Company number 07577020
Status Liquidation
Incorporation Date 24 March 2011
Company Type Private Limited Company
Address C/O MERCURY CORPORATE RECOVERY SOLUTIONS EMPRESS BUSINESS CENTRE, 380 CHESTER ROAD, MANCHESTER, M16 9EA
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2016-10-21
. The most likely internet sites of BRITANNIA KNITWEAR LIMITED are www.britanniaknitwear.co.uk, and www.britannia-knitwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Britannia Knitwear Limited is a Private Limited Company.
The company registration number is 07577020. Britannia Knitwear Limited has been working since 24 March 2011.
The present status of the company is Liquidation. The registered address of Britannia Knitwear Limited is C O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9ea. . PERVEZ, Asif is a Director of the company. SHAHID, Aasim is a Director of the company. Director ASIF, Sufian has been resigned. Director ASIF, Sufyan has been resigned. Director SHAHID, Asim has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".
Current Directors
Resigned Directors
Director
ASIF, Sufian
Resigned: 05 February 2015
Appointed Date: 24 March 2011
36 years old
Director
ASIF, Sufyan
Resigned: 22 September 2016
Appointed Date: 09 March 2015
36 years old
Director
SHAHID, Asim
Resigned: 05 February 2015
Appointed Date: 24 March 2011
52 years old
BRITANNIA KNITWEAR LIMITED Events
07 Nov 2016
Statement of affairs with form 4.19
07 Nov 2016
Appointment of a voluntary liquidator
07 Nov 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-10-21
21 Oct 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
04 Oct 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
...
... and 20 more events
18 Jun 2013
Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-06-18
22 Jan 2013
Accounts for a dormant company made up to 31 August 2012
12 Dec 2012
Previous accounting period extended from 31 March 2012 to 31 August 2012
29 May 2012
Annual return made up to 24 March 2012 with full list of shareholders
24 Mar 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted