Company NameSilver Stitch Clothing Company Limited
DirectorZahid Mahmood
Company StatusDissolved
Company Number03412243
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Secretary NameKhalid Mahmood
NationalityBritish
StatusCurrent
Appointed01 June 1998(10 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address42 Denton Avenue
Leeds
LS8 1LE
Director NameZahid Mahmood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Park
Leeds 6
West Yorkshire
LS26 0LF
Director NameAmira Farhat Khan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Meadowcroft Road
London
N13 4DT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBilkis Mahmeed
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 West Park Avenue
Leeds
LS8 2HG
Director NameFirdawsia Khan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 1998)
RoleCompany Director
Correspondence Address42 Denton Avenue
Leeds
LS8 1LE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressOmer K Aljanabi Cosgroves
518 Wilmslow Road
Withington
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£89,424
Gross Profit£29,891
Net Worth£2,643
Cash£550
Current Liabilities£51,010

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 June 2003Dissolved (1 page)
17 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: cosgroves eastwoods coral house 42 charles street manchester lancashire M1 7DB (1 page)
7 August 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (2 pages)
24 July 2001Liquidators statement of receipts and payments (6 pages)
12 January 2001Liquidators statement of receipts and payments (6 pages)
21 February 2000Registered office changed on 21/02/00 from: 17-19 cowper road leeds west yorkshire LS9 7AP (1 page)
24 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 January 2000Statement of affairs (11 pages)
24 January 2000Appointment of a voluntary liquidator (1 page)
23 September 1999Return made up to 31/07/99; full list of members (6 pages)
7 May 1999Full accounts made up to 31 July 1998 (9 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Return made up to 31/07/98; full list of members (6 pages)
7 April 1999Registered office changed on 07/04/99 from: unit d leodis works woodhouse street leeds LS6 2QE (1 page)
20 November 1998Particulars of mortgage/charge (3 pages)
1 June 1998Registered office changed on 01/06/98 from: 9 norville terrace headingley lane leeds LS6 1BS (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
31 July 1997Incorporation (17 pages)