Bellshill
ML4 2UA
Scotland
Director Name | Zulfiqar Ali |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Sales |
Correspondence Address | 16 Granville Avenue Whalley Range Manchester M16 8JX |
Secretary Name | Sajida Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Granville Avenue Manchester M16 8JX |
Director Name | Muhammad Tahir Adeel |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 September 2009) |
Role | Managing Director |
Correspondence Address | Flat 3-1 65 Inglefield Street Glasgow G42 7AN Scotland |
Registered Address | 29-31 Drake Street Rochdale Lancashire OL16 1RX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Turnover | £3,886,214 |
Gross Profit | £1,003,745 |
Net Worth | £656,804 |
Cash | £30,211 |
Current Liabilities | £713,372 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2010 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 16 October 2016 (overdue) |
---|
21 May 2010 | Order of court to wind up (2 pages) |
---|---|
21 May 2010 | Order of court to wind up (2 pages) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Registered office address changed from 487 Liverpool Street Salford Manchester Lancashire M6 5QQ on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 487 Liverpool Street Salford Manchester Lancashire M6 5QQ on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 487 Liverpool Street Salford Manchester Lancashire M6 5QQ on 8 February 2010 (2 pages) |
11 January 2010 | Appointment of Muhammad Kashif as a director (2 pages) |
11 January 2010 | Appointment of Muhammad Kashif as a director (2 pages) |
20 November 2009 | Registered office address changed from Unit 21 Astra Business Park Guinness Road Manchester Lancashire M17 1SD on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from Unit 21 Astra Business Park Guinness Road Manchester Lancashire M17 1SD on 20 November 2009 (1 page) |
24 September 2009 | Appointment terminated director muhammad adeel (1 page) |
24 September 2009 | Appointment terminated director muhammad adeel (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 574 hyde road manchester lancashire M18 7EE (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 574 hyde road manchester lancashire M18 7EE (1 page) |
14 April 2009 | Appointment terminated director zulfiqar ali (1 page) |
14 April 2009 | Appointment terminated secretary sajida ali (1 page) |
14 April 2009 | Appointment terminated secretary sajida ali (1 page) |
14 April 2009 | Appointment terminated director zulfiqar ali (1 page) |
25 March 2009 | Director appointed muhammad tahir adeel (3 pages) |
25 March 2009 | Return made up to 02/10/08; full list of members (3 pages) |
25 March 2009 | Return made up to 02/10/08; full list of members (3 pages) |
25 March 2009 | Director appointed muhammad tahir adeel (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from unit 2 4 stocks street manchester M8 8QG (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from unit 2 4 stocks street manchester M8 8QG (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
30 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
30 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 May 2008 | Company name changed z s knitwear LIMITED\certificate issued on 12/05/08 (2 pages) |
9 May 2008 | Company name changed z s knitwear LIMITED\certificate issued on 12/05/08 (2 pages) |
2 October 2007 | Incorporation (10 pages) |
2 October 2007 | Incorporation (10 pages) |