Four Oaks
Sutton Coldfield
B75 5AD
Director Name | Gerald Richard Simpson |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(2 days after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | The White Cottage New Lane Churton Chester Cheshire CH3 6ML Wales |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Annie Teresa Pellatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | Interchange House Parkway Business Centre Deeside Industrial Park Deeside Flintshire CH5 2LE Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2003 | Application for striking-off (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (19 pages) |