Company NameBritannia Knitwear Limited
Company StatusDissolved
Company Number07577020
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr Asif Pervez
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Wilbraham Road
Manchester
M14 7DN
Director NameMr Aasim Shahid
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 05 March 2024)
RoleFactory Owner
Country of ResidenceEngland
Correspondence Address2 Caxton Road Caxton Road
Manchester
M14 6EE
Director NameMr Sufian Asif
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-6 Viva Centre
Coverdale Crescent
Manchester
M12 4AP
Director NameMr Asim Shahid
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-6 Viva Centre
Coverdale Crescent
Manchester
M12 4AP
Director NameMr Sufyan Asif
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Wilbraham Road
Manchester
M14 7DN

Contact

Websitebritanniaknitwear.com
Email address[email protected]
Telephone0845 2251395
Telephone regionUnknown

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd
Birkdale Terrace
364 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

33 at £1Asif Pervez
33.33%
Ordinary
33 at £1Asim Shahid
33.33%
Ordinary
33 at £1Sufiyan Asif
33.33%
Ordinary

Financials

Year2014
Net Worth-£25,288
Cash£346
Current Liabilities£717,728

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

23 October 2014Delivered on: 24 October 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
28 October 2013Delivered 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

Filing History

7 November 2016Statement of affairs with form 4.19 (6 pages)
7 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
(1 page)
7 November 2016Appointment of a voluntary liquidator (1 page)
21 October 2016Registered 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 2016Registered 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 2016Termination of appointment of Sufyan Asif as a director on 22 September 2016 (1 page)
1 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 99
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 March 2015Appointment of Mr Asif Pervez as a director on 9 March 2015 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99
(6 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99
(6 pages)
9 March 2015Appointment of Mr Aasim Shahid as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Asif Pervez as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Asif Pervez as a director (2 pages)
9 March 2015Appointment of Mr Sufyan Asif as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Sufyan Asif as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mr Aasim Shahid as a director on 9 March 2015 (2 pages)
5 March 2015Termination of appointment of Sufian Asif as a director on 5 February 2015 (1 page)
5 March 2015Termination of appointment of Asim Shahid as a director on 5 February 2015 (1 page)
5 March 2015Registered 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 2015Registered 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 2015Termination of appointment of Sufian Asif as a director on 5 February 2015 (1 page)
5 March 2015Termination of appointment of Asim Shahid as a director on 5 February 2015 (1 page)
31 October 2014Satisfaction of charge 075770200001 in full (4 pages)
24 October 2014Registration of charge 075770200002, created on 23 October 2014 (27 pages)
10 August 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 February 2014Amended accounts made up to 31 August 2012 (9 pages)
31 October 2013Registration of charge 075770200001 (8 pages)
18 June 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(4 pages)
22 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
29 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)