Company NameCoverdale Knitwear Limited
Company StatusDissolved
Company Number08882572
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date9 October 2020 (3 years, 6 months ago)
Previous NamesBritannia Knitwear (UK) Ltd and Coverdale Crescent Limited

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Asim Shahid
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Director NameMr Sufyan Asif
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cleveleys Avenue
Heald Green
Cheadle
Cheshire
SK8 3RH
Director NameMr Asim Shahid
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cleveleys Avenue
Heald Green
Cheadle
Cheshire
SK8 3RH
Director NameMr Asif Pervaiz
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cleveleys Avenue
Heald Green
Cheadle
Cheshire
SK8 3RH
Director NameMrs Shanaz Pervez
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(3 years, 3 months after company formation)
Appointment Duration4 days (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cleveleys Avenue
Heald Green
Cheadle
Cheshire
SK8 3RH
Director NameMr Asif Pervez
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2018)
RoleBuisness Man
Country of ResidenceUnited Kingdom
Correspondence Address6 Cleveleys Avenue
Heald Green
Cheadle
Cheshire
SK8 3RH

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

50 at £1Asim Shahid
50.00%
Ordinary
50 at £1Sufyan Asif
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
(3 pages)
29 May 2017Appointment of Mr Asim Shahid as a director on 26 May 2017 (2 pages)
29 May 2017Appointment of Mr Asif Pervez as a director on 26 May 2017 (2 pages)
29 May 2017Termination of appointment of Shanaz Pervez as a director on 26 May 2017 (1 page)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
24 May 2017Termination of appointment of Asim Shahid as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Asif Pervaiz as a director on 24 May 2017 (1 page)
23 May 2017Appointment of Mrs Shanaz Pervez as a director on 22 May 2017 (2 pages)
15 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Termination of appointment of Sufyan Asif as a director on 30 September 2016 (1 page)
16 January 2017Appointment of Mr Asif Pervaiz as a director on 4 January 2017 (2 pages)
28 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 December 2016Registered office address changed from Unit 1 - 6 Coverdale Crescent Viva Centre Manchester M12 4AP to 6 Cleveleys Avenue Heald Green Cheadle Cheshire SK8 3RH on 26 December 2016 (1 page)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Director's details changed for Mr Sufyan Asif on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from 6 Cleveleys Avenue Heald Green Cheadle Cheshire SK8 3RH to Unit 1 - 6 Coverdale Crescent Viva Centre Manchester M12 4AP on 4 January 2016 (1 page)
4 January 2016Director's details changed for Mr Sufian Asif on 4 January 2016 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(3 pages)
10 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(3 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)