Company NameCrown Knitwear Limited
DirectorKhalid Mahmood
Company StatusLiquidation
Company Number02280350
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr Khalid Mahmood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(8 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Stratton Road
Whalley Range
Manchester
M16 0DF
Director NameMr Khalid Mahmood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1997)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Stratton Road
Whalley Range
Manchester
M16 0DF
Secretary NameMr Mohammad Amjad
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1997)
RoleSalesman
Correspondence Address57 Cromwell Avenue
Whalley Range
Manchester
Lancashire
M16 0BG
Secretary NameMr Mohammad Amjad
NationalityBritish
StatusResigned
Appointed30 September 1990(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1997)
RoleSalesman
Correspondence Address57 Cromwell Avenue
Whalley Range
Manchester
Lancashire
M16 0BG
Director NameMr Mohammad Amjad
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(8 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 June 1997)
RoleSalesman
Correspondence Address57 Cromwell Avenue
Whalley Range
Manchester
Lancashire
M16 0BG
Secretary NameMr Khalid Mahmood
NationalityBritish
StatusResigned
Appointed31 March 1997(8 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stratton Road
Whalley Range
Manchester
M16 0DF
Secretary NameMr Zahid Sharif
NationalityBritish
StatusResigned
Appointed06 March 2000(11 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address113 Buckingham Road
Manchester
Lancashire
M21 0RG

Contact

Telephone0161 2743855
Telephone regionManchester

Location

Registered Address78 Dickenson Road
Rusholme
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

23.8k at £1Khalid Mahmood
50.00%
Ordinary
23.8k at £1Zahid Sharif
50.00%
Ordinary

Financials

Year2014
Net Worth-£117,486
Cash£7,204
Current Liabilities£277,967

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due18 February 2017 (overdue)

Charges

27 July 1992Delivered on: 3 August 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 July 2017Registered office address changed from 18-20 Grosvenor Street Chorton upon Medlock Manchester M35 7AG to 78 Dickenson Road Rusholme Manchester M14 5HF on 11 July 2017 (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 47,600
(3 pages)
1 March 2016Termination of appointment of Zahid Sharif as a secretary on 1 October 2015 (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 47,600
(4 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 47,600
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 47,600
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 February 2010Director's details changed for Khalid Mahmood on 1 December 2009 (2 pages)
17 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Zahid Sharif on 1 December 2009 (1 page)
17 February 2010Director's details changed for Khalid Mahmood on 1 December 2009 (2 pages)
17 February 2010Secretary's details changed for Zahid Sharif on 1 December 2009 (1 page)
17 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 December 2008Return made up to 02/12/08; full list of members (10 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 March 2008Return made up to 30/09/07; full list of members (6 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
29 December 2006Return made up to 30/09/06; full list of members (6 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
7 October 2005Return made up to 30/09/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
24 November 2004Return made up to 30/09/04; full list of members (6 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
12 December 2003Return made up to 30/09/03; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
17 December 2002Return made up to 30/09/02; full list of members (6 pages)
13 February 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
13 November 2001Return made up to 30/09/01; full list of members (6 pages)
3 April 2001Full accounts made up to 30 September 2000 (12 pages)
21 December 2000Return made up to 30/09/00; full list of members (7 pages)
5 April 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
23 March 2000Full accounts made up to 30 September 1999 (12 pages)
6 December 1999Return made up to 30/09/99; full list of members (7 pages)
24 February 1999Full accounts made up to 30 September 1998 (12 pages)
22 December 1998Return made up to 30/09/98; full list of members (6 pages)
31 May 1998Full accounts made up to 30 September 1997 (12 pages)
3 December 1997Return made up to 30/09/97; no change of members (4 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Director resigned (1 page)
13 February 1997Full accounts made up to 30 September 1996 (12 pages)
26 November 1996Return made up to 30/09/96; no change of members (4 pages)
12 March 1996Full accounts made up to 30 September 1995 (12 pages)
20 November 1995Return made up to 30/09/95; full list of members (6 pages)
26 July 1988Incorporation (13 pages)