Company NameRegent Knitting Co. Limited
Company StatusDissolved
Company Number02235819
CategoryPrivate Limited Company
Incorporation Date25 March 1988(36 years ago)
Dissolution Date20 November 1990 (33 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Shaukat Ali
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(4 years after company formation)
Appointment Duration-2 years, 7 months (closed 20 November 1990)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressAlison House
Regent Street
Rochdale
OL12 0HQ
Director NameMrs Sardar Begum
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(4 years after company formation)
Appointment Duration-2 years, 7 months (closed 20 November 1990)
RoleProduction Supervisor
Correspondence AddressAlison House
Regent Street
Rochdale
Gt Manchester
OL12 0HQ
Secretary NameMr Shaukat Ali
NationalityBritish
StatusClosed
Appointed25 March 1992(4 years after company formation)
Appointment Duration-2 years, 7 months (closed 20 November 1990)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressAlison House
Regent Street
Rochdale
OL12 0HQ

Location

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

Financials

Year2014
Net Worth£24,880
Current Liabilities£195,286

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 July 2001Dissolved (1 page)
17 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2001Appointment of a voluntary liquidator (1 page)
11 December 2000Order of court - dissolution void (2 pages)
16 October 1998Dissolved (1 page)
16 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 1998Liquidators statement of receipts and payments (6 pages)
10 March 1997Registered office changed on 10/03/97 from: 35 houldsworth street manchester M1 1EF (1 page)
6 March 1997Statement of affairs (8 pages)
6 March 1997Appointment of a voluntary liquidator (1 page)
6 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
25 May 1996Return made up to 25/03/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 April 1995Return made up to 25/03/95; no change of members (4 pages)