Company NameKATE Whitworth Limited
Company StatusDissolved
Company Number05665241
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 4 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesNazir & Sons Limited and N.B.S.W. Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Steven John Taylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2017(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 08 August 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressJames House 312 Ripponden Road
Oldham
OL4 2NY
Director NameMr Mohammed Rehman Ahmed
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 week, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 April 2006)
RoleBusiness Person
Correspondence Address105 Terregles Crescent
Glasgow
Lanarkshire
G41 4BT
Scotland
Secretary NameShamshad Zeeshaw
NationalityBritish
StatusResigned
Appointed12 January 2006(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 19 April 2006)
RoleSecretary
Correspondence Address326 Kilmarnock Road
Strathclyde
Glasgow
G43 2DG
Scotland
Director NameMiss Kate Whitworth
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(2 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge End Farm Congleton Edge
Congleton
Cheshire
CW12 3NB
Secretary NameMr Dominic Labi Apenteng
NationalityBritish
StatusResigned
Appointed20 March 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2010)
RoleSecretary
Country of ResidenceGB
Correspondence Address51 Egerton Street
Prestwich
Manchester
M25 1FH
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed10 January 2006(6 days after company formation)
Appointment Duration4 years (resigned 31 January 2010)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed10 January 2006(6 days after company formation)
Appointment Duration4 years (resigned 31 January 2010)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address312 Ripponden Road
Oldham
OL4 2NY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Miss Kate Whitworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,260
Cash£580
Current Liabilities£9,738

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Termination of appointment of Kate Whitworth as a director on 14 February 2017 (1 page)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 February 2017Appointment of Mr Stepen John Taylor as a director on 14 February 2017 (2 pages)
27 February 2017Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to 312 Ripponden Road Oldham OL4 2NY on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Stepen John Taylor as a director on 14 February 2017 (2 pages)
27 February 2017Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to 312 Ripponden Road Oldham OL4 2NY on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Kate Whitworth as a director on 14 February 2017 (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
25 June 2016Compulsory strike-off action has been suspended (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Director's details changed for Miss Kate Whitworth on 30 December 2014 (2 pages)
2 April 2015Director's details changed for Miss Kate Whitworth on 30 December 2014 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 January 2015Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
23 January 2015Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
18 February 2014Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 18 February 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Kate Whitworth on 31 January 2013 (2 pages)
29 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Kate Whitworth on 31 January 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 March 2012Annual return made up to 1 February 2012 (14 pages)
26 March 2012Annual return made up to 1 February 2012 (14 pages)
26 March 2012Annual return made up to 1 February 2012 (14 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
24 February 2011Director's details changed for Kate Whitworth on 1 May 2010 (3 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
24 February 2011Director's details changed for Kate Whitworth on 1 May 2010 (3 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
24 February 2011Director's details changed for Kate Whitworth on 1 May 2010 (3 pages)
27 May 2010Annual return made up to 1 February 2010 (14 pages)
27 May 2010Annual return made up to 1 February 2010 (14 pages)
27 May 2010Annual return made up to 1 February 2010 (14 pages)
15 March 2010Termination of appointment of Dominic Apenteng as a secretary (2 pages)
15 March 2010Termination of appointment of Dominic Apenteng as a secretary (2 pages)
15 March 2010Termination of appointment of Eac (Directors) Limited as a director (2 pages)
15 March 2010Registered office address changed from Suite 33-36 Barton Deansgate Manchester M3 2BW on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from Suite 33-36 Barton Deansgate Manchester M3 2BW on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Eac (Directors) Limited as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 March 2009Amended accounts made up to 30 April 2007 (5 pages)
11 March 2009Amended accounts made up to 30 April 2007 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 February 2009Return made up to 01/02/09; full list of members (5 pages)
8 February 2009Return made up to 01/02/09; full list of members (5 pages)
6 January 2009Return made up to 01/02/08; full list of members (5 pages)
6 January 2009Return made up to 01/02/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 October 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
28 October 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
16 February 2007Return made up to 04/01/07; full list of members (7 pages)
16 February 2007Return made up to 04/01/07; full list of members (7 pages)
26 September 2006Company name changed N.B.S.W. LIMITED\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed N.B.S.W. LIMITED\certificate issued on 26/09/06 (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
25 September 2006Registered office changed on 25/09/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (3 pages)
15 August 2006Withdrawal of application for striking off (1 page)
15 August 2006Withdrawal of application for striking off (1 page)
15 August 2006Compulsory strike-off action has been discontinued (1 page)
15 August 2006Compulsory strike-off action has been discontinued (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
10 May 2006Application for striking-off (1 page)
10 May 2006Application for striking-off (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
6 February 2006Company name changed nazir & sons LIMITED\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed nazir & sons LIMITED\certificate issued on 04/02/06 (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
4 January 2006Incorporation (15 pages)
4 January 2006Incorporation (15 pages)