Framewood Road
Falmor
Bucks
SL2 4QR
Director Name | Mr Michael Thomas Fortune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Wyvenhoe Farnham Road Farnham Royal Slough SL2 3AE |
Secretary Name | Mrs Shirley Elizabeth Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyvenhoe Farnham Road Farnham Royal Buckinghamshire SL2 3AE |
Secretary Name | Mrs Dorothy Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 April 2010) |
Role | Secretary |
Correspondence Address | Framewood Manor Framewood Road Fulmer Buckinghamshire SL2 4QR |
Director Name | Mr Timothy Stevenson Hall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr James Stuart Lawrie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Seasons House Astley Lane Industrial Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp (Ref:Djc) Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Website | www.pwc.co.uk/business-recovery/administrations/four-seasons-control-holdings-limited.jhtml |
---|---|
Telephone | 0113 2894218 |
Telephone region | Leeds |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £3,934,824 |
Gross Profit | £1,707,688 |
Net Worth | £561,665 |
Current Liabilities | £2,570,339 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Administrator's progress report to 28 November 2015 (71 pages) |
4 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (71 pages) |
3 July 2015 | Administrator's progress report to 28 May 2015 (56 pages) |
28 January 2015 | Notice of extension of period of Administration (1 page) |
28 January 2015 | Administrator's progress report to 28 November 2014 (57 pages) |
16 January 2015 | Notice of extension of period of Administration (1 page) |
15 January 2015 | Administrator's progress report to 28 November 2014 (57 pages) |
12 August 2014 | Administrator's progress report to 12 July 2014 (80 pages) |
8 April 2014 | Notice of deemed approval of proposals (145 pages) |
13 March 2014 | Statement of administrator's proposal (75 pages) |
6 March 2014 | Statement of affairs with form 2.14B (19 pages) |
24 January 2014 | Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 January 2014 (2 pages) |
21 January 2014 | Appointment of an administrator (1 page) |
28 November 2013 | Termination of appointment of James Lawrie as a director (2 pages) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
14 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Section 519 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
18 February 2013 | Accounts made up to 31 December 2011 (17 pages) |
23 October 2012 | Termination of appointment of Timothy Hall as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Timothy Hall as a director (2 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (18 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Section 519 (1 page) |
1 February 2011 | Accounts made up to 30 April 2010 (14 pages) |
27 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
18 May 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Appointment of James Stuart Lawrie as a director (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2010 | Registered office address changed from Berkeley House 649 London Road High Wycombe Buckinghamshire HP11 1EZ on 28 April 2010 (2 pages) |
28 April 2010 | Appointment of Timothy Stevenson Hall as a director (3 pages) |
28 April 2010 | Appointment of Mr Maurice Mcbride as a director (3 pages) |
28 April 2010 | Termination of appointment of Dorothy Wall as a secretary (2 pages) |
28 April 2010 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
28 April 2010 | Resolutions
|
23 April 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2009 | Accounts made up to 30 April 2009 (14 pages) |
5 August 2009 | Director's change of particulars / raymond wall / 29/04/2009 (1 page) |
5 August 2009 | Secretary's change of particulars / dorothy wall / 29/04/2009 (2 pages) |
5 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
18 May 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
10 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
17 June 2008 | Accounts made up to 31 October 2007 (14 pages) |
9 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
11 June 2007 | Accounts made up to 31 October 2006 (15 pages) |
4 September 2006 | Return made up to 21/06/06; full list of members (2 pages) |
5 June 2006 | Accounts made up to 31 October 2005 (14 pages) |
25 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
8 June 2005 | Accounts made up to 31 October 2004 (14 pages) |
23 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
27 May 2004 | Accounts made up to 31 October 2003 (14 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members
|
8 April 2003 | Accounts made up to 31 October 2002 (14 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page) |
9 January 2003 | Auditor's resignation (4 pages) |
10 August 2002 | Return made up to 21/06/02; full list of members (5 pages) |
15 July 2002 | Accounts made up to 31 October 2001 (16 pages) |
16 August 2001 | Return made up to 21/06/01; full list of members (5 pages) |
23 July 2001 | Accounts made up to 31 October 2000 (15 pages) |
24 July 2000 | Return made up to 21/06/00; full list of members (5 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Accounting reference date shortened from 30/12/00 to 31/10/00 (1 page) |
12 June 2000 | Accounts made up to 30 December 1999 (14 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 23B buckingham avenue trading estate slough berks SL1 4QA (2 pages) |
19 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
10 May 1999 | Accounts made up to 30 December 1998 (12 pages) |
22 March 1999 | Director resigned (1 page) |
20 July 1998 | Return made up to 21/06/98; full list of members (6 pages) |
17 July 1998 | Accounts made up to 30 December 1997 (12 pages) |
18 August 1997 | Return made up to 21/06/97; no change of members (5 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Accounting reference date extended from 30/06/97 to 30/12/97 (1 page) |
1 November 1996 | New secretary appointed (2 pages) |
18 October 1996 | Company name changed clonard control systems LIMITED\certificate issued on 21/10/96 (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 1996 | New director appointed (2 pages) |
4 September 1996 | Return made up to 21/06/96; no change of members (4 pages) |
21 November 1995 | Auditor's resignation (4 pages) |
3 October 1995 | Return made up to 21/06/95; full list of members (12 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
21 June 1994 | Incorporation (14 pages) |