BRUSH STROKES (FOUR OAKS) LIMITED
STAFFORDSHIRE


Company number 03132794
Status Liquidation
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address 257 BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0FD
Home Country United Kingdom
Nature of Business 4543 - Floor and wall covering, 4544 - Painting and glazing
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Order of court to wind up; Court order notice of winding up; Full accounts made up to 31 December 1997. The most likely internet sites of BRUSH STROKES (FOUR OAKS) LIMITED are www.brushstrokesfouroaks.co.uk, and www.brush-strokes-four-oaks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Brush Strokes Four Oaks Limited is a Private Limited Company. The company registration number is 03132794. Brush Strokes Four Oaks Limited has been working since 30 November 1995. The present status of the company is Liquidation. The registered address of Brush Strokes Four Oaks Limited is 257 Birmingham Road Lichfield Staffordshire Ws14 0fd. . BENNETT, Vikie is a Secretary of the company. PRICE, Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CARR, Karen Helen has been resigned. Secretary PRICE, Jacqueline has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
BENNETT, Vikie
Appointed Date: 05 October 1998

Director
PRICE, Michael
Appointed Date: 27 December 1995
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 December 1995
Appointed Date: 30 November 1995

Secretary
CARR, Karen Helen
Resigned: 05 October 1998
Appointed Date: 10 July 1997

Secretary
PRICE, Jacqueline
Resigned: 10 July 1997
Appointed Date: 27 December 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 December 1995
Appointed Date: 30 November 1995
73 years old

BRUSH STROKES (FOUR OAKS) LIMITED Events

30 Dec 1998
Order of court to wind up
03 Dec 1998
Court order notice of winding up
16 Oct 1998
Full accounts made up to 31 December 1997
13 Oct 1998
Secretary resigned
13 Oct 1998
New secretary appointed
...
... and 12 more events
08 Jan 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Jan 1996
Accounting reference date shortened from 31/03 to 27/12
08 Jan 1996
Registered office changed on 08/01/96 from: somerset house temple street birmingham west midlands B2 5DN
02 Jan 1996
Company name changed bitesize services LIMITED\certificate issued on 03/01/96
30 Nov 1995
Incorporation