Company NameA & I Knitwear Limited
DirectorColin Michael Israel
Company StatusLiquidation
Company Number04194354
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years, 1 month ago)
Previous NameA & I Netware Limited

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameColin Michael Israel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address16 Coltness Walk
Newton Heath
Manchester
Lancashire
M40 1JJ
Director NameMr Mohammad Iqbal
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 08 September 2008)
RoleSalesman
Country of ResidenceEngland
Correspondence Address21 Stratton Road
Whalley Range
Manchester
M16 0BD
Secretary NameArif Iqbal
NationalityBritish
StatusResigned
Appointed01 May 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2002)
RoleCompany Director
Correspondence Address414 Kingsway
Burwalie
Manchester
M19 1SX
Secretary NameMrs Shamshad Iqbal
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2008)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Stratton Road
Manchester
M16 0BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 Coltness Walk
Newton Heath McR
Manchester
M40 1JJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Financials

Year2008
Turnover£2,910,546
Gross Profit£873,163
Net Worth£674,548
Current Liabilities£854,848

Accounts

Latest Accounts30 April 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due18 April 2017 (overdue)

Filing History

19 November 2009Order of court to wind up (2 pages)
5 September 2009Registered office changed on 05/09/2009 from 18B harkness street ardwick manchester M12 6BT (1 page)
21 March 2009Appointment terminated secretary shamshad iqbal (1 page)
21 March 2009Appointment terminated director mohammad iqbal (1 page)
20 November 2008Amended accounts made up to 30 April 2006 (10 pages)
20 November 2008Amended accounts made up to 30 April 2007 (10 pages)
20 November 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
6 November 2008Director appointed colin michael israel (2 pages)
27 August 2008Return made up to 04/04/08; full list of members (6 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 June 2007Return made up to 04/04/07; full list of members (6 pages)
15 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
15 June 2006Return made up to 04/04/06; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
5 May 2005Return made up to 04/04/05; full list of members (6 pages)
17 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Return made up to 04/04/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
3 April 2003Return made up to 04/04/03; full list of members (6 pages)
27 March 2003Registered office changed on 27/03/03 from: unity 17 dolphin street ardwick manchester M12 6BG (1 page)
20 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
23 September 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
24 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 3 waltham road manchester M16 8PG (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Company name changed a & I netware LIMITED\certificate issued on 17/04/01 (2 pages)
17 April 2001Secretary resigned (1 page)
4 April 2001Incorporation (12 pages)