Company NameParagon Knitwear Limited
Company StatusDissolved
Company Number02931792
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameSaifuddin Ahmed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 July 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 25 November 1997)
RoleTechnician
Correspondence Address2/52 Great South Road
Papa Toe Toe
Auckland
New Zealand
Director NameMr Habib Ahmed
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 1995)
RoleTechnician
Country of ResidenceEngland
Correspondence Address52 Brookleigh Road
Withington
Manchester
Greater Manchester
M20 4RX
Secretary NameMr Habib Ahmed
NationalityBritish
StatusResigned
Appointed01 July 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleTechnician
Country of ResidenceEngland
Correspondence Address52 Brookleigh Road
Withington
Manchester
Greater Manchester
M20 4RX
Director NameBashiran Saleem
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 1996)
RoleHouse Wife
Correspondence Address34 Hatherley Road
Withington
Manchester
M20 4RN
Director NameMr Abdullahil Ameen Azmi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wittenbury Road
Stockport
Cheshire
SK4 3LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address118 Oldham Road
Ancoats
Manchester
M4 6AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
7 January 1997Secretary resigned (1 page)
14 March 1996Director resigned (2 pages)
8 January 1996Return made up to 22/12/95; full list of members (8 pages)
27 July 1995Director resigned;new director appointed (2 pages)