About

Registered Number: 01486839
Date of Incorporation: 21/03/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: 28 Knowsley Street, Cheetham Hill, Manchester, M8 8HQ

 

Having been setup in 1980, Manchester Clothing Co. Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". Shafi, Mohammed, Shafi, Zahid, Aslam, Mohammad, Aslam, Nasreen, Shafi, Tahir are listed as the directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAFI, Zahid 08 November 2006 - 1
ASLAM, Mohammad N/A 26 February 1999 1
ASLAM, Nasreen N/A 08 February 2001 1
SHAFI, Tahir N/A 26 October 2006 1
Secretary Name Appointed Resigned Total Appointments
SHAFI, Mohammed 02 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 30 March 2020
DISS40 - Notice of striking-off action discontinued 23 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 05 October 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
MR01 - N/A 28 March 2018
AA - Annual Accounts 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
DISS40 - Notice of striking-off action discontinued 28 October 2017
CS01 - N/A 27 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 03 August 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 06 June 2016
DISS40 - Notice of striking-off action discontinued 29 March 2016
AA - Annual Accounts 28 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP03 - Appointment of secretary 06 March 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 15 June 2010
AA01 - Change of accounting reference date 12 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 27 October 2008
363s - Annual Return 29 August 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 14 July 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 02 July 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 08 July 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 06 April 2001
288b - Notice of resignation of directors or secretaries 24 February 2001
363s - Annual Return 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1999
RESOLUTIONS - N/A 06 September 1999
RESOLUTIONS - N/A 06 September 1999
RESOLUTIONS - N/A 06 September 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 14 July 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 25 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
395 - Particulars of a mortgage or charge 02 July 1997
395 - Particulars of a mortgage or charge 02 July 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 27 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 22 July 1994
395 - Particulars of a mortgage or charge 09 March 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 28 July 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 12 May 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 23 July 1991
363(287) - N/A 23 July 1991
AA - Annual Accounts 11 July 1991
363 - Annual Return 27 November 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
AC05 - N/A 04 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1987
AA - Annual Accounts 20 May 1987
363 - Annual Return 25 April 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
NEWINC - New incorporation documents 21 March 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

Debenture 01 July 1997 Outstanding

N/A

Legal charge 01 July 1997 Outstanding

N/A

Legal charge 25 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.