Company NameTrendy Knitting Limited
DirectorsRizwana Perveen Jameel and Mohammed Jameel
Company StatusDissolved
Company Number02451347
CategoryPrivate Limited Company
Incorporation Date12 December 1989(34 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Rizwana Perveen Jameel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address132 Slade Lane
Levenshulme
Manchester
Lancashire
M19 2AL
Secretary NameMrs Rizwana Perveen Jameel
NationalityBritish
StatusCurrent
Appointed12 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address132 Slade Lane
Levenshulme
Manchester
Lancashire
M19 2AL
Director NameMohammed Jameel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994(4 years, 4 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address132 Slade Lane
Levenshulme
Manchester
M19 2AL
Director NameAbdul Ghani
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address132 Slade Lane
Levenshulme
Manchester
Greater Manchester
M19 2AL

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 December 1999Dissolved (1 page)
22 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
19 June 1998Statement of affairs (3 pages)
19 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1998Appointment of a voluntary liquidator (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 41 blackfriars road salford manchester M3 7DB (1 page)
8 April 1998Return made up to 12/12/97; full list of members (7 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1996Return made up to 12/12/96; full list of members (4 pages)
29 January 1996Return made up to 12/12/95; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
14 June 1994Return made up to 12/12/93; full list of members (6 pages)
14 June 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
14 June 1994Director resigned;new director appointed (2 pages)
19 December 1989Secretary resigned (1 page)
12 December 1989Incorporation (13 pages)