FOUR SEASONS NWMC LIMITED

Register to unlock more data on OkredoRegister

FOUR SEASONS NWMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02128294

Incorporation date

05/05/1987

Size

Full

Contacts

Registered address

Registered address

Norcliffe House, Station Road, Wilmslow SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1987)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon22/10/2015
Resolutions
dot icon20/10/2015
Application to strike the company off the register
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-10-07
dot icon13/10/2015
Full accounts made up to 2014-12-31
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 icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/11/2014
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 icon20/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Appointment of Maureen Claire Royston as a director
dot icon10/11/2013
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 icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon03/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon13/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 31/12/08; 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 icon27/12/2007
Return made up to 31/12/07; full list of members
dot icon22/12/2007
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 31/12/06; full list of members
dot icon16/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Memorandum and Articles of Association
dot icon09/11/2006
Resolutions
dot icon09/11/2006
Resolutions
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon02/01/2006
Return made up to 31/12/05; full list of members
dot icon20/11/2005
Memorandum and Articles of Association
dot icon14/11/2005
Certificate of change of name
dot icon24/08/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon17/07/2005
New secretary appointed;new director appointed
dot icon17/07/2005
Secretary resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
Secretary resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
Director resigned
dot icon30/05/2005
New director appointed
dot icon30/05/2005
New director appointed
dot icon30/05/2005
New secretary appointed
dot icon30/05/2005
Registered office changed on 31/05/05 from: kingston care centre jemmett close coombe road kingston upon thames surrey KT2 7AJ
dot icon22/05/2005
Memorandum and Articles of Association
dot icon22/05/2005
Resolutions
dot icon03/05/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
Declaration of satisfaction of mortgage/charge
dot icon13/03/2005
Return made up to 31/12/04; full list of members
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon15/07/2003
Director's particulars changed
dot icon15/07/2003
Director resigned
dot icon05/06/2003
Registered office changed on 06/06/03 from: c/o bettercare LIMITED charter house 11-13 downham road south, wirral merseyside L60 5RG
dot icon03/06/2003
Secretary resigned
dot icon21/05/2003
Return made up to 31/12/02; full list of members
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
Director resigned
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon27/05/2002
New director appointed
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon19/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon20/09/2001
Full accounts made up to 2000-09-30
dot icon20/09/2001
Accounting reference date shortened from 06/12/00 to 30/09/00
dot icon22/05/2001
Return made up to 31/12/00; full list of members
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/11/2000
Return made up to 31/12/99; change of members
dot icon17/10/2000
Full accounts made up to 1999-12-06
dot icon17/10/2000
Accounting reference date shortened from 31/12/99 to 06/12/99
dot icon24/08/2000
New director appointed
dot icon09/03/2000
Certificate of change of name
dot icon01/02/2000
Particulars of mortgage/charge
dot icon15/12/1999
Particulars of mortgage/charge
dot icon13/12/1999
Registered office changed on 14/12/99 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
New secretary appointed;new director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Auditor's resignation
dot icon12/12/1999
Resolutions
dot icon12/12/1999
Declaration of assistance for shares acquisition
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon13/10/1999
New director appointed
dot icon19/09/1999
Director resigned
dot icon19/09/1999
New director appointed
dot icon10/01/1999
Return made up to 31/12/98; full list of members
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Return made up to 31/12/97; no change of members
dot icon13/11/1997
New director appointed
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon08/08/1996
New director appointed
dot icon20/07/1996
Full accounts made up to 1995-12-31
dot icon18/12/1995
Return made up to 31/12/95; full list of members
dot icon11/06/1995
Full accounts made up to 1994-12-31
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Director resigned
dot icon12/06/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
New director appointed
dot icon11/02/1994
Declaration of satisfaction of mortgage/charge
dot icon23/01/1994
Return made up to 31/12/93; full list of members
dot icon15/01/1994
Registered office changed on 16/01/94 from: ashlyns hall, berkhamstead, herts, HP4 2ST.
dot icon18/11/1993
Director resigned
dot icon01/08/1993
Full accounts made up to 1992-12-31
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Registered office changed on 30/06/93 from: 243 knightsbridge london SW7 1DH
dot icon06/04/1993
Declaration of satisfaction of mortgage/charge
dot icon06/04/1993
Declaration of satisfaction of mortgage/charge
dot icon15/03/1993
Return made up to 31/12/92; full list of members
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon06/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/09/1992
Registered office changed on 07/09/92 from: ashlyns hall berkhamsted hertfordshire HP4 2ST
dot icon15/01/1992
Return made up to 31/12/91; no change of members
dot icon22/12/1991
New director appointed
dot icon17/11/1991
Director resigned;new director appointed
dot icon06/11/1991
Director resigned
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon16/07/1991
New director appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon14/07/1991
Full accounts made up to 1990-12-31
dot icon13/05/1991
Declaration of mortgage charge released/ceased
dot icon13/05/1991
Declaration of mortgage charge released/ceased
dot icon21/01/1991
Return made up to 31/12/90; no change of members
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon18/12/1989
Director resigned;new director appointed
dot icon23/11/1989
Full accounts made up to 1988-12-31
dot icon30/07/1989
Full accounts made up to 1987-12-31
dot icon18/07/1989
Director resigned
dot icon17/05/1989
Return made up to 31/12/88; full list of members
dot icon14/05/1989
New director appointed
dot icon23/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon27/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon16/11/1988
Wd 09/11/88 ad 04/10/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/11/1988
Resolutions
dot icon16/11/1988
£ nc 1000/50000
dot icon21/07/1988
Memorandum and Articles of Association
dot icon20/07/1988
New director appointed
dot icon12/07/1988
Director resigned
dot icon20/06/1988
Certificate of change of name
dot icon20/06/1988
Certificate of change of name
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon09/09/1987
Particulars of mortgage/charge
dot icon03/09/1987
Particulars of mortgage/charge
dot icon27/08/1987
Particulars of mortgage/charge
dot icon08/07/1987
Secretary resigned;new secretary appointed
dot icon08/07/1987
Director resigned;new director appointed
dot icon08/07/1987
Registered office changed on 09/07/87 from: 2 baches street london N1 6UB
dot icon06/07/1987
Secretary resigned;new secretary appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
Director resigned
dot icon17/06/1987
Resolutions
dot icon05/05/1987
Certificate of 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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heywood, Anthony George
Director
06/05/2005 - 13/12/2007
200
Calveley, Peter, Dr
Director
24/06/2008 - 04/11/2013
25
Taberner, Benjamin Robert
Director
26/03/2010 - Present
220
Caldwell, Charles Anthony
Director
06/12/1999 - 11/12/2002
24
Barlow, George Edward
Director
01/10/1999 - 06/12/1999
29

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 NWMC LIMITED

FOUR SEASONS NWMC LIMITED is an(a) Dissolved company incorporated on 05/05/1987 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 NWMC LIMITED?

toggle

FOUR SEASONS NWMC LIMITED is currently Dissolved. It was registered on 05/05/1987 and dissolved on 18/01/2016.

Where is FOUR SEASONS NWMC LIMITED located?

toggle

FOUR SEASONS NWMC LIMITED is registered at Norcliffe House, Station Road, Wilmslow SK9 1BU.

What does FOUR SEASONS NWMC LIMITED do?

toggle

FOUR SEASONS NWMC LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for FOUR SEASONS NWMC LIMITED?

toggle

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