Company NameK.F. Denim Ltd.
DirectorArif Patel
Company StatusDissolved
Company Number02805329
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Arif Patel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration31 years
RoleDirector Proposed
Country of ResidenceUnited Kingdom
Correspondence Address59 Powis Road
Ashton On Ribble
Preston
Lancashire
PR2 1AD
Secretary NameMubeen Patel
NationalityBritish
StatusCurrent
Appointed01 August 1997(4 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address59 Powis Road
Preston
PR2 1AD
Director NameMr Mustack Ali Adam
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 1994)
RoleDirector Proposed
Correspondence Address16 Argyll Road
Preston
Lancashire
PR1 6JY
Secretary NameMr Arif Patel
NationalityBritish
StatusResigned
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 1997)
RoleDirector Proposed
Country of ResidenceUnited Kingdom
Correspondence Address59 Powis Road
Ashton On Ribble
Preston
Lancashire
PR2 1AD
Director NameBillal Patel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 01 August 1997)
RoleCompany Director
Correspondence Address59 Powis Road
Preston
Lancashire
PR2 1AD

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 February 1999Dissolved (1 page)
20 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
12 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1998Statement of affairs (7 pages)
12 May 1998Appointment of a voluntary liquidator (1 page)
1 May 1998Registered office changed on 01/05/98 from: pegasus house 5 winckley court mount street preston PR1 8BU (1 page)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997New secretary appointed (2 pages)
29 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 28/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1997Registered office changed on 06/06/97 from: 28 ribblesdale place preston PR1 3NA (1 page)
26 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
19 December 1995Accounts for a small company made up to 31 March 1994 (9 pages)
10 July 1995Ad 31/05/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
10 July 1995Nc inc already adjusted 29/05/95 (1 page)
10 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 May 1995Registered office changed on 01/05/95 from: 31 chorley old road bolton BL1 3AD (1 page)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)