Company NameGarsdale Knitwear Limited
Company StatusDissolved
Company Number01765714
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)
Dissolution Date1 September 2023 (7 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Mohammad Arshad
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration32 years, 8 months (closed 01 September 2023)
RoleKnitter
Country of ResidenceUnited Kingdom
Correspondence Address33 Sparthfield Avenue
Rochdale
Lancashire
OL11 3QZ
Director NameMr Mohammad Anwar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2004)
RoleKnitter
Correspondence Address6 Tabley Grove
Longsight
Manchester
Lancashire
M13 0TJ
Director NameMr Mohammad Hanif
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2004)
RoleKnitter
Country of ResidenceUnited Kingdom
Correspondence Address95 Mizzy Road
Rochdale
Lancashire
OL12 6HL
Secretary NameMr Mohammad Anwar
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 25 March 2013)
RoleCompany Director
Correspondence Address6 Tabley Grove
Longsight
Manchester
Lancashire
M13 0TJ

Contact

Telephone0161 2737869
Telephone regionManchester

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

9k at £1Mohammad Arshad
100.00%
Ordinary

Financials

Year2014
Net Worth£157,333
Cash£141
Current Liabilities£310,330

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 November 1997Delivered on: 3 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a garsdale house 64 chapeltown street ancoats manchester greater manchester t/n GM18088. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 November 1997Delivered on: 3 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 July 1985Delivered on: 11 July 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
22 May 1990Delivered on: 7 June 1990
Satisfied on: 13 November 1998
Persons entitled: Close Brothers Limited.

Classification: Credit agreement entitled "credit application"
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit application.
Particulars: All the right, title & interest in and to all sums payable. (See 395 for details).
Fully Satisfied
7 July 1988Delivered on: 15 July 1988
Satisfied on: 13 November 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charges
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 book debts and any other debts.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 October 1985Delivered on: 18 October 1985
Satisfied on: 13 November 1998
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: £5793.00 due from the company to the chargee under the terms of the agreement.
Particulars: F/H property k/a hind house chapeltown street ancoats in the city of manchester.
Fully Satisfied
20 March 1985Delivered on: 29 March 1985
Satisfied on: 23 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hind house, chapeltown street, ancoats. Manchester tn: gm 18088.
Fully Satisfied

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9,000
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,000
(3 pages)
18 December 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 9,000
(4 pages)
6 November 2013Termination of appointment of Mohammad Anwar as a secretary (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Secretary's details changed for Mohammad Anwar on 18 March 2010 (1 page)
10 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mohammad Arshad on 18 March 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 March 2009Return made up to 18/03/09; full list of members (7 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2008Return made up to 31/12/07; full list of members (6 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 March 2007Return made up to 31/12/06; full list of members (7 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 December 2005Return made up to 31/12/05; full list of members (7 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 August 2002Full accounts made up to 31 December 2001 (13 pages)
31 December 2001Return made up to 31/12/01; full list of members (8 pages)
8 June 2001Full accounts made up to 31 December 2000 (13 pages)
6 February 2001Return made up to 31/12/00; full list of members (8 pages)
2 August 2000Full accounts made up to 31 December 1999 (13 pages)
7 March 2000Return made up to 31/12/99; full list of members (8 pages)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 May 1998Full accounts made up to 31 December 1997 (13 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 April 1997Full accounts made up to 31 December 1996 (12 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 March 1996Return made up to 31/12/95; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)
5 May 1995Return made up to 31/12/94; full list of members (6 pages)