Company NameShah & Sons Knitwear Limited
Company StatusDissolved
Company Number05582930
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date16 June 2023 (10 months, 1 week ago)

Business Activity

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

Directors

Director NameMuhammad Sharif
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2005(1 month after company formation)
Appointment Duration17 years, 7 months (closed 16 June 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40b Edge Lane
Chorlton
Manchester
Lancashire
M21 9JW
Director NameMr Muhammad Rashad Sharif
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2016(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 16 June 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address40b Edge Lane
Manchester
M21 9JW
Secretary NameMohammad Arshad
NationalityBritish
StatusResigned
Appointed05 October 2005(1 day after company formation)
Appointment Duration8 years, 4 months (resigned 17 February 2014)
RoleCompany Director
Correspondence Address8 Estonfield Drive
Urmston
Manchester
Lancashire
M41 9RR
Director NameMr Muhammad Rashad Sharif
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2005(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address40b Edge Lane
Chorlton
Manchester
Lancashire
M21 9JW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0161 2738716
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£151,260
Cash£24,001
Current Liabilities£601,692

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 March 2006Delivered on: 25 March 2006
Persons entitled: National Westminster 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

16 June 2023Final Gazette dissolved following liquidation (1 page)
16 March 2023Return of final meeting in a creditors' voluntary winding up (16 pages)
30 May 2022Liquidators' statement of receipts and payments to 4 April 2022 (15 pages)
11 June 2021Liquidators' statement of receipts and payments to 4 April 2021 (15 pages)
28 April 2021Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 28 April 2021 (2 pages)
20 May 2020Liquidators' statement of receipts and payments to 4 April 2020 (15 pages)
13 June 2019Liquidators' statement of receipts and payments to 4 April 2019 (15 pages)
3 June 2019Registered office address changed from Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 3 June 2019 (2 pages)
18 June 2018Liquidators' statement of receipts and payments to 4 April 2018 (14 pages)
27 April 2017Registered office address changed from Unit 4 Aspley Grove Ardwick Apollo Business Park Manchester Lancs M12 6AW to Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from Unit 4 Aspley Grove Ardwick Apollo Business Park Manchester Lancs M12 6AW to Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 27 April 2017 (2 pages)
20 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
20 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
20 April 2017Statement of affairs with form 4.19 (9 pages)
20 April 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Statement of affairs with form 4.19 (9 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Appointment of Mr Muhammad Rashad Sharif as a director on 2 August 2016 (2 pages)
15 February 2017Appointment of Mr Muhammad Rashad Sharif as a director on 2 August 2016 (2 pages)
28 November 2016Termination of appointment of Muhammad Rashad Sharif as a director on 1 August 2016 (1 page)
28 November 2016Termination of appointment of Muhammad Rashad Sharif as a director on 1 August 2016 (1 page)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6
(4 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6
(4 pages)
20 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6
(5 pages)
18 February 2014Termination of appointment of Mohammad Arshad as a secretary (1 page)
18 February 2014Termination of appointment of Mohammad Arshad as a secretary (1 page)
18 February 2014Termination of appointment of Mohammad Arshad as a secretary (1 page)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6
(5 pages)
18 February 2014Termination of appointment of Mohammad Arshad as a secretary (1 page)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (6 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (6 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
14 November 2009Director's details changed for Muhammad Rashad Sharif on 13 November 2009 (2 pages)
14 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
14 November 2009Director's details changed for Muhammad Rashad Sharif on 13 November 2009 (2 pages)
14 November 2009Director's details changed for Muhammad Sharif on 13 November 2009 (2 pages)
14 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
14 November 2009Director's details changed for Muhammad Sharif on 13 November 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2009Return made up to 04/10/08; full list of members (5 pages)
5 January 2009Return made up to 04/10/08; full list of members (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2007Return made up to 04/10/07; full list of members (7 pages)
2 December 2007Return made up to 04/10/07; full list of members (7 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
1 December 2006Return made up to 04/10/06; full list of members (8 pages)
1 December 2006Return made up to 04/10/06; full list of members (8 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 October 2005Registered office changed on 12/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
4 October 2005Incorporation (6 pages)
4 October 2005Incorporation (6 pages)