Company NameThe Pinstripe Knitting Co. Limited
Company StatusDissolved
Company Number03041243
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAbdullah Bnanji Kamani
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleBusiness Consultant
Country of ResidenceU A E
Correspondence Address43 Manor Drive
Manchester
M21 7QG
Director NameMr Jalaludin Abdullah Kamani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Chorlton Cum Hardy
Manchester
Lancashire
M21 7QG
Director NameMahmud Abdullah Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Knightsbridge Close
Wilmslow
Cheshire
SK9 2GQ
Director NameMr Nurez Abdullah Kamani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address43 Manor Drive
Chorlton-Cum-Hardy
Manchester
M21 7QG
Director NameRabia Abdullah Kamani
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Manchester
Lancashire
M21 7QG
Director NameRoshan Abdullah Kamani
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleTrader
Country of ResidenceU A E
Correspondence Address43 Manor Drive
Chorlton Cum Hardy
Manchester
M21 7QG
Secretary NameRabia Abdullah Kamani
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Manchester
Lancashire
M21 7QG
Director NamePaul Gary Papworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 1999)
RoleAccountant
Correspondence Address10 Kinross Close
Holcombe Brook
Bury
Lancashire
BL0 9WD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 June 2007Dissolved (1 page)
23 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
14 July 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Liquidators statement of receipts and payments (5 pages)
29 December 2003Statement of affairs (6 pages)
29 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2003Appointment of a voluntary liquidator (1 page)
23 December 2003Registered office changed on 23/12/03 from: 49-51 dale street manchester M1 2HF (1 page)
28 April 2003Return made up to 03/04/03; full list of members (10 pages)
2 July 2002Accounts made up to 31 August 2001 (17 pages)
16 April 2002Return made up to 03/04/02; full list of members (9 pages)
3 July 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
30 April 2001Return made up to 03/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 October 2000Director's particulars changed (1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 April 2000Return made up to 03/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 April 2000Ad 29/02/00--------- £ si 80000@1 (2 pages)
5 August 1999Director resigned (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
12 May 1999Return made up to 03/04/99; full list of members (7 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 April 1998Registered office changed on 22/04/98 from: 49-51 dale street manchester M1 2HF (1 page)
22 April 1998Location of register of members (1 page)
17 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
15 May 1997New director appointed (2 pages)
8 May 1997Return made up to 03/04/97; no change of members (6 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Return made up to 03/04/96; full list of members (8 pages)
5 March 1996Registered office changed on 05/03/96 from: 65/89 oxford street manchester M1 6HT (1 page)
7 August 1995Accounting reference date notified as 31/03 (1 page)
7 August 1995Ad 19/04/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (14 pages)
3 April 1995Incorporation (38 pages)