FOUR SEASONS (EMMANUEL CHRISTIAN CARE HOME) LIMITED

Register to unlock more data on OkredoRegister

FOUR SEASONS (EMMANUEL CHRISTIAN CARE HOME) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05107479

Incorporation date

20/04/2004

Size

Full

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2004)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon20/10/2015
Application to strike the company off the register
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Termination of appointment of Nicholas John Mitchell as a director on 2010-04-01
dot icon22/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon18/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon17/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon10/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon15/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon15/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon21/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon23/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon20/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon12/01/2014
Appointment of Maureen Claire Royston as a director
dot icon11/11/2013
Termination of appointment of Peter Calveley as a director
dot icon10/11/2013
Appointment of Ian Richard Smith as a director
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon19/08/2012
Resolutions
dot icon03/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon27/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon12/04/2010
Termination of appointment of a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon17/05/2009
Return made up to 21/04/09; full list of members
dot icon22/01/2009
Full accounts made up to 2007-12-31
dot icon25/06/2008
Director appointed peter calveley
dot icon03/06/2008
Return made up to 21/04/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 21/04/07; full list of members
dot icon27/11/2006
Full accounts made up to 2005-12-31
dot icon27/11/2006
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon27/11/2006
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon27/11/2006
Full accounts made up to 2005-08-31
dot icon12/11/2006
Full accounts made up to 2004-12-31
dot icon02/07/2006
Declaration of assistance for shares acquisition
dot icon20/06/2006
Memorandum and Articles of Association
dot icon14/06/2006
Certificate of change of name
dot icon24/04/2006
Return made up to 21/04/06; full list of members
dot icon20/02/2006
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon02/10/2005
New secretary appointed
dot icon02/10/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Secretary resigned;director resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon18/09/2005
Registered office changed on 19/09/05 from: 3 west street congleton cheshire CW12 1JN
dot icon14/09/2005
Declaration of assistance for shares acquisition
dot icon05/09/2005
Resolutions
dot icon17/05/2005
Return made up to 21/04/05; full list of members
dot icon23/05/2004
Director resigned
dot icon23/05/2004
Secretary resigned
dot icon23/05/2004
New director appointed
dot icon23/05/2004
New director appointed
dot icon23/05/2004
New director appointed
dot icon23/05/2004
New secretary appointed;new director appointed
dot icon17/05/2004
Particulars of mortgage/charge
dot icon20/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calveley, Peter
Director
23/06/2008 - 03/11/2013
140
Kay, Dominic Jude
Director
30/08/2005 - 27/10/2014
237
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/04/2004 - 20/04/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/04/2004 - 20/04/2004
15962
Smith, Ian Richard
Director
03/11/2013 - Present
201

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOUR SEASONS (EMMANUEL CHRISTIAN CARE HOME) LIMITED

FOUR SEASONS (EMMANUEL CHRISTIAN CARE HOME) LIMITED is an(a) Dissolved company incorporated on 20/04/2004 with the registered office located at Norcliffe House, Station Road, Wilmslow SK9 1BU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOUR SEASONS (EMMANUEL CHRISTIAN CARE HOME) LIMITED?

toggle

FOUR SEASONS (EMMANUEL CHRISTIAN CARE HOME) LIMITED is currently Dissolved. It was registered on 20/04/2004 and dissolved on 18/01/2016.

Where is FOUR SEASONS (EMMANUEL CHRISTIAN CARE HOME) LIMITED located?

toggle

FOUR SEASONS (EMMANUEL CHRISTIAN CARE HOME) LIMITED is registered at Norcliffe House, Station Road, Wilmslow SK9 1BU.

What does FOUR SEASONS (EMMANUEL CHRISTIAN CARE HOME) LIMITED do?

toggle

FOUR SEASONS (EMMANUEL CHRISTIAN CARE HOME) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for FOUR SEASONS (EMMANUEL CHRISTIAN CARE HOME) LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.