Company NameChaps Sportswear Limited
DirectorArshad Ullah Khan
Company StatusDissolved
Company Number03807979
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Arshad Ullah Khan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greystones Avenue
Manchester
Lancashire
M21 7RP
Secretary NameMr Zafar Ullah Khan
NationalityBritish
StatusCurrent
Appointed15 March 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Manor Drive
Chorlton Cum Hardy
Manchester 21
Lancashire
M21 7GQ
Director NameMr Zafar Ullah Khan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Manor Drive
Chorlton Cum Hardy
Manchester 21
Lancashire
M21 7GQ
Secretary NameChristine Campion
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RolePersonal Assistant
Correspondence Address82 Hornbeam Road
Manchester
Lancashire
M19 3EW
Secretary NameMr Arshad Ullah Khan
NationalityBritish
StatusResigned
Appointed11 August 2000(1 year after company formation)
Appointment Duration7 months (resigned 15 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greystones Avenue
Manchester
Lancashire
M21 7RP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBdo Stoy Hayward Commercial Bldg
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£886,063
Gross Profit£60,709
Net Worth£1,178
Cash£506
Current Liabilities£167,679

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 March 2003Dissolved (1 page)
19 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2002Statement of affairs (5 pages)
17 January 2002Appointment of a voluntary liquidator (1 page)
14 December 2001Registered office changed on 14/12/01 from: 8 allison street manchester lancashire M8 8AR (1 page)
23 July 2001Return made up to 15/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
10 July 2001Particulars of mortgage/charge (8 pages)
31 May 2001New secretary appointed (2 pages)
22 March 2001Full accounts made up to 31 July 2000 (10 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Ad 15/03/01--------- £ si 998@1=998 £ ic 1/999 (2 pages)
22 March 2001Director resigned (1 page)
29 September 2000Return made up to 15/07/00; full list of members (6 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
15 July 1999Incorporation (11 pages)