Company NameKhokar Houseknit Ltd
DirectorMohammed Jahangeer Ghani
Company StatusDissolved
Company Number03209139
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMohammed Jahangeer Ghani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 10 months
RoleKnitwear Manufacture
Correspondence Address132 Slade Lane
Levenshulme
Manchester
M19 2AL
Secretary NameAysha Saleem
NationalityBritish
StatusCurrent
Appointed27 February 1998(1 year, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address292 Moseley Road
Manchester
M19 2LU
Secretary NameTariq Saleem
NationalityBritish
StatusResigned
Appointed19 June 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address292 Moseley Road
Manchester
M19 2LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 May 2002Dissolved (1 page)
5 February 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Appointment of a voluntary liquidator (2 pages)
6 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2000Statement of affairs (5 pages)
25 October 2000Registered office changed on 25/10/00 from: 41 blackfriars road salford lancashire M3 7DB (1 page)
11 August 1999Registered office changed on 11/08/99 from: 18 lord street cheetham hill manchester M4 4PF (1 page)
11 August 1999Return made up to 07/06/99; full list of members (6 pages)
21 August 1998Return made up to 07/06/98; no change of members (4 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 August 1997Return made up to 07/06/97; full list of members
  • 363(287) ‐ Registered office changed on 19/08/97
(6 pages)
20 October 1996Ad 19/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 46 radium street ancouts manchester M4 6AY (1 page)
7 October 1996New secretary appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
7 June 1996Incorporation (12 pages)