Company NameG & M Trading (NW) Limited
Company StatusDissolved
Company Number03814166
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date14 February 2014 (10 years, 2 months ago)
Previous NameG & M Knitwear Limited

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameManzoor Ahmed
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleSales
Correspondence Address18 Eastbourne Street
Rochdale
Lancashire
OL11 3SX
Secretary NameParveen Akhtar
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Eastbourne Street
Rochdale
Lancashire
OL11 3SX
Director NameMohammed Riaz
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 29 April 2002)
RoleElectrical Goods Dealer
Correspondence Address15 Linwood Grove
Manchester
M12 4QH
Secretary NameReheil Mhere
NationalityBritish
StatusResigned
Appointed03 April 2002(2 years, 8 months after company formation)
Appointment Duration1 day (resigned 04 April 2002)
RoleElectrical Goods Dealer
Correspondence Address38 Dovedale Avenue
Manchester
M25 0BU
Secretary NameMusamid Ishaq
NationalityBritish
StatusResigned
Appointed04 April 2002(2 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 April 2002)
RoleElectrical Goods Dealer
Correspondence Address26 Cumbrae Road
Manchester
Lancashire
M19 3NF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 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
Appointed26 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1st Floor Terres Building
Ellesmere Street
Manchester
Lancashire
M15 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,719
Cash£2,033
Current Liabilities£34,577

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 February 2014Final Gazette dissolved following liquidation (1 page)
14 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2014Final Gazette dissolved following liquidation (1 page)
5 December 2007Dissolution deferment (1 page)
5 December 2007Dissolution deferment (1 page)
5 December 2007Completion of winding up (1 page)
5 December 2007Completion of winding up (1 page)
13 December 2006Order of court to wind up (2 pages)
13 December 2006Order of court to wind up (2 pages)
8 December 2006Order of court - restore & wind-up 29/11/06 (3 pages)
8 December 2006Order of court - restore & wind-up 29/11/06 (3 pages)
13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: 15 linwood grove manchester greater manchester M12 4QE (1 page)
8 April 2002Registered office changed on 08/04/02 from: 15 linwood grove manchester greater manchester M12 4QE (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 34 mason street manchester M4 5EZ (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 34 mason street manchester M4 5EZ (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
14 February 2002Company name changed g & m knitwear LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed g & m knitwear LIMITED\certificate issued on 14/02/02 (2 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
18 October 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
18 October 2001Return made up to 26/07/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
25 May 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
25 May 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
24 August 2000Return made up to 26/07/00; full list of members (6 pages)
24 August 2000Return made up to 26/07/00; full list of members (6 pages)
30 July 1999Secretary resigned (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (2 pages)
30 July 1999Registered office changed on 30/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
30 July 1999Registered office changed on 30/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
30 July 1999Secretary resigned (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (2 pages)
30 July 1999New secretary appointed (2 pages)
26 July 1999Incorporation (10 pages)