Company NameZ S Trading Limited
DirectorMuhammad Kashif
Company StatusLiquidation
Company Number06387633
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Previous NameZ S Knitwear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMuhammad Kashif
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPakistani
StatusCurrent
Appointed01 September 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address26 Strathview Road
Bellshill
ML4 2UA
Scotland
Director NameZulfiqar Ali
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleSales
Correspondence Address16 Granville Avenue
Whalley Range
Manchester
M16 8JX
Secretary NameSajida Ali
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Granville Avenue
Manchester
M16 8JX
Director NameMuhammad Tahir Adeel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 September 2009)
RoleManaging Director
Correspondence AddressFlat 3-1 65 Inglefield Street
Glasgow
G42 7AN
Scotland

Location

Registered Address29-31 Drake Street
Rochdale
Lancashire
OL16 1RX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2008
Turnover£3,886,214
Gross Profit£1,003,745
Net Worth£656,804
Cash£30,211
Current Liabilities£713,372

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Next Accounts Due31 March 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due16 October 2016 (overdue)

Filing History

21 May 2010Order of court to wind up (2 pages)
21 May 2010Order of court to wind up (2 pages)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Registered office address changed from 487 Liverpool Street Salford Manchester Lancashire M6 5QQ on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 487 Liverpool Street Salford Manchester Lancashire M6 5QQ on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 487 Liverpool Street Salford Manchester Lancashire M6 5QQ on 8 February 2010 (2 pages)
11 January 2010Appointment of Muhammad Kashif as a director (2 pages)
11 January 2010Appointment of Muhammad Kashif as a director (2 pages)
20 November 2009Registered office address changed from Unit 21 Astra Business Park Guinness Road Manchester Lancashire M17 1SD on 20 November 2009 (1 page)
20 November 2009Registered office address changed from Unit 21 Astra Business Park Guinness Road Manchester Lancashire M17 1SD on 20 November 2009 (1 page)
24 September 2009Appointment terminated director muhammad adeel (1 page)
24 September 2009Appointment terminated director muhammad adeel (1 page)
17 April 2009Registered office changed on 17/04/2009 from 574 hyde road manchester lancashire M18 7EE (1 page)
17 April 2009Registered office changed on 17/04/2009 from 574 hyde road manchester lancashire M18 7EE (1 page)
14 April 2009Appointment terminated director zulfiqar ali (1 page)
14 April 2009Appointment terminated secretary sajida ali (1 page)
14 April 2009Appointment terminated secretary sajida ali (1 page)
14 April 2009Appointment terminated director zulfiqar ali (1 page)
25 March 2009Director appointed muhammad tahir adeel (3 pages)
25 March 2009Return made up to 02/10/08; full list of members (3 pages)
25 March 2009Return made up to 02/10/08; full list of members (3 pages)
25 March 2009Director appointed muhammad tahir adeel (3 pages)
7 August 2008Registered office changed on 07/08/2008 from unit 2 4 stocks street manchester M8 8QG (1 page)
7 August 2008Registered office changed on 07/08/2008 from unit 2 4 stocks street manchester M8 8QG (1 page)
30 July 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
30 July 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
30 July 2008Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
30 July 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
9 May 2008Company name changed z s knitwear LIMITED\certificate issued on 12/05/08 (2 pages)
9 May 2008Company name changed z s knitwear LIMITED\certificate issued on 12/05/08 (2 pages)
2 October 2007Incorporation (10 pages)
2 October 2007Incorporation (10 pages)