Company NameAsgha Hosiery Company (Newcastle) Limited
Company StatusDissolved
Company Number01294562
CategoryPrivate Limited Company
Incorporation Date17 January 1977(47 years, 3 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohammed Arshad
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1977(1 month after company formation)
Appointment Duration37 years, 11 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fern Way
Scarcroft
Leeds
LS14 3JJ
Director NameMr Anwar Mohammed
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(21 years, 2 months after company formation)
Appointment Duration16 years, 10 months (closed 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJadalis Ling Lane Scarcroft
Leeds
Yorkshire
LS14 3HY
Director NameMr Mohammed Asgha
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1977(1 month after company formation)
Appointment Duration34 years, 1 month (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Off Main Street
Kirk Deighton
Leeds
West Yorkshire
LS22 4DZ
Director NameMr Anwar Mohammed
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJadalis Ling Lane Scarcroft
Leeds
Yorkshire
LS14 3HY
Director NameShamsuddin Syed
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 October 2001)
RoleDraper
Correspondence AddressBeechwood
The Avenue
Medburn
Northumberland
NE20 0JD
Secretary NameMr Mohammed Asgha
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Off Main Street
Kirk Deighton
Leeds
West Yorkshire
LS22 4DZ
Secretary NameClive Walley
NationalityBritish
StatusResigned
Appointed10 April 1992(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address17 Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Director NameMr Michael Geoffrey Sorkin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(15 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Eltoft Park Carr Lane Thorner
Leeds
LS14 3HF
Director NameClive Walley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 1997)
RoleCompany Director
Correspondence Address17 Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Director NameMr Nicholas Geoffrey Moulsdale
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(20 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 20 August 2009)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY
Secretary NameMr Nicholas Geoffrey Moulsdale
NationalityBritish
StatusResigned
Appointed12 March 1997(20 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 20 August 2009)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

99 at £1Asgha Group Holding LTD
99.00%
Ordinary
1 at £1Asgha Group Holding LTD & Nicholas Geoffrey Moulsdale
1.00%
Ordinary

Financials

Year2014
Net Worth-£202,082
Cash£55,451
Current Liabilities£186,153

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
23 October 2013Appointment of a voluntary liquidator (1 page)
23 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 October 2013Statement of affairs with form 4.19 (6 pages)
8 October 2013Registered office address changed from Jadalis Ling Lane Scarcroft Leeds LS14 3HY United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from Jadalis Ling Lane Scarcroft Leeds LS14 3HY United Kingdom on 8 October 2013 (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(4 pages)
7 September 2012Registered office address changed from Yorkshire Bank Chambers 1st Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Yorkshire Bank Chambers 1st Floor Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 7 September 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 March 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
24 June 2011Termination of appointment of Mohammed Asgha as a director (2 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 April 2011Registered office address changed from Sandhill House 82 Meanwood Road Leeds LS7 2RE on 19 April 2011 (1 page)
7 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 April 2010Annual return made up to 28 November 2009 (15 pages)
2 March 2010 (5 pages)
2 September 2009Appointment terminated director nicholas moulsdale (1 page)
2 September 2009Appointment terminated secretary nicholas moulsdale (1 page)
25 August 2009 (5 pages)
8 December 2008Return made up to 28/11/08; full list of members (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
28 November 2007Return made up to 28/11/07; full list of members (3 pages)
4 September 2007Full accounts made up to 29 October 2006 (14 pages)
12 December 2006Return made up to 28/11/06; full list of members (3 pages)
3 August 2006Full accounts made up to 30 October 2005 (12 pages)
2 December 2005Return made up to 28/11/05; full list of members (3 pages)
19 October 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
28 January 2005Full accounts made up to 30 May 2004 (15 pages)
3 December 2004Return made up to 28/11/04; full list of members (8 pages)
23 February 2004Full accounts made up to 1 June 2003 (12 pages)
23 February 2004Full accounts made up to 1 June 2003 (12 pages)
4 December 2003Return made up to 28/11/03; full list of members (8 pages)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Return made up to 28/11/02; full list of members (8 pages)
2 November 2002Full accounts made up to 2 June 2002 (15 pages)
2 November 2002Full accounts made up to 2 June 2002 (15 pages)
31 May 2002Particulars of mortgage/charge (8 pages)
3 April 2002Full accounts made up to 3 June 2001 (13 pages)
3 April 2002Full accounts made up to 3 June 2001 (13 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
25 October 2001Director resigned (1 page)
23 February 2001Accounts made up to 2 June 2000 (14 pages)
23 February 2001Accounts made up to 2 June 2000 (14 pages)
14 December 2000Return made up to 28/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Full accounts made up to 31 May 1999 (12 pages)
7 January 1999Full accounts made up to 31 May 1998 (15 pages)
29 December 1998Return made up to 28/11/98; no change of members (6 pages)
16 October 1998Particulars of mortgage/charge (8 pages)
23 March 1998New director appointed (2 pages)
5 January 1998Return made up to 28/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1997Full accounts made up to 31 May 1997 (16 pages)
24 June 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Full accounts made up to 31 March 1996 (17 pages)
21 March 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed;new director appointed (2 pages)
17 January 1997Certificate of incorporation (1 page)
9 December 1996Return made up to 28/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
16 January 1996Full accounts made up to 2 April 1995 (15 pages)
16 January 1996Full accounts made up to 2 April 1995 (15 pages)
20 December 1995Return made up to 09/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (1 page)
13 July 1995Declaration of satisfaction of mortgage/charge (1 page)
24 April 1995Particulars of mortgage/charge (3 pages)
25 October 1994Full accounts made up to 3 April 1994 (16 pages)
25 October 1994Full accounts made up to 3 April 1994 (16 pages)
12 September 1994Director resigned (2 pages)
28 February 1994Full accounts made up to 28 March 1993 (16 pages)
27 May 1993Full accounts made up to 31 March 1992 (15 pages)
26 October 1992Memorandum and Articles of Association (17 pages)
14 February 1992Full accounts made up to 31 March 1991 (16 pages)
31 January 1991Full accounts made up to 31 March 1990 (13 pages)
22 January 1990Full accounts made up to 31 March 1989 (13 pages)
10 January 1989Full accounts made up to 31 March 1988 (13 pages)
17 November 1987Full accounts made up to 31 March 1987 (13 pages)
4 December 1986Full accounts made up to 31 March 1986 (13 pages)
4 December 1986Return made up to 03/11/86; full list of members (4 pages)
22 December 1983Accounts made up to 31 March 1982 (6 pages)
2 December 1982Accounts made up to 31 March 1981 (7 pages)
14 November 1980Annual return made up to 09/10/80 (4 pages)
13 November 1980Accounts made up to 31 March 1980 (7 pages)
13 November 1980Annual return made up to 31/12/79 (4 pages)
8 March 1977New secretary appointed (1 page)
7 March 1977New secretary appointed (1 page)
17 January 1977Incorporation (12 pages)