About

Registered Number: 05646098
Date of Incorporation: 06/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (8 years and 8 months ago)
Registered Address: 24 Broughton Street, Cheetham Hill, Manchester, M8 8NN

 

Established in 2005, Manchester Garments Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Manchester Garments Ltd. The current directors of the company are Akhtar, Sadiya, Akhtar, Zeeshan, Shakir, Noman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Sadiya 06 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
AKHTAR, Zeeshan 28 April 2006 22 December 2008 1
SHAKIR, Noman 06 December 2005 28 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
DISS16(SOAS) - N/A 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
DISS16(SOAS) - N/A 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 01 October 2010
AAMD - Amended Accounts 17 February 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
288b - Notice of resignation of directors or secretaries 23 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 07 February 2008
363s - Annual Return 20 March 2007
395 - Particulars of a mortgage or charge 07 November 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.