Company NameManchester Clothing Co. Limited
DirectorsZahid Shafi and Mohammed Shafi
Company StatusActive
Company Number01486839
CategoryPrivate Limited Company
Incorporation Date21 March 1980(44 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Zahid Shafi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2006(26 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleClothier
Country of ResidenceEngland
Correspondence Address28 Larch Gardens
Cheetham Hill
Manchester
M8 8BJ
Director NameMr Mohammed Shafi
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(33 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address28 Knowsley Street
Cheetham Hill
Manchester
M8 8HQ
Secretary NameMr Mohammed Shafi
StatusCurrent
Appointed02 March 2015(34 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address28 Knowsley Street
Cheetham Hill
Manchester
M8 8HQ
Director NameMrs Nasreen Aslam
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mellowstone Drive
Chorlton
Manchester
M21 7RJ
Director NameMr Mohammed Shafi
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address524 Colne Road
Burnley
Lancashire
BB10 2LD
Director NameMr Tahir Shafi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Kingss Road
Chorlton
Manchester
M21 0XG
Director NameMrs Nazir Sultana Shafi
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address524 Colne Road
Reedley
Burnley
Lancashire
BB10 2LD
Secretary NameMrs Nazir Sultana Shafi
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 3 months after company formation)
Appointment Duration23 years, 8 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address524 Colne Road
Reedley
Burnley
Lancashire
BB10 2LD
Director NameMohammad Aslam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address4 Mellowstone Drive
Manchester
Lancashire
M21 7RJ

Contact

Websitemanchester.clothing.co.uk

Location

Registered Address28 Knowsley Street
Cheetham Hill
Manchester
M8 8HQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

600 at £1Mohammed Shafi
60.00%
Ordinary
400 at £1Zahid Shafi
40.00%
Ordinary

Financials

Year2014
Net Worth£401,802
Cash£1,985
Current Liabilities£630,548

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

23 March 2018Delivered on: 28 March 2018
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: .
Outstanding
1 July 1997Delivered on: 2 July 1997
Persons entitled: Habib Bank Ag Zurich

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 July 1997Delivered on: 2 July 1997
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 knowsley street manchester with the benefit of all rights etc all book and other debts any rental and other payments the goodwill of the business and the benefit of any licences guarantees and covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
25 February 1994Delivered on: 9 March 1994
Satisfied on: 4 November 1999
Persons entitled: United Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 broughton street manchester.
Fully Satisfied

Filing History

28 October 2017Compulsory strike-off action has been discontinued (1 page)
27 October 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
28 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2015Termination of appointment of Nazir Sultana Shafi as a secretary on 2 March 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Termination of appointment of Nazir Sultana Shafi as a secretary on 2 March 2015 (1 page)
6 March 2015Appointment of Mr Mohammed Shafi as a secretary on 2 March 2015 (2 pages)
6 March 2015Appointment of Mr Mohammed Shafi as a secretary on 2 March 2015 (2 pages)
6 March 2015Termination of appointment of Nazir Sultana Shafi as a secretary on 2 March 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Termination of appointment of Nazir Sultana Shafi as a director on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Nazir Sultana Shafi as a director on 2 March 2015 (1 page)
6 March 2015Termination of appointment of Nazir Sultana Shafi as a secretary on 2 March 2015 (1 page)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 September 2013Appointment of Mr Mohammed Shafi as a director (2 pages)
12 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Mrs Nazir Sultana Shafi on 30 June 2011 (2 pages)
15 September 2011Director's details changed for Zahid Shafi on 30 June 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
1 September 2009Return made up to 30/06/09; full list of members (5 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 October 2008Appointment terminated director mohammed shafi (1 page)
29 August 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 July 2007Return made up to 30/06/07; change of members (7 pages)
20 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 August 2006Return made up to 30/06/06; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 July 2005Return made up to 30/06/05; full list of members (7 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 September 1999 (6 pages)
24 February 2001Director resigned (1 page)
23 August 2000Return made up to 30/06/00; full list of members (5 pages)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Return made up to 30/06/99; full list of members (6 pages)
14 July 1999Full accounts made up to 30 September 1998 (11 pages)
15 March 1999Director resigned (1 page)
2 September 1998Return made up to 30/06/98; no change of members (6 pages)
2 July 1998Full accounts made up to 30 September 1997 (11 pages)
25 July 1997Return made up to 30/06/97; no change of members (6 pages)
25 July 1997Registered office changed on 25/07/97 from: hilton house 26/28 hilton street manchester M1 2EH (1 page)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (8 pages)
31 May 1997Full accounts made up to 30 September 1996 (13 pages)
4 August 1996Return made up to 30/06/96; full list of members (8 pages)
9 July 1996Full accounts made up to 30 September 1995 (8 pages)
27 July 1995Full accounts made up to 30 September 1994 (8 pages)
21 March 1980Incorporation (15 pages)