Company NameAxiom Knitwear Limited
Company StatusDissolved
Company Number03323429
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameFarzana Roshan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 16 October 2007)
RoleMachinist
Correspondence Address24 Patch Croft Road
Manchester
M22 5JS
Director NameMunir Ahmed Roshan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 16 October 2007)
RoleTechnician
Correspondence Address24 Patch Croft Road
Manchester
M22 5JS
Secretary NameMunir Ahmed Roshan
NationalityBritish
StatusClosed
Appointed31 January 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address24 Patch Croft Road
Manchester
M22 5JS
Director NameDavid James
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleAccountant
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Secretary NameBrandon James
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Director NameMuhammad Asif Chaudhry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed01 March 1997(5 days after company formation)
Appointment Duration11 months (resigned 30 January 1998)
RoleKnitwear Mfg
Correspondence Address2 Fernlea
Heald Green
Cheadle
Cheshire
SK8 3RB
Director NameTariq Roshan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2003)
RoleKnitwear Manufacturer
Correspondence Address16 Meadows Road
Heald Green
Cheadle
Cheshire
SK8 3RF
Secretary NameMuhammad Asif Chaudhry
NationalityPakistani
StatusResigned
Appointed01 March 1997(5 days after company formation)
Appointment Duration11 months (resigned 30 January 1998)
RoleKnitwear Mfg
Correspondence Address2 Fernlea
Heald Green
Cheadle
Cheshire
SK8 3RB
Director NameSumaira Roshan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(11 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 January 2003)
RoleAdministration
Correspondence Address16 Meadows Road
Heald Green
Cheadle
Cheshire
SK8 3RF
Secretary NameTariq Roshan
NationalityBritish
StatusResigned
Appointed14 February 1998(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2003)
RoleKnitwear Manufacturer
Correspondence Address16 Meadows Road
Heald Green
Cheadle
Cheshire
SK8 3RF

Location

Registered Address107 Wellington Road South
Stockport
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,716
Cash£205
Current Liabilities£47,389

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
22 September 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/09/06
(7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 March 2006Return made up to 24/02/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 April 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
(7 pages)
24 April 2003Return made up to 24/02/03; full list of members (7 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
12 April 2002Return made up to 24/02/02; full list of members (6 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
30 April 1999Return made up to 24/02/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 December 1998New secretary appointed (2 pages)
26 February 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Secretary resigned;director resigned (1 page)
20 February 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
1 September 1997Registered office changed on 01/09/97 from: 24 patchcroft road peel hall manchester M22 5JS (1 page)
27 March 1997Ad 24/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
5 March 1997Registered office changed on 05/03/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
24 February 1997Incorporation (14 pages)