Company NameFourways Traders Limited
Company StatusDissolved
Company Number08804142
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameFourways Appliances Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alex Bartos
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(1 year, 3 months after company formation)
Appointment Duration2 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Simpsons Business Centre
Buxton Road, Hazel Grove
Stockport
Cheshire
SK7 6LZ
Director NameMs Jennie Michelle Pitman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 St. Helens Road
Bolton
BL3 3PJ
Director NameMr Yasar Mahmood
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Simpsons Business Centre
Buxton Road, Hazel Grove
Stockport
Cheshire
SK7 6LZ

Location

Registered AddressUnit 11 Simpsons Business Centre
Buxton Road, Hazel Grove
Stockport
Cheshire
SK7 6LZ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaGreater Manchester

Shareholders

100 at £1Yasar Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth£472,754
Cash£62,412
Current Liabilities£22,541

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Termination of appointment of Yasar Mahmood as a director on 2 December 2015 (1 page)
5 April 2016Termination of appointment of Yasar Mahmood as a director on 2 December 2015 (1 page)
29 October 2015Appointment of Mr Alex Bartos as a director on 11 March 2015 (2 pages)
29 October 2015Appointment of Mr Alex Bartos as a director on 11 March 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Registered office address changed from 126 st Helens Road Bolton Lancashire BL3 3PJ to C/O Unit Unit 11 Simpsons Business Centre Buxton Road, Hazel Grove Stockport Cheshire SK7 6LZ on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 126 st Helens Road Bolton Lancashire BL3 3PJ to C/O Unit Unit 11 Simpsons Business Centre Buxton Road, Hazel Grove Stockport Cheshire SK7 6LZ on 17 August 2015 (1 page)
13 August 2015Company name changed fourways appliances LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
13 August 2015Company name changed fourways appliances LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page)
30 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page)
30 April 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page)
29 April 2015Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page)
29 April 2015Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page)
29 April 2015Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Appointment of Mr Yasar Mahmood as a director on 7 January 2015 (2 pages)
15 April 2015Appointment of Mr Yasar Mahmood as a director on 7 January 2015 (2 pages)
15 April 2015Appointment of Mr Yasar Mahmood as a director on 7 January 2015 (2 pages)
11 November 2014Registered office address changed from 128 St. Helens Road Bolton BL3 3PJ England to 126 St Helens Road Bolton Lancashire BL3 3PJ on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 128 St. Helens Road Bolton BL3 3PJ England to 126 St Helens Road Bolton Lancashire BL3 3PJ on 11 November 2014 (2 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(24 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(24 pages)