APPAREL TRADE LTD

Register to unlock more data on OkredoRegister

APPAREL TRADE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00531194

Incorporation date

29/03/1954

Size

Total Exemption Small

Contacts

Registered address

Registered address

28a Bury New Road, Manchester, Lancashire M8 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1954)
dot icon22/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon28/01/2011
Compulsory strike-off action has been suspended
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon16/07/2010
Termination of appointment of Zeenat Khan as a director
dot icon09/07/2010
Annual return made up to 2009-12-20
dot icon23/06/2010
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2010
Compulsory strike-off action has been discontinued
dot icon18/06/2010
Annual return made up to 2009-12-19
dot icon14/06/2010
Registered office address changed from 144 Bradford Road Miles Platting Manchester M40 7AS on 2010-06-14
dot icon09/06/2010
Certificate of change of name
dot icon09/06/2010
Change of name notice
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon30/04/2010
Appointment of Irfan Asghar as a director
dot icon25/03/2010
Termination of appointment of Mohammed Sadegholnejat as a director
dot icon02/03/2010
Termination of appointment of Shahireh Sadegholnejat as a secretary
dot icon17/11/2009
Appointment of Mrs Zeenat Khan as a director
dot icon17/11/2009
Registered office address changed from C/O Saghir Ahmad & Co 3rd Floor Hilton House 26-28 Hilton Street Manchester M1 2EH on 2009-11-17
dot icon11/02/2009
Return made up to 19/12/08; full list of members
dot icon30/12/2008
Return made up to 25/05/08; full list of members
dot icon29/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/10/2007
Declaration of satisfaction of mortgage/charge
dot icon22/10/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Return made up to 19/12/06; full list of members
dot icon13/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/03/2006
Return made up to 19/12/05; full list of members
dot icon09/05/2005
Return made up to 19/12/04; full list of members
dot icon22/11/2004
Registered office changed on 22/11/04 from: 38 milton grove withington manchester
dot icon22/09/2004
Resolutions
dot icon29/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Secretary resigned;director resigned
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
Registered office changed on 20/07/04 from: 111A station road west wickham kent BR4 0PX
dot icon20/07/2004
Declaration of assistance for shares acquisition
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Auditor's resignation
dot icon15/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon05/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/12/2003
Return made up to 19/12/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/01/2003
Return made up to 19/12/02; full list of members
dot icon02/01/2003
Director's particulars changed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/12/2001
Return made up to 19/12/01; full list of members
dot icon08/02/2001
Return made up to 19/12/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/12/1999
Return made up to 19/12/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon12/01/1999
Return made up to 19/12/98; full list of members
dot icon12/01/1999
Director's particulars changed
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Return made up to 19/12/97; no change of members
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Registered office changed on 18/03/97 from: 137 southampton way camberwell london SE5 7EW
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/01/1997
Return made up to 19/12/96; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon29/12/1995
Return made up to 19/12/95; full list of members
dot icon20/03/1995
Declaration of satisfaction of mortgage/charge
dot icon27/02/1995
New director appointed
dot icon27/02/1995
Director resigned
dot icon27/02/1995
Director resigned
dot icon07/02/1995
Accounts for a small company made up to 1994-03-31
dot icon06/01/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Particulars of mortgage/charge
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon10/01/1994
Return made up to 19/12/93; no change of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon07/01/1993
Return made up to 19/12/92; full list of members
dot icon21/01/1992
Accounts for a small company made up to 1991-03-31
dot icon10/12/1991
Return made up to 19/12/91; no change of members
dot icon10/04/1991
Accounts for a small company made up to 1990-03-31
dot icon15/03/1991
Return made up to 31/12/90; no change of members
dot icon06/02/1990
Accounts for a small company made up to 1989-03-31
dot icon06/02/1990
Return made up to 19/12/89; full list of members
dot icon05/02/1989
Accounts for a small company made up to 1988-03-31
dot icon05/02/1989
Return made up to 23/12/88; full list of members
dot icon07/07/1988
Accounts for a small company made up to 1987-03-31
dot icon15/06/1988
Return made up to 30/12/87; full list of members
dot icon13/04/1988
Particulars of mortgage/charge
dot icon20/10/1987
Registered office changed on 20/10/87 from: 317 beulah hill upper norwood SE19
dot icon16/02/1987
Accounts for a small company made up to 1986-03-31
dot icon16/02/1987
Return made up to 31/12/86; full list of members
dot icon22/01/1987
Return made up to 29/10/85; full list of members
dot icon22/01/1987
Secretary resigned;new secretary appointed
dot icon21/06/1986
Full accounts made up to 1985-03-31
dot icon21/01/1983
Accounts made up to 1982-03-31
dot icon20/01/1983
Accounts made up to 1981-03-31
dot icon19/01/1983
Accounts made up to 1980-03-31
dot icon29/03/1954
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asghar, Irfan
Director
05/04/2010 - Present
2
Hutchinson, John
Director
01/02/1997 - 08/07/2004
-
Khan, Zeenat
Director
01/11/2009 - 05/07/2010
2
Sadegholnejat, Mohammed Ali
Director
08/07/2004 - 01/11/2009
1
Ward, Jane Elizabeth
Director
06/02/1995 - 08/07/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPAREL TRADE LTD

APPAREL TRADE LTD is an(a) Dissolved company incorporated on 29/03/1954 with the registered office located at 28a Bury New Road, Manchester, Lancashire M8 8FR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPAREL TRADE LTD?

toggle

APPAREL TRADE LTD is currently Dissolved. It was registered on 29/03/1954 and dissolved on 22/11/2011.

Where is APPAREL TRADE LTD located?

toggle

APPAREL TRADE LTD is registered at 28a Bury New Road, Manchester, Lancashire M8 8FR.

What does APPAREL TRADE LTD do?

toggle

APPAREL TRADE LTD operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for APPAREL TRADE LTD?

toggle

The latest filing was on 22/11/2011: Final Gazette dissolved via compulsory strike-off.