Company NameEagle Knitwear (Manchester) Limited
Company StatusDissolved
Company Number03449241
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameMr Abdul Jabbar
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 28 July 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address221 Seymour Grove
Manchester
M16 9QS
Secretary NameParveen Akhtar
NationalityBritish
StatusClosed
Appointed07 February 2000(2 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 28 July 2017)
RoleCompany Director
Correspondence Address221 Seymour Grove
Manchester
M16 9QS
Director NameZulfiqar Ali
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleProduction
Correspondence Address16 Granville Avenue
Whalley Range
Manchester
M16 8JX
Director NameAbdul Jabbar
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleSales
Correspondence Address162 Manley Road
Whalley Range
Manchester
M16 8NE
Secretary NameZulfiqar Ali
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Granville Avenue
Whalley Range
Manchester
M16 8JX
Secretary NameAbdul Jabbar
NationalityBritish
StatusResigned
Appointed27 October 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address162 Manley Road
Whalley Range
Manchester
M16 8NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 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
Appointed14 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnits 13 To 15 Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£39,259
Cash£33,242
Current Liabilities£118,253

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
28 April 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
2 December 2016Liquidators' statement of receipts and payments to 24 September 2016 (9 pages)
2 December 2016Liquidators' statement of receipts and payments to 24 September 2016 (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
19 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 October 2015Registered office address changed from 334 Slade Lane Manchester M19 2BL to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 334 Slade Lane Manchester M19 2BL to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 334 Slade Lane Manchester M19 2BL to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 8 October 2015 (2 pages)
6 October 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Statement of affairs with form 4.19 (7 pages)
6 October 2015Statement of affairs with form 4.19 (7 pages)
6 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-25
(1 page)
6 October 2015Appointment of a voluntary liquidator (1 page)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 January 2013Registered office address changed from 217 Slade Lane Levenshulme Manchester M19 2EX on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 217 Slade Lane Levenshulme Manchester M19 2EX on 15 January 2013 (1 page)
15 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Abdul Jabbar on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Abdul Jabbar on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Abdul Jabbar on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 November 2008Return made up to 14/10/08; full list of members (3 pages)
11 November 2008Return made up to 14/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 October 2007Return made up to 14/10/07; full list of members (6 pages)
31 October 2007Return made up to 14/10/07; full list of members (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Registered office changed on 04/09/07 from: 34 mason street manchester M4 5EZ (1 page)
4 September 2007Registered office changed on 04/09/07 from: 34 mason street manchester M4 5EZ (1 page)
10 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 December 2005Return made up to 14/10/05; full list of members (6 pages)
15 December 2005Return made up to 14/10/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
21 October 2004Return made up to 14/10/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 November 2003Return made up to 14/10/03; full list of members (6 pages)
13 November 2003Return made up to 14/10/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
18 October 2001Return made up to 14/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
25 October 2000Return made up to 14/10/00; full list of members (6 pages)
25 October 2000Return made up to 14/10/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
19 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1999Full accounts made up to 31 October 1998 (11 pages)
18 January 1999Full accounts made up to 31 October 1998 (11 pages)
11 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998New secretary appointed;new director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
14 October 1997Incorporation (10 pages)
14 October 1997Incorporation (10 pages)