Company NameKAY & Kay Knitwear Limited
Company StatusDissolved
Company Number06415668
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 6 months ago)
Dissolution Date23 April 2014 (10 years ago)

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMr Mohammed Akhtar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dolphin Street
Ardwick
Manchester
M12 6BG
Director NameUsman Mohammed Akhtar
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Green Pasture
Stockport
Cheshire
SK4 3RA
Secretary NameMr Mohammed Waqas Akhtar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address44 Green Pastures
Stockport
Cheshire
SK4 3RA
Secretary NameMr Mohammed Waqas Akhtar
NationalityBritish
StatusResigned
Appointed25 January 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address44 Green Pastures
Stockport
Cheshire
SK4 3RA
Secretary NameZahida Parveen Akhtar
NationalityBritish
StatusResigned
Appointed27 July 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2012)
RoleCompany Director
Correspondence Address44 Green Pastures
Stockport
Cheshire
SK4 3RA

Location

Registered Address8 Dolphin Street
Ardwick
Manchester
M12 6BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

5k at 1Mr Zahida Parveen Akhtar
50.00%
Ordinary
5k at 1Usman Mohammed Akhtar
50.00%
Ordinary

Financials

Year2014
Turnover£2,021,680
Gross Profit£350,249
Net Worth£138,561
Cash£16,326
Current Liabilities£1,344,398

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
16 November 2012Order of court to wind up (2 pages)
16 November 2012Order of court to wind up (2 pages)
26 June 2012Termination of appointment of Zahida Akhtar as a secretary (1 page)
26 June 2012Appointment of Mr Mohammed Akhtar as a director on 12 June 2012 (2 pages)
26 June 2012Termination of appointment of Usman Mohammed Akhtar as a director on 12 June 2012 (1 page)
26 June 2012Termination of appointment of Zahida Parveen Akhtar as a secretary on 12 June 2012 (1 page)
26 June 2012Termination of appointment of Usman Akhtar as a director (1 page)
26 June 2012Appointment of Mr Mohammed Akhtar as a director (2 pages)
5 April 2012Compulsory strike-off action has been suspended (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
19 August 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
11 May 2011Annual return made up to 1 November 2010
Statement of capital on 2011-05-11
  • GBP 10,000
(10 pages)
11 May 2011Annual return made up to 1 November 2010
Statement of capital on 2011-05-11
  • GBP 10,000
(10 pages)
11 May 2011Annual return made up to 1 November 2010
Statement of capital on 2011-05-11
  • GBP 10,000
(10 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
10 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (10 pages)
10 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (10 pages)
10 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (10 pages)
2 August 2009Appointment terminated secretary mohammed akhtar (1 page)
2 August 2009Appointment Terminated Secretary mohammed akhtar (1 page)
2 August 2009Secretary appointed zahida parveen akhtar (2 pages)
2 August 2009Secretary appointed zahida parveen akhtar (2 pages)
15 April 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
15 April 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
19 February 2009Return made up to 01/11/08; full list of members (11 pages)
19 February 2009Return made up to 01/11/08; full list of members (11 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
1 November 2007Incorporation (14 pages)
1 November 2007Incorporation (14 pages)