About

Registered Number: 01996341
Date of Incorporation: 05/03/1986 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Norcliffe House, Station Road, Wilmslow, SK9 1BU

 

Established in 1986, Four Seasons Nursing Home Estates Ltd have registered office in Wilmslow. We don't currently know the number of employees at the organisation. The companies director is listed as Mattison, Abigail.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
AA - Annual Accounts 14 October 2015
RESOLUTIONS - N/A 05 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 October 2015
SH19 - Statement of capital 05 October 2015
CAP-SS - N/A 05 October 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 January 2006
MEM/ARTS - N/A 22 November 2005
CERTNM - Change of name certificate 17 November 2005
225 - Change of Accounting Reference Date 25 August 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 18 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
287 - Change in situation or address of Registered Office 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 04 August 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 21 September 2001
225 - Change of Accounting Reference Date 21 September 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 24 October 2000
225 - Change of Accounting Reference Date 24 October 2000
CERTNM - Change of name certificate 27 March 2000
287 - Change in situation or address of Registered Office 14 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
AUD - Auditor's letter of resignation 14 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
AA - Annual Accounts 19 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 14 November 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 09 January 1997
288 - N/A 09 August 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 12 June 1995
395 - Particulars of a mortgage or charge 17 March 1995
363s - Annual Return 17 January 1995
363s - Annual Return 09 August 1994
288 - N/A 27 July 1994
395 - Particulars of a mortgage or charge 23 July 1994
AA - Annual Accounts 14 June 1994
288 - N/A 13 June 1994
287 - Change in situation or address of Registered Office 16 January 1994
287 - Change in situation or address of Registered Office 16 January 1994
288 - N/A 18 November 1993
395 - Particulars of a mortgage or charge 11 October 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 02 August 1993
288 - N/A 29 June 1993
287 - Change in situation or address of Registered Office 29 June 1993
287 - Change in situation or address of Registered Office 29 June 1993
363a - Annual Return 27 June 1993
395 - Particulars of a mortgage or charge 26 March 1993
363x - Annual Return 16 March 1993
AA - Annual Accounts 06 November 1992
288 - N/A 08 September 1992
287 - Change in situation or address of Registered Office 08 September 1992
287 - Change in situation or address of Registered Office 08 September 1992
288 - N/A 23 December 1991
AA - Annual Accounts 20 December 1991
288 - N/A 19 November 1991
288 - N/A 07 November 1991
363a - Annual Return 08 October 1991
363a - Annual Return 08 October 1991
287 - Change in situation or address of Registered Office 08 September 1991
287 - Change in situation or address of Registered Office 08 September 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
RESOLUTIONS - N/A 12 March 1991
RESOLUTIONS - N/A 12 March 1991
RESOLUTIONS - N/A 12 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1991
123 - Notice of increase in nominal capital 12 March 1991
363 - Annual Return 05 February 1991
AA - Annual Accounts 11 January 1991
AUD - Auditor's letter of resignation 11 December 1990
288 - N/A 11 October 1990
AA - Annual Accounts 14 September 1990
RESOLUTIONS - N/A 11 September 1990
RESOLUTIONS - N/A 11 September 1990
RESOLUTIONS - N/A 11 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1990
123 - Notice of increase in nominal capital 11 September 1990
288 - N/A 08 May 1990
363 - Annual Return 09 March 1990
363 - Annual Return 09 March 1990
363 - Annual Return 09 March 1990
363 - Annual Return 09 March 1990
288 - N/A 02 March 1990
288 - N/A 15 February 1990
288 - N/A 15 February 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 03 April 1989
AC42 - N/A 05 January 1989
288 - N/A 29 July 1988
288 - N/A 29 July 1988
395 - Particulars of a mortgage or charge 29 December 1986
287 - Change in situation or address of Registered Office 07 November 1986
287 - Change in situation or address of Registered Office 07 November 1986
395 - Particulars of a mortgage or charge 07 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1986
288 - N/A 29 May 1986
288 - N/A 28 May 1986
MISC - Miscellaneous document 05 March 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 1995 Fully Satisfied

N/A

Legal charge 21 July 1994 Fully Satisfied

N/A

Legal charge 30 September 1993 Fully Satisfied

N/A

Legal charge 24 March 1993 Fully Satisfied

N/A

Debenture 12 December 1986 Fully Satisfied

N/A

Legal charge 31 October 1986 Fully Satisfied

N/A

Legal charge 15 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.