Company NameFAB Hosiery Company Limited
DirectorsMohammed Akram and Robina Pervez Akram
Company StatusDissolved
Company Number01797399
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Akram
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(6 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleWholesaler Of Ladies Underwear
Country of ResidenceUnited Kingdom
Correspondence Address20 Marchbank Drive
Gatley
Cheadle
Cheshire
SK8 1QY
Director NameMrs Robina Pervez Akram
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(6 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Marchbank Drive
Gatley
Cheadle
Cheshire
SK8 1QY
Secretary NameMr Mohammed Akram
NationalityBritish
StatusCurrent
Appointed01 February 1991(6 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Marchbank Drive
Gatley
Cheadle
Cheshire
SK8 1QY

Location

Registered AddressCoral Street
42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 November 1999Dissolved (1 page)
9 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 1999Liquidators statement of receipts and payments (6 pages)
2 February 1999Liquidators statement of receipts and payments (6 pages)
9 February 1998Registered office changed on 09/02/98 from: 65 thomas street manchester 4 (1 page)
3 February 1998Appointment of a voluntary liquidator (1 page)
3 February 1998Statement of affairs (7 pages)
3 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 June 1997Return made up to 01/02/97; full list of members (6 pages)
2 June 1996Accounts for a small company made up to 30 June 1995 (4 pages)
2 May 1995Return made up to 01/02/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)