Company NameMoston Washer Ltd
Company StatusDissolved
Company Number09184800
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 8 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameMoston Washer Rental Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Kamran Mardan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 17 July 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Tulketh Industrial Estate
Manchester
M40 9LY
Director NameMr Fareed Hayder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMr Kamram Mardan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIraqi
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMr Hassan Okeh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(2 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 8 Tulketh Industrial Estate
Manchester
M40 9LY

Location

Registered AddressUnit 8 Tulketh Industrial Estate
Manchester
M40 9LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018Voluntary strike-off action has been suspended (1 page)
28 February 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
20 February 2018Application to strike the company off the register (3 pages)
13 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
13 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
1 November 2017Notification of Kamran Mardan as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Cessation of Hassan Okeh as a person with significant control on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Kamran Mardan as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Kamran Mardan as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Hassan Okeh as a director on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Termination of appointment of Hassan Okeh as a director on 1 November 2017 (1 page)
1 November 2017Cessation of Hassan Okeh as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of Kamran Mardan as a person with significant control on 1 November 2017 (2 pages)
18 July 2017Cessation of Kamran Mardan as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Kamran Mardan as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Termination of appointment of Kamram Mardan as a director on 18 July 2017 (1 page)
18 July 2017Registered office address changed from , 62 Seymour Grove, Manchester, M16 0LN, England to Unit 8 Tulketh Industrial Estate Manchester M40 9LY on 18 July 2017 (1 page)
18 July 2017Notification of Hassan Okeh as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Hassan Okeh as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Kamram Mardan as a director on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to Unit 8 Tulketh Industrial Estate Manchester M40 9LY on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Hassan Okeh as a director on 18 July 2017 (2 pages)
18 July 2017Notification of Hassan Okeh as a person with significant control on 18 July 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
1 July 2016Registered office address changed from 7 Stamford Square Ashton-Under-Lyne OL6 6QU to 62 Seymour Grove Manchester M16 0LN on 1 July 2016 (1 page)
1 July 2016Registered office address changed from , 7 Stamford Square, Ashton-Under-Lyne, OL6 6QU to Unit 8 Tulketh Industrial Estate Manchester M40 9LY on 1 July 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 99
(3 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 99
(3 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 99
(3 pages)
2 July 2015Termination of appointment of Fareed Hayder as a director on 31 May 2015 (2 pages)
2 July 2015Termination of appointment of Fareed Hayder as a director on 31 May 2015 (2 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 99
(29 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 99
(29 pages)