Company NameGulshan Knitwear Limited
Company StatusDissolved
Company Number03879259
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mohammad Amjad
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(7 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 16 Dolphin Street
Manchester
M12 6BG
Director NameFarooq Ahmad
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Ayton Grove
Victoria Park
Manchester
M14 5GD
Secretary NameAbdul Ghafoor Chaudhry
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleAccountant
Correspondence Address60 Birch Hall Lane
Manchester
M13 0XL
Secretary NameMr Mohammad Amjad
NationalityBritish
StatusResigned
Appointed01 July 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2004)
RoleCompany Director
Correspondence Address57 Cromwell Avenue
Whalley Range
Manchester
Lancashire
M16 0BG
Secretary NameHaroon Amjad
NationalityBritish
StatusResigned
Appointed22 February 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 November 2011)
RoleCompany Director
Correspondence Address82 Greatsotne Road
Manchester
M16 0HD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0161 2737141
Telephone regionManchester

Location

Registered Address10 Grandale Street
Manchester
M14 5WG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Mohammad Amjad
100.00%
Ordinary

Financials

Year2014
Net Worth£33,081
Cash£10,928
Current Liabilities£67,735

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
28 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
28 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 January 2017Registered office address changed from 1st Floor 16 Dolphin Street Manchester M12 6BQ to 10 Grandale Street Manchester M14 5WG on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 1st Floor 16 Dolphin Street Manchester M12 6BQ to 10 Grandale Street Manchester M14 5WG on 31 January 2017 (1 page)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
25 March 2014Director's details changed for Mr Mohammad Amjad on 2 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Mohammad Amjad on 2 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Mohammad Amjad on 2 March 2014 (2 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 May 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 May 2012 (5 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
3 January 2012Termination of appointment of Haroon Amjad as a secretary (1 page)
3 January 2012Director's details changed for Mr Mohammad Amjad on 17 November 2011 (2 pages)
3 January 2012Director's details changed for Mr Mohammad Amjad on 17 November 2011 (2 pages)
3 January 2012Termination of appointment of Haroon Amjad as a secretary (1 page)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 February 2009Return made up to 10/12/08; full list of members (6 pages)
11 February 2009Return made up to 10/12/08; full list of members (6 pages)
11 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
11 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
9 January 2008Return made up to 18/11/07; full list of members (6 pages)
9 January 2008Return made up to 18/11/07; full list of members (6 pages)
26 January 2007Return made up to 18/11/06; full list of members (6 pages)
26 January 2007Return made up to 18/11/06; full list of members (6 pages)
15 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
15 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
24 January 2006Return made up to 18/11/05; full list of members (6 pages)
24 January 2006Return made up to 18/11/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
3 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2004Secretary's particulars changed (1 page)
13 May 2004Secretary's particulars changed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
1 December 2003Return made up to 18/11/03; full list of members (7 pages)
1 December 2003Return made up to 18/11/03; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
1 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
12 February 2003Return made up to 18/11/02; full list of members (7 pages)
12 February 2003Return made up to 18/11/02; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
30 August 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
1 July 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2002Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 60 birch hall lane manchester lancashire M13 0XL (1 page)
1 July 2002Registered office changed on 01/07/02 from: 60 birch hall lane manchester lancashire M13 0XL (1 page)
21 February 2002Accounting reference date extended from 30/11/01 to 30/05/02 (1 page)
21 February 2002Accounting reference date extended from 30/11/01 to 30/05/02 (1 page)
4 December 2001Return made up to 18/11/01; full list of members (6 pages)
4 December 2001Return made up to 18/11/01; full list of members (6 pages)
10 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
10 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
13 April 2001Return made up to 18/11/00; full list of members (6 pages)
13 April 2001Return made up to 18/11/00; full list of members (6 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page)
18 November 1999Incorporation (10 pages)
18 November 1999Incorporation (10 pages)