Company NamePhoenix Knitters Limited
Company StatusDissolved
Company Number03299654
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSyed Safdar Bukhari
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address21 Eton Avenue
Coppice
Oldham
OL8 4HQ
Director NamePervaiz Iqbal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityPakistani
StatusCurrent
Appointed17 October 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address59 Cranbrook Street
Oldham
OL4 1PT
Secretary NameSyed Safdar Bukhari
NationalityBritish
StatusCurrent
Appointed17 October 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address21 Eton Avenue
Coppice
Oldham
OL8 4HQ
Director NameZafar Iqbal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address77 Pink Bank Lane
Longsight
Manchester
M12 5GR
Director NameShafiq Ahmed
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address302 Hobmoor Road
Small Heath
Birmingham
B10 9HH
Director NameMohammed Akhtar
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Winchester Drive
Heaton Norris
Stockport
Cheshire
SK4 2NU
Secretary NameShafiq Ahmed
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address302 Hobmoor Road
Small Heath
Birmingham
B10 9HH
Director NameAbdul Rashid
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Old Hall Lane
Long Sight
Manchester
M13 0UJ
Secretary NameAbdul Rashid
NationalityBritish
StatusResigned
Appointed10 May 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Old Hall Lane
Long Sight
Manchester
M13 0UJ
Director NameMr Zulfikar Ali
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Auburn Road
Old Trafford
Manchester
M16 9WS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSahaj Anand Business Centre
10 Park Place Manchester
Lancashire
M4 4EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£106,729
Cash£8,486
Current Liabilities£701,674

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 November 2003Dissolved (1 page)
22 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
9 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
20 February 2001Statement of affairs (8 pages)
20 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2001Appointment of a voluntary liquidator (1 page)
20 February 2001Notice of Constitution of Liquidation Committee (2 pages)
9 January 2001Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: park house 4 park place manchester M4 4EY (1 page)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Return made up to 02/01/00; full list of members (5 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 1999Auditor's resignation (1 page)
21 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 March 1999Return made up to 02/01/99; no change of members (4 pages)
9 June 1998New director appointed (2 pages)
21 January 1998Return made up to 02/01/98; full list of members (6 pages)
21 January 1998Ad 31/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 October 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
26 June 1997Registered office changed on 26/06/97 from: suite 204 gainsborough house 109 portland street manchester M1 6DN (1 page)
4 June 1997Particulars of mortgage/charge (3 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: international house the britannia suite manchester M3 2ER (1 page)
8 January 1997Director resigned (1 page)
2 January 1997Incorporation (10 pages)