Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fourleaf Construction Ltd
Fourleaf Construction Ltd is a dissolved company incorporated on 6 April 2021 with the registered office located in Ashton-under-Lyne, Greater Manchester. Fourleaf Construction Ltd was registered 4 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 May 2024
(1 year 3 months ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
13313814
Private limited company
Age
4 years
Incorporated
6 April 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Fourleaf Construction Ltd
Contact
Address
The Nord
Ronnis Mount
Ashton-Under-Lyne
OL7 9PE
United Kingdom
Address changed on
19 Dec 2023
(1 year 8 months ago)
Previous address was
48 Oldham Road Manchester M4 5EE England
Companies in OL7 9PE
Telephone
0333 5335305
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Mr Steven Spencer
Director • British • Lives in England • Born in Mar 1987
Mr Charlie Elai Boi
Director • British • Lives in UK • Born in Oct 1990
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Maze Manchester Ltd
Mr Charlie Elai Boi is a mutual person.
Active
Fourleaf Central NW Ltd
Mr Charlie Elai Boi is a mutual person.
Active
Copper & Blossom Ventures Ltd
Mr Charlie Elai Boi is a mutual person.
Active
Charcoal Grooming Limited
Mr Charlie Elai Boi is a mutual person.
Active
Boho Ventures Ltd
Mr Charlie Elai Boi is a mutual person.
Active
Fourleaf NW Ltd
Mr Charlie Elai Boi is a mutual person.
Active
Facilitex Ltd
Mr Charlie Elai Boi is a mutual person.
Dissolved
Bluebridge Consultancy Limited
Mr Charlie Elai Boi is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
Unreported
Turnover
£177.68K
Employees
2
Total Assets
£49.15K
Total Liabilities
-£29.69K
Net Assets
£19.46K
Debt Ratio (%)
60%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
1 Year 3 Months Ago on 28 May 2024
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 16 Apr 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 12 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 19 Dec 2023
Joshua James Lee Resigned
2 Years 4 Months Ago on 12 Apr 2023
Confirmation Submitted
2 Years 8 Months Ago on 5 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 15 Nov 2022
Notification of PSC Statement
2 Years 10 Months Ago on 30 Oct 2022
Mr Charlie Elai Boi Appointed
2 Years 10 Months Ago on 28 Oct 2022
Richie Charles Clark Resigned
2 Years 10 Months Ago on 16 Oct 2022
Get Alerts
Get Credit Report
Discover Fourleaf Construction Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 May 2024
Compulsory strike-off action has been suspended
Submitted on 16 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Registered office address changed from 48 Oldham Road Manchester M4 5EE England to The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE on 19 December 2023
Submitted on 19 Dec 2023
Termination of appointment of Joshua James Lee as a director on 12 April 2023
Submitted on 14 Apr 2023
Confirmation statement made on 5 January 2023 with no updates
Submitted on 5 Jan 2023
Confirmation statement made on 15 November 2022 with updates
Submitted on 15 Nov 2022
Appointment of Mr Charlie Elai Boi as a director on 28 October 2022
Submitted on 30 Oct 2022
Notification of a person with significant control statement
Submitted on 30 Oct 2022
Cessation of Richie Charles Clark as a person with significant control on 12 August 2022
Submitted on 28 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs