Company NameManchester Trimmings Limited
DirectorsMuhammad Anwar Chaudri and Najma Parueen Chaudri
Company StatusDissolved
Company Number01460232
CategoryPrivate Limited Company
Incorporation Date9 November 1979(44 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Muhammad Anwar Chaudri
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleTextile
Correspondence Address19 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU
Director NameMrs Najma Parueen Chaudri
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleTextile
Correspondence Address19 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU
Secretary NameMr Muhammad Anwar Chaudri
NationalityBritish
StatusCurrent
Appointed13 February 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address19 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU

Location

Registered Address9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 1997Dissolved (1 page)
29 December 1995Receiver ceasing to act (1 page)
29 December 1995Receiver's abstract of receipts and payments (2 pages)
28 November 1995Dissolution deferment (2 pages)
28 November 1995Completion of winding up (2 pages)
2 May 1995Receiver's abstract of receipts and payments (4 pages)
12 May 1994Receiver's abstract of receipts and payments (2 pages)
26 May 1993Receiver's abstract of receipts and payments (2 pages)
18 June 1992Administrative Receiver's report (19 pages)
28 April 1992Order of court to wind up (1 page)
15 April 1992Court order notice of winding up (1 page)
2 April 1992Certificate of specific penalty (2 pages)
1 April 1992Registered office changed on 01/04/92 from: 47 rochdale road manchester M4 4HT (1 page)
30 March 1992Appointment of receiver/manager (1 page)
20 February 1992Return made up to 13/02/92; no change of members
  • 363(287) ‐ Registered office changed on 20/02/92
(4 pages)
26 July 1990Return made up to 14/05/90; full list of members (4 pages)
2 November 1989Declaration of satisfaction of mortgage/charge (1 page)
7 October 1989Particulars of mortgage/charge (9 pages)
6 October 1989Registered office changed on 06/10/89 from: manchester trimmings LTD 47 rochdale road manchester M4 4HT (1 page)
24 June 1988Particulars of mortgage/charge (3 pages)
5 January 1987Particulars of mortgage/charge (3 pages)
2 October 1986Return made up to 20/03/86; full list of members (4 pages)