Manchester
M14 7DN
Director Name | Mr Aasim Shahid |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 05 March 2024) |
Role | Factory Owner |
Country of Residence | England |
Correspondence Address | 2 Caxton Road Caxton Road Manchester M14 6EE |
Director Name | Mr Sufian Asif |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1-6 Viva Centre Coverdale Crescent Manchester M12 4AP |
Director Name | Mr Asim Shahid |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1-6 Viva Centre Coverdale Crescent Manchester M12 4AP |
Director Name | Mr Sufyan Asif |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Wilbraham Road Manchester M14 7DN |
Website | britanniaknitwear.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2251395 |
Telephone region | Unknown |
Registered Address | C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 364 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
33 at £1 | Asif Pervez 33.33% Ordinary |
---|---|
33 at £1 | Asim Shahid 33.33% Ordinary |
33 at £1 | Sufiyan Asif 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,288 |
Cash | £346 |
Current Liabilities | £717,728 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 October 2014 | Delivered on: 24 October 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
28 October 2013 | Delivered on: 31 October 2013 Satisfied on: 31 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 November 2016 | Statement of affairs with form 4.19 (6 pages) |
---|---|
7 November 2016 | Resolutions
|
7 November 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Registered office address changed from 5-a Coverdale Crescent Viva Centre Manchester M12 4AP England to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 21 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from 6 Cleveleys Avenue Cleveleys Avenue Heald Green Cheadle Cheshire SK8 3RH to 5-a Coverdale Crescent Viva Centre Manchester M12 4AP on 4 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Sufyan Asif as a director on 22 September 2016 (1 page) |
1 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 March 2015 | Appointment of Mr Asif Pervez as a director on 9 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Mr Aasim Shahid as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Asif Pervez as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Asif Pervez as a director (2 pages) |
9 March 2015 | Appointment of Mr Sufyan Asif as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Sufyan Asif as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Aasim Shahid as a director on 9 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Sufian Asif as a director on 5 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Asim Shahid as a director on 5 February 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit 1-6 Viva Centre Coverdale Crescent Manchester M12 4AP to 6 Cleveleys Avenue Cleveleys Avenue Heald Green Cheadle Cheshire SK8 3RH on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit 1-6 Viva Centre Coverdale Crescent Manchester M12 4AP to 6 Cleveleys Avenue Cleveleys Avenue Heald Green Cheadle Cheshire SK8 3RH on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Sufian Asif as a director on 5 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Asim Shahid as a director on 5 February 2015 (1 page) |
31 October 2014 | Satisfaction of charge 075770200001 in full (4 pages) |
24 October 2014 | Registration of charge 075770200002, created on 23 October 2014 (27 pages) |
10 August 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 February 2014 | Amended accounts made up to 31 August 2012 (9 pages) |
31 October 2013 | Registration of charge 075770200001 (8 pages) |
18 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
22 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
29 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Incorporation
|