Company NameOrient Knitwear Limited
DirectorNazir Ahmed
Company StatusDissolved
Company Number01733218
CategoryPrivate Limited Company
Incorporation Date21 June 1983(40 years, 10 months ago)

Business Activity

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

Directors

Director NameNazir Ahmed
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address9 Abberton Road
Withington
Manchester
M20 8HU
Secretary NameAshraf Jhan Nazir
NationalityBritish
StatusCurrent
Appointed17 January 1996(12 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address9 Abberton Road
Withington
Manchester
M20 8HU
Secretary NameAshraf Jhan Nazir
NationalityBritish
StatusResigned
Appointed14 May 1992(8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 April 1993)
RoleCompany Director
Correspondence Address9 Abberton Road
Withington
Manchester
M20 8HU
Secretary NameFarah Deba Nazir
NationalityBritish
StatusResigned
Appointed22 April 1993(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 April 1995)
RoleCompany Director
Correspondence Address9 Abberton Road
Withington
Manchester
M20 1HU
Secretary NameMohammad Tahir Nazir
NationalityBritish
StatusResigned
Appointed24 April 1995(11 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 January 1996)
RoleSecretary
Correspondence Address9 Abberton Road
Withinton
Manchester
M20 1HQ
Director NameMohammad Tahir Nazir
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address9 Abberton Road
Withinton
Manchester
M20 1HQ

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£103,344
Cash£761
Current Liabilities£277,488

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 August 2003Dissolved (1 page)
22 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
22 January 2001Appointment of a voluntary liquidator (2 pages)
22 January 2001Statement of affairs (6 pages)
22 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2001Registered office changed on 09/01/01 from: 41 blackfriars road salford manchester M3 7DB (1 page)
2 August 2000Director resigned (1 page)
31 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 May 2000Return made up to 14/05/00; full list of members (7 pages)
22 May 1999Return made up to 14/05/99; full list of members (7 pages)
12 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 July 1998Return made up to 14/05/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
11 June 1997Return made up to 14/05/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
16 July 1996Return made up to 14/05/96; full list of members (6 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Secretary resigned (1 page)
26 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 July 1995Return made up to 14/05/95; full list of members (12 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995New secretary appointed (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)