Wilmslow
SK9 1BU
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Jack Wyatt Balchin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sealands New Barnstaple Road Ilfracombe North Devon EX34 9NT |
Director Name | Mr John Randolph Hustler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ripsley House Portsmouth Road Liphook Hampshire GU30 7JH |
Secretary Name | Mr John Randolph Hustler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ripsley House Portsmouth Road Liphook Hampshire GU30 7JH |
Director Name | Marcia Trudi Dorrington |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 6 Rectory Lane Nailstone Nuneaton Warwickshire CV13 0QQ |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Secretary Name | Mr Jack Wyatt Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sealands New Barnstaple Road Ilfracombe North Devon EX34 9NT |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2005) |
Role | Finance Director |
Correspondence Address | 4 Woodbank Lynton Lane Alderley Edge Cheshire SK9 7NP |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(9 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fshc.co.uk |
---|---|
Telephone | 01625 417800 |
Telephone region | Macclesfield |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
150k at £1 | Four Seasons Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2015 | Resolutions
|
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
14 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
14 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
17 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 25/06/06; full list of members (3 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
18 April 2005 | New director appointed (5 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (5 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
7 December 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
7 December 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members
|
30 June 2004 | Return made up to 25/06/04; full list of members
|
13 March 2004 | Resolutions
|
13 March 2004 | Resolutions
|
5 March 2004 | Registered office changed on 05/03/04 from: the harbourside hotel larkstone terrace ilfracombe devon EX34 9NU (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: the harbourside hotel larkstone terrace ilfracombe devon EX34 9NU (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
26 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 September 2003 | New director appointed (5 pages) |
9 September 2003 | New director appointed (5 pages) |
9 September 2003 | New director appointed (6 pages) |
9 September 2003 | New director appointed (6 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
25 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
3 April 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
3 April 2003 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
11 March 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 March 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
23 October 2002 | Return made up to 25/06/02; full list of members
|
23 October 2002 | Return made up to 25/06/02; full list of members
|
15 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Ad 31/07/01--------- £ si 50000@1=50000 £ ic 50002/100002 (2 pages) |
29 October 2001 | Ad 31/07/01--------- £ si 50000@1=50000 £ ic 50002/100002 (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 7TH floor,beaufort house 15 st.botolph street london EC3A 7NJ (1 page) |
29 October 2001 | New director appointed (18 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 7TH floor,beaufort house 15 st.botolph street london EC3A 7NJ (1 page) |
29 October 2001 | Ad 25/09/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Ad 25/09/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | £ nc 1000/1000000 25/09/00 (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | New director appointed (18 pages) |
29 October 2001 | £ nc 1000/1000000 25/09/00 (1 page) |
29 October 2001 | Resolutions
|
8 October 2001 | Particulars of mortgage/charge (5 pages) |
8 October 2001 | Particulars of mortgage/charge (5 pages) |
8 October 2001 | Particulars of mortgage/charge (6 pages) |
8 October 2001 | Particulars of mortgage/charge (6 pages) |
8 October 2001 | Particulars of mortgage/charge (8 pages) |
8 October 2001 | Particulars of mortgage/charge (8 pages) |
6 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
3 August 2000 | Return made up to 25/06/00; full list of members
|
3 August 2000 | Return made up to 25/06/00; full list of members
|
10 November 1999 | Memorandum and Articles of Association (9 pages) |
10 November 1999 | Memorandum and Articles of Association (9 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (3 pages) |
4 November 1999 | Company name changed forceissue LIMITED\certificate issued on 05/11/99 (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Company name changed forceissue LIMITED\certificate issued on 05/11/99 (2 pages) |
4 November 1999 | New director appointed (3 pages) |
4 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
25 June 1999 | Incorporation (13 pages) |
25 June 1999 | Incorporation (13 pages) |