Company NameCumnock Knitwear Company Limited
Company StatusDissolved
Company Number00587876
CategoryPrivate Limited Company
Incorporation Date25 July 1957(66 years, 8 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameMr James Morton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(33 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 23 January 2007)
RoleKnitwear Manufacturer
Correspondence Address3 Springfield Way
Oakham
Leicestershire
LE15 6QA
Director NameJohn Pauling
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(33 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 23 January 2007)
RoleChartered Accountant
Correspondence Address33 Wilson Avenue
Troon
Ayrshire
KA10 7AF
Scotland
Secretary NameJohn Pauling
NationalityBritish
StatusClosed
Appointed16 May 1991(33 years, 10 months after company formation)
Appointment Duration15 years, 8 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address33 Wilson Avenue
Troon
Ayrshire
KA10 7AF
Scotland
Director NameMorris Morton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1994(36 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 23 January 2007)
RoleProduction Director
Correspondence Address31 Hoyle Crescent
Cumnock
Ayrshire
KA18 1RX
Scotland
Director NameAmanda Jane Hardy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(41 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 23 January 2007)
RoleDesign
Correspondence Address57 Muswell Hill Place
London
N10 3RP
Director NameJohn Story Liddell
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(33 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 June 1994)
RoleKnitwear Manufacturer
Correspondence Address8 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SQ
Scotland

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,722,962
Gross Profit£855,641
Net Worth£508,265
Cash£1,129
Current Liabilities£1,925,993

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
4 May 2006Receiver ceasing to act (1 page)
4 May 2006Receiver's abstract of receipts and payments (2 pages)
3 May 2005Receiver's abstract of receipts and payments (2 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport great macnhester SK4 1BS (1 page)
19 May 2004Receiver's abstract of receipts and payments (2 pages)
14 May 2004Receiver's abstract of receipts and payments (2 pages)
21 November 2002Receiver's abstract of receipts and payments (2 pages)
21 November 2002Receiver's abstract of receipts and payments (3 pages)
15 November 2000Administrative Receiver's report (6 pages)
15 November 2000Statement of affairs (4 pages)
9 November 2000Registered office changed on 09/11/00 from: c/o morton 3 springfield way oakham leicestershire LE15 6QA (1 page)
27 April 2000Appointment of receiver/manager (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 3 springfield way oakham leicestershire LE15 6QA (1 page)
29 October 1999Auditor's resignation (1 page)
10 June 1999Return made up to 16/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
(6 pages)
4 March 1999New director appointed (2 pages)
24 December 1998Full accounts made up to 31 December 1997 (18 pages)
26 October 1998Delivery ext'd 3 mth 31/12/98 (1 page)
26 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 October 1998Declaration of assistance for shares acquisition (4 pages)
30 May 1998Return made up to 16/05/98; no change of members (4 pages)
28 May 1997Return made up to 16/05/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 December 1996 (18 pages)
29 May 1996Full accounts made up to 31 December 1995 (18 pages)
29 May 1996Return made up to 16/05/96; full list of members (7 pages)
24 May 1995Return made up to 16/05/95; change of members (6 pages)
24 May 1995Full accounts made up to 31 December 1994 (22 pages)