Company NameK Transition Limited
DirectorsHamish Murray Prentice and Charles Goodman
Company StatusLiquidation
Company Number00335512
CategoryPrivate Limited Company
Incorporation Date6 January 1938(85 years, 5 months ago)
Previous NamesKangol Wear Limited and Kangol Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(54 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameHamish Murray Prentice
NationalityBritish
StatusCurrent
Appointed25 April 1997(59 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameCharles Goodman
Date of BirthJanuary 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(63 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Executive
Correspondence Address31a Warrington Crescent
London
W9 1EJ
Director NameGeorge Stephen Dan
Date of BirthOctober 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(53 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressFlat 240 Grove End Gardens
London
NW8 9LU
Director NameMr Reginald Edward Denby
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(53 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address40 The Clump
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BQ
Director NameMr Derek Stephen Hall
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(53 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressBrynbeck
Blindcrake Cockermooth
Cumbria
CA13 0QP
Director NameGraham Frank Smith
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(53 years, 7 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address62 Clarence Gate Gardens
Glentworth Street
London
NW1 6QS
Director NameMr Ranald Moray Ross Stewart
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(53 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address8 Pelham Drive
Calderbridge
Seascale
Cumbria
CA20 1DB
Director NameMr David Christopher Weston
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(53 years, 7 months after company formation)
Appointment Duration-1 years, 8 months (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressLongmeadow
Rottington
Whitehaven
Cumbria
CA28 9UR
Secretary NameSydney Ernest Bignell
NationalityBritish
StatusResigned
Appointed01 August 1991(53 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address29 Clifton Court
Workington
Cumbria
CA14 3HR
Director NameBryan Butler
Date of BirthDecember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(54 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address3 Queensthorpe Close
Bramley
Leeds
West Yorkshire
LS13 4JT
Director NameMr Philip Michael Pass
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(54 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 1997)
RoleCompany Director
Correspondence AddressThe New House
Henry Street
Cockermouth
Cumbria
CA13 0AP
Secretary NameVincent Hughes
NationalityBritish
StatusResigned
Appointed01 May 1996(58 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 April 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Valley Park
Corkickle
Whitehaven
Cumbria
CA28 8BA
Director NameRobert Charles Gluth
Date of BirthDecember 1924 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1997(59 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 August 2001)
RoleCompany Executive
Correspondence Address1212 North Lake Shore Drive
Chicago
Illinois
Usa
60610

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,360,984

Accounts

Latest Accounts31 December 2001 (21 years, 5 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 August 2016 (overdue)

Filing History

7 April 2017Restoration by order of the court (2 pages)
7 April 2017Restoration by order of the court (2 pages)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2012Restoration by order of the court (3 pages)
20 June 2012Restoration by order of the court (3 pages)
18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
27 April 2005Restoration by order of the court (3 pages)
27 April 2005Restoration by order of the court (3 pages)
20 December 2002Dissolved (1 page)
20 December 2002Dissolved (1 page)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
20 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
20 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2002Declaration of solvency (3 pages)
14 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Declaration of solvency (3 pages)
14 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2002Appointment of a voluntary liquidator (1 page)
28 February 2002Registered office changed on 28/02/02 from: the marmon group LIMITED broadacre house 16/20 lowther street carlisle cumbria CA3 8DA (1 page)
28 February 2002Registered office changed on 28/02/02 from: the marmon group LIMITED broadacre house 16/20 lowther street carlisle cumbria CA3 8DA (1 page)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
9 August 2001Return made up to 01/08/01; full list of members (6 pages)
9 August 2001Director resigned (1 page)
9 August 2001New director appointed (3 pages)
9 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (7 pages)
15 September 2000Full accounts made up to 31 December 1999 (7 pages)
4 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 August 2000Return made up to 01/08/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (10 pages)
28 September 1999Full accounts made up to 31 December 1998 (10 pages)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (16 pages)
15 September 1998Full accounts made up to 31 December 1997 (16 pages)
6 August 1998Return made up to 01/08/98; full list of members (6 pages)
6 August 1998Return made up to 01/08/98; full list of members (6 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1997Full accounts made up to 31 December 1996 (15 pages)
12 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 August 1997Return made up to 01/08/97; full list of members
  • 363(287) ‐ Registered office changed on 06/08/97
(6 pages)
6 August 1997Return made up to 01/08/97; full list of members
  • 363(287) ‐ Registered office changed on 06/08/97
(6 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1997New director appointed (10 pages)
12 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1997New director appointed (10 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New secretary appointed (4 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New secretary appointed (4 pages)
27 April 1997Registered office changed on 27/04/97 from: cleator mills, cleator, cumberland. CA23 3DJ (1 page)
27 April 1997Registered office changed on 27/04/97 from: cleator mills, cleator, cumberland. CA23 3DJ (1 page)
24 April 1997Company name changed kangol LIMITED\certificate issued on 24/04/97 (2 pages)
24 April 1997Company name changed kangol LIMITED\certificate issued on 24/04/97 (2 pages)
3 September 1996Full accounts made up to 31 December 1995 (16 pages)
3 September 1996Full accounts made up to 31 December 1995 (16 pages)
16 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
16 August 1995Full accounts made up to 31 December 1994 (16 pages)
16 August 1995Return made up to 01/08/95; full list of members (6 pages)
16 August 1995Full accounts made up to 31 December 1994 (16 pages)
16 August 1995Return made up to 01/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
4 December 1986Company name changed kangol wear LIMITED\certificate issued on 04/12/86 (2 pages)
4 December 1986Company name changed kangol wear LIMITED\certificate issued on 04/12/86 (2 pages)
1 August 1977Accounts made up to 31 December 1976 (9 pages)
1 August 1977Accounts made up to 31 December 1976 (9 pages)
13 December 1976Accounts made up to 31 December 1975 (8 pages)
13 December 1976Accounts made up to 31 December 1975 (8 pages)
11 September 1967Memorandum of association (6 pages)
11 September 1967Memorandum of association (6 pages)
6 January 1938Incorporation (20 pages)
6 January 1938Incorporation (20 pages)