinckley Leicestershire LE10 2TS |
Director Name | Timothy Barby |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 1996) |
Role | Plastic Engineer |
Country of Residence | England |
Correspondence Address | Home Farm Bringhurst Market Harborough Leicestershire LE16 8RJ |
Director Name | Kamal Kumar Verma |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | The Lodge Libbards Way Solihull West Midlands B91 3LA |
Director Name | Mr Nigel Foster Rogers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bents Farm 2 Pebble Beach Whitburn Sunderland Tyne & Wear SR6 7NY |
Director Name | Mr John Desmond Pearson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 67 Woodland Road Darlington County Durham DL3 7BQ |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Director Name | Mr Timothy John Charlton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 September 1996) |
Role | Financial Controller |
Correspondence Address | 5 Hartside Gardens Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2JR |
Secretary Name | Mr Timothy John Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 September 1996) |
Role | Financial Controller |
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(5 years, 6 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 |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(7 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 |
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 years, 11 months after company formation) |
Appointment Duration | 1 day (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) |
13 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
22 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members
|
10 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
26 March 2003 | Return made up to 11/03/03; full list of members
|
10 April 2002 | Return made up to 11/03/02; full list of members
|
2 April 2002 | Resolutions
|
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 October 2001 | Resolutions
|
4 April 2001 | Director resigned (1 page) |
2 March 2001 | Return made up to 11/03/01; full list of members
|
8 November 2000 | Director resigned (1 page) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 October 2000 | Resolutions
|
18 May 2000 | Return made up to 11/03/00; full list of members (8 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
27 July 1999 | Resolutions
|
19 March 1999 | Return made up to 11/03/99; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
13 May 1998 | Return made up to 11/03/98; no change of members (6 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 May 1997 | Return made up to 11/03/97; no change of members
|
8 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned;director resigned (1 page) |
10 April 1996 | Return made up to 11/03/96; full list of members
|
1 April 1996 | Director resigned (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 January 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: units 4 and 5 southways industrial estate coventry road, hinckley leicestershire.LE10 0NJ (1 page) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
24 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |