Company NameFour Star Knitwear Limited
Company StatusDissolved
Company Number02275362
CategoryPrivate Limited Company
Incorporation Date8 July 1988(35 years, 10 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mohammad Anwar Nasim
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(3 years, 3 months after company formation)
Appointment Duration24 years, 5 months (closed 29 March 2016)
RoleSales
Country of ResidenceEngland
Correspondence Address208 Kings Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0XX
Director NameMr Mohammad Ashraf
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 1994)
RoleProduction
Correspondence Address48 Slade Grove
Longsight
Manchester
Lancashire
M13 0SJ
Secretary NameMr Mahmood Ahmad Malik
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 October 1992)
RoleCompany Director
Correspondence Address23 Hendon Drive
Bury
Lancashire
BL9 9TT
Secretary NameMr Mohammad Ashraf
NationalityBritish
StatusResigned
Appointed15 October 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address48 Slade Grove
Longsight
Manchester
Lancashire
M13 0SJ
Secretary NameMohammad Shahid Hanif
NationalityBritish
StatusResigned
Appointed05 July 1994(5 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address445 Wilbraham Road
Chorlton
Manchester
Lancs
M21 0UZ
Secretary NameRizwan Naseem
NationalityBritish
StatusResigned
Appointed03 November 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2004)
RoleCompany Director
Correspondence Address208 Kings Road
Chorlton
Manchester
M21 0XX
Secretary NameMr Ehsan Naseem
NationalityBritish
StatusResigned
Appointed04 June 2004(15 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Kings Road
Chorlton
Manchester
Lancashire
M21 0XX

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30k at £1Mr Mohammad Anwar Nasim
60.00%
Ordinary
20k at £1Perveen Akhtar
40.00%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
5 January 2016Application to strike the company off the register (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
(3 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,000
(3 pages)
2 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,000
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
8 November 2012Termination of appointment of Ehsan Naseem as a secretary (1 page)
8 November 2012Termination of appointment of Ehsan Naseem as a secretary (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Mohammad Anwar Nasim on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Mohammad Anwar Nasim on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Mohammad Anwar Nasim on 1 October 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 November 2008Return made up to 13/10/08; full list of members (3 pages)
17 November 2008Return made up to 13/10/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 November 2007Return made up to 13/10/07; full list of members (2 pages)
1 November 2007Return made up to 13/10/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 November 2006Return made up to 13/10/06; full list of members (2 pages)
20 November 2006Return made up to 13/10/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 January 2006Registered office changed on 12/01/06 from: 34 mason street manchester M4 5EZ (1 page)
12 January 2006Registered office changed on 12/01/06 from: 34 mason street manchester M4 5EZ (1 page)
24 November 2005Return made up to 13/10/05; full list of members (6 pages)
24 November 2005Return made up to 13/10/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 October 2004Return made up to 13/10/04; full list of members (6 pages)
20 October 2004Return made up to 13/10/04; full list of members (6 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (1 page)
18 June 2004New secretary appointed (1 page)
18 June 2004Secretary resigned (1 page)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 November 2003Return made up to 13/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(6 pages)
13 November 2003Return made up to 13/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(6 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 January 2003Registered office changed on 16/01/03 from: 39 broughton street manchester M8 8LZ (1 page)
16 January 2003Registered office changed on 16/01/03 from: 39 broughton street manchester M8 8LZ (1 page)
13 November 2002Return made up to 13/10/02; full list of members (6 pages)
13 November 2002Return made up to 13/10/02; full list of members (6 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 December 2000Return made up to 13/10/00; full list of members (6 pages)
5 December 2000Return made up to 13/10/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 October 1999Return made up to 13/10/99; full list of members (6 pages)
21 October 1999Return made up to 13/10/99; full list of members (6 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
19 February 1999Registered office changed on 19/02/99 from: eider house 19 ducie street manchester M1 2JE (1 page)
19 February 1999Registered office changed on 19/02/99 from: eider house 19 ducie street manchester M1 2JE (1 page)
7 January 1999Full accounts made up to 30 June 1998 (11 pages)
7 January 1999Full accounts made up to 30 June 1998 (11 pages)
27 October 1998Return made up to 13/10/98; no change of members (4 pages)
27 October 1998Return made up to 13/10/98; no change of members (4 pages)
10 November 1997Full accounts made up to 30 June 1997 (9 pages)
10 November 1997Full accounts made up to 30 June 1997 (9 pages)
3 November 1997Return made up to 13/10/97; full list of members (6 pages)
3 November 1997Return made up to 13/10/97; full list of members (6 pages)
28 February 1997Full accounts made up to 30 June 1996 (12 pages)
28 February 1997Full accounts made up to 30 June 1996 (12 pages)
23 October 1996Return made up to 13/10/96; full list of members (6 pages)
23 October 1996Return made up to 13/10/96; full list of members (6 pages)
4 June 1996Full accounts made up to 30 June 1995 (11 pages)
4 June 1996Full accounts made up to 30 June 1995 (11 pages)
21 November 1995Return made up to 13/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Return made up to 13/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Nc inc already adjusted 04/04/95 (1 page)
28 June 1995Nc inc already adjusted 04/04/95 (1 page)
28 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)