Buxton Road, Hazel Grove
Stockport
Cheshire
SK7 6LZ
Director Name | Ms Jennie Michelle Pitman |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 St. Helens Road Bolton BL3 3PJ |
Director Name | Mr Yasar Mahmood |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Simpsons Business Centre Buxton Road, Hazel Grove Stockport Cheshire SK7 6LZ |
Registered Address | Unit 11 Simpsons Business Centre Buxton Road, Hazel Grove Stockport Cheshire SK7 6LZ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Greater Manchester |
100 at £1 | Yasar Mahmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £472,754 |
Cash | £62,412 |
Current Liabilities | £22,541 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | Compulsory strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Termination of appointment of Yasar Mahmood as a director on 2 December 2015 (1 page) |
5 April 2016 | Termination of appointment of Yasar Mahmood as a director on 2 December 2015 (1 page) |
29 October 2015 | Appointment of Mr Alex Bartos as a director on 11 March 2015 (2 pages) |
29 October 2015 | Appointment of Mr Alex Bartos as a director on 11 March 2015 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 August 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed fourways appliances LIMITED\certificate issued on 13/08/15
|
13 August 2015 | Company name changed fourways appliances LIMITED\certificate issued on 13/08/15
|
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page) |
30 April 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page) |
30 April 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page) |
29 April 2015 | Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page) |
29 April 2015 | Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page) |
29 April 2015 | Termination of appointment of Jennie Michelle Pitman as a director on 1 January 2015 (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Appointment of Mr Yasar Mahmood as a director on 7 January 2015 (2 pages) |
15 April 2015 | Appointment of Mr Yasar Mahmood as a director on 7 January 2015 (2 pages) |
15 April 2015 | Appointment of Mr Yasar Mahmood as a director on 7 January 2015 (2 pages) |
11 November 2014 | Registered 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 2014 | Registered 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 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|