Company NameM.F. Knitting Co. Limited
Company StatusDissolved
Company Number01885365
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)
Dissolution Date1 August 2006 (17 years, 9 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 Nigel Preston Capper
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(6 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawcross
Hocker Lane, Over Alderley
Macclesfield
Cheshire
SK10 4SB
Director NameNigel John Davies
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(8 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 01 August 2006)
RoleManaging Director
Correspondence AddressCharlcombe
10 Bronwydd Avenue
Penylan
Cardiff
CF23 5JP
Wales
Director NameErnest Carroll Jett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 1997(12 years after company formation)
Appointment Duration9 years, 5 months (closed 01 August 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States
Director NameMichael Scott Walters
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 1997(12 years after company formation)
Appointment Duration9 years, 5 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address855 W 6th Street Apartment 4
Winston Salem
Nc 27101
United States
Secretary NameErnest Carroll Jett
NationalityAmerican
StatusClosed
Appointed25 February 1997(12 years after company formation)
Appointment Duration9 years, 5 months (closed 01 August 2006)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States
Director NameJohn Peter Hamilton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(18 years after company formation)
Appointment Duration3 years, 4 months (closed 01 August 2006)
RoleManaging Director
Correspondence Address3 Sagar Fold
Keighley Road
Colne
Lancashire
BB8 0PG
Director NameThomas Grimshaw
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 1992)
RoleCompany Director
Correspondence Address5 Derby Road
Urmston
Manchester
Lancashire
M31 1UF
Director NameThomas Roy Mills
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 1997)
RoleCompany Director
Correspondence AddressWhitethorn Chelford Road
Knutsford
Cheshire
WA16 8LY
Director NameMichael John Throup
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 July 2001)
RoleCompany Director
Correspondence Address38 Station Road
West Hallam
Ilkeston
Derbyshire
DE7 6GW
Secretary NameMichael John Throup
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address38 Station Road
West Hallam
Ilkeston
Derbyshire
DE7 6GW
Director NameMr John Christopher Mitchell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 March 2003)
RoleGroup Managing Director
Correspondence AddressLoud Bridge Farm Loud Bridge
Chipping
Preston
Lancashire
PR3 2NX
Secretary NamePaul Kevin Emmerson
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 1997)
RoleCompany Director
Correspondence Address49 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FG
Director NameAnthony Throup
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2000)
RoleTextile Production Management
Correspondence Address43 Lancaster Avenue
Sandiacre
Nottinghamshire
NG10 5GW
Director NameMr Paul Kevin Emmerson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Mayfair Drive
Sale
Cheshire
M33 4JT

Location

Registered AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,079,592
Gross Profit£374,602
Net Worth£1,232,244
Cash£655,933
Current Liabilities£305,094

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
3 March 2006Application for striking-off (1 page)
22 September 2005Full accounts made up to 30 November 2004 (14 pages)
3 August 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Full accounts made up to 30 November 2003 (14 pages)
8 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/04
(8 pages)
2 June 2004Director's particulars changed (1 page)
11 March 2004Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page)
2 October 2003Full accounts made up to 30 November 2002 (15 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Director resigned (2 pages)
24 March 2003Director resigned (2 pages)
24 March 2003New director appointed (4 pages)
22 March 2003Auditor's resignation (1 page)
10 October 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
10 October 2002Full accounts made up to 30 November 2001 (15 pages)
10 June 2002Return made up to 01/06/02; full list of members (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
12 September 2001Director resigned (1 page)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
12 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/06/99
(2 pages)
8 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/99
(8 pages)
23 September 1998Full accounts made up to 31 December 1997 (14 pages)
22 September 1998Auditor's resignation (2 pages)
18 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Auditor's resignation (1 page)
29 December 1997Full accounts made up to 31 March 1997 (15 pages)
7 July 1997Registered office changed on 07/07/97 from: york house york street manchester M2 4WS (1 page)
2 July 1997Return made up to 01/06/97; no change of members (6 pages)
12 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 March 1997Registered office changed on 07/03/97 from: green lane industrial estate green lane stockport SK4 2JR (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed;new director appointed (3 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
28 June 1996Full accounts made up to 31 March 1996 (16 pages)
14 June 1996Return made up to 01/06/96; full list of members (8 pages)
1 August 1995Full accounts made up to 31 March 1995 (17 pages)
27 July 1995Return made up to 01/06/95; no change of members (6 pages)
19 May 1995New director appointed (2 pages)
12 February 1985Certificate of incorporation (1 page)