Company NameAllied Knitwear Limited
DirectorMohammed Zafar Ashraf
Company StatusActive
Company Number05077629
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mohammed Zafar Ashraf
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address54 Hemmons Road
Longsight
Manchester
M12 5TW
Director NameMohammed Mazhar Salim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Dolphin Street
Ground Floor Ardwick Hall
Manchester
Lancashire
M12 6BG
Secretary NameMohammed Zafar Ashraf
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Dolphin Street
Ground Floor Ardwick Hall
Manchester
Lancashire
M12 6BG
Secretary NameMrs Nasreen Akhtar Ashraf
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2016)
RoleHousewife
Correspondence Address54 Hemmons Road
Longsight
Manchester
Lancashire
M12 5TW

Contact

Telephone0161 2729400
Telephone regionManchester

Location

Registered Address6 Cleveleys Avenue
Heald Green
Cheadle
Cheshire
SK8 3RH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Mohammed Zafar Ashraf
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,160
Cash£2,987
Current Liabilities£142,204

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

5 December 2005Delivered on: 6 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 July 2016Termination of appointment of Nasreen Akhtar Ashraf as a secretary on 30 June 2016 (1 page)
10 July 2016Termination of appointment of Nasreen Akhtar Ashraf as a secretary on 30 June 2016 (1 page)
29 June 2016Satisfaction of charge 1 in full (1 page)
29 June 2016Satisfaction of charge 1 in full (1 page)
5 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Director's details changed for Mohammed Zafar Ashraf on 15 May 2010 (2 pages)
14 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
14 June 2011Secretary's details changed for Nasreen Akhtar Ashraf on 15 May 2010 (1 page)
14 June 2011Director's details changed for Mohammed Zafar Ashraf on 15 May 2010 (2 pages)
14 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
14 June 2011Secretary's details changed for Nasreen Akhtar Ashraf on 15 May 2010 (1 page)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 18 March 2009 with a full list of shareholders (10 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2010Partial exemption accounts made up to 31 March 2007 (7 pages)
27 August 2010Partial exemption accounts made up to 30 March 2008 (7 pages)
27 August 2010Partial exemption accounts made up to 31 March 2007 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2010Annual return made up to 18 March 2009 with a full list of shareholders (10 pages)
27 August 2010Partial exemption accounts made up to 30 March 2008 (7 pages)
20 August 2010Restoration by order of the court (2 pages)
20 August 2010Restoration by order of the court (2 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 18/03/08; full list of members (6 pages)
16 September 2008Return made up to 18/03/08; full list of members (6 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
19 September 2007Return made up to 18/03/07; full list of members (6 pages)
19 September 2007Return made up to 18/03/07; full list of members (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
19 August 2007Return made up to 18/03/06; full list of members (7 pages)
19 August 2007Return made up to 18/03/06; full list of members (7 pages)
9 August 2007Registered office changed on 09/08/07 from: 16 dolphin street, ground floor, ardwick hall, manchester M12 6BG (1 page)
9 August 2007Registered office changed on 09/08/07 from: 16 dolphin street, ground floor, ardwick hall, manchester M12 6BG (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2006Partial exemption accounts made up to 31 March 2005 (6 pages)
6 February 2006Partial exemption accounts made up to 31 March 2005 (6 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
12 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
12 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
18 March 2004Incorporation (19 pages)
18 March 2004Incorporation (19 pages)