Company NameAshfaq Knitwear Limited
Company StatusDissolved
Company Number02711316
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)
Dissolution Date22 August 2017 (6 years, 8 months 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 Mohammed Sajid Siddique
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(1 year after company formation)
Appointment Duration24 years, 3 months (closed 22 August 2017)
RoleKnitwear Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address248 Kingsway
Gatley
Cheadle
Cheshire
SK8 4PA
Secretary NameAmina Siddique
NationalityBritish
StatusClosed
Appointed28 December 1994(2 years, 8 months after company formation)
Appointment Duration22 years, 8 months (closed 22 August 2017)
RoleCompany Director
Correspondence Address248 Kingsway
Gatley
Cheadle
Cheshire
SK8 4PA
Secretary NameAmina Siddique
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 06 December 1993)
RoleCompany Director
Correspondence Address188 Hamilton Road
Longsight
Manchester
Lancashire
M13 0PX
Director NameChoudary Mushtaq Ahmed
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed19 July 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 December 1994)
RoleMachine Operator
Correspondence Address188 Hamilton Road
Manchester
M13 0PX
Secretary NameMr Mohammed Siddique
NationalityBritish
StatusResigned
Appointed06 December 1993(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 28 December 1994)
RoleCompany Director
Correspondence Address188 Hamilton Road
Manchester
M13 0PX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone0161 2726368
Telephone regionManchester

Location

Registered Address51 Lord Street
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Amina Siddique
50.00%
Ordinary
750 at £1Mr Mohammed Siddique
50.00%
Ordinary

Financials

Year2014
Net Worth£339,345
Cash£485,365
Current Liabilities£393,584

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Registered office address changed from 248 Kingsway Gatley Cheadle Cheshire SK8 4PA to 51 Lord Street Manchester M3 1HE on 9 February 2017 (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
18 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,500
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,500
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,500
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,500
(4 pages)
17 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,500
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from Unit 2 Apsley Grove Apollo Business Park Manchester Lancashire M12 6AW United Kingdom on 19 June 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 July 2010Registered office address changed from Majid House 3Rd Floor 37-49 Devonshire Street North Manchester M12 6JR on 26 July 2010 (1 page)
29 June 2010Director's details changed for Mr Mohammed Siddique on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Mohammed Siddique on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 June 2008Return made up to 01/05/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 May 2007Return made up to 01/05/07; full list of members (6 pages)
14 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 April 2006Return made up to 01/05/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 April 2005Return made up to 01/05/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 April 2004Return made up to 01/05/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 June 2003Return made up to 01/05/03; full list of members (6 pages)
23 August 2002Partial exemption accounts made up to 31 July 2002 (7 pages)
25 April 2002Return made up to 01/05/02; full list of members (6 pages)
25 October 2001Partial exemption accounts made up to 31 July 2001 (7 pages)
1 May 2001Return made up to 01/05/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
14 June 2000Return made up to 01/05/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
10 June 1999Return made up to 01/05/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 July 1998 (13 pages)
10 May 1998Full accounts made up to 31 July 1997 (15 pages)
24 April 1998Return made up to 01/05/98; no change of members (4 pages)
20 June 1997Return made up to 01/05/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
24 June 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
16 June 1995Return made up to 01/05/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)