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(12 years, 8 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(12 years, 9 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(13 years, 3 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 | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 years, 1 month 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 Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 years, 1 month 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 Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(4 years, 4 months 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(4 years, 4 months 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(7 years, 4 months 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 |
Secretary Name | Wk Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 5 & 6 Northumberland Building Queen Square Bath Avon BA1 2JE |
Website | www.fshc.co.uk/ |
---|
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 |
1 at £1 | Four Seasons Homes No 5 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) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
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) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
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) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
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) |
12 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) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
28 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | Particulars of mortgage/charge (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
30 March 2005 | Return made up to 23/02/05; full list of members
|
30 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
2 December 2004 | Resolutions
|
30 November 2004 | Particulars of mortgage/charge (21 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
19 November 2004 | Resolutions
|
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
6 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
31 December 2002 | Director resigned (1 page) |
4 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 March 2002 | Return made up to 23/02/02; full list of members
|
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
5 September 2001 | Ad 13/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2001 | Particulars of mortgage/charge (9 pages) |
18 July 2001 | New director appointed (4 pages) |
19 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 February 2001 | Incorporation (20 pages) |