Company NameKFI 2005 Limited
Company StatusDissolved
Company Number01159913
CategoryPrivate Limited Company
Incorporation Date12 February 1974(50 years, 2 months ago)
Dissolution Date24 October 2012 (11 years, 6 months ago)
Previous NamesReality Furniture Limited and Klaussner Furniture Industries (U.K.) Ltd.

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePeter Kirwan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(18 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 24 October 2012)
RoleManaging Director
Correspondence Address2 Portland Close
Platt Bridge
Wigan
Lancashire
WN2 5JJ
Director NameHans Juergan Klaussner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed25 March 1992(18 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 24 October 2012)
RolePresident
Correspondence AddressD7612 Haslach
Hofstetten 77716
West Germany
Foreign
Secretary NamePeter Kirwan
NationalityBritish
StatusClosed
Appointed25 March 1992(18 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 24 October 2012)
RoleCompany Director
Correspondence Address2 Portland Close
Platt Bridge
Wigan
Lancashire
WN2 5JJ
Director NameBrian Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(25 years, 8 months after company formation)
Appointment Duration13 years (closed 24 October 2012)
RoleProduction Dir
Correspondence Address76 Vermont Close
Great Sankey
Warrington
Cheshire
WA5 8WX
Director NameJoseph Astre
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years, 1 month after company formation)
Appointment Duration9 years (resigned 04 April 2001)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bold Bridge Cottage
Tibbs Cross Lane
Widnes
Cheshire
WA8 3XB
Director NamePeter Paul Brady
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 1998)
RoleProduction Director
Correspondence Address10 Denise Avenue
Penketh
Warrington
Cheshire
WA5 2RE
Director NameBrian Corris
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleSales Director
Correspondence Address45 Coppice Avenue
Sale
Cheshire
M33 4ND
Director NameAxel Rolf Litterst
Date of BirthDecember 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed25 March 1992(18 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2002)
RoleVice President
Correspondence AddressTulpenstrasse 7 D7611
Berghaupten
Foreign
Director NameMr Steven Gary Hayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£52,802,000
Gross Profit£26,960,000
Net Worth£3,943,000
Cash£7,000
Current Liabilities£17,357,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Next Accounts Due30 April 2006 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2012Final Gazette dissolved following liquidation (1 page)
24 July 2012Liquidators' statement of receipts and payments to 18 July 2012 (5 pages)
24 July 2012Liquidators statement of receipts and payments to 18 July 2012 (5 pages)
24 July 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
1 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (14 pages)
7 November 2011Liquidators statement of receipts and payments to 22 October 2011 (14 pages)
5 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 22 April 2010 (9 pages)
29 April 2010Liquidators' statement of receipts and payments to 22 April 2010 (9 pages)
16 November 2009Liquidators statement of receipts and payments to 22 October 2009 (6 pages)
16 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (6 pages)
12 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
5 May 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
5 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 22 October 2008 (6 pages)
10 November 2008Liquidators' statement of receipts and payments to 22 October 2008 (6 pages)
1 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (8 pages)
1 May 2008Liquidators statement of receipts and payments to 22 October 2008 (8 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Administrator's progress report (18 pages)
23 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
25 January 2007Administrator's progress report (16 pages)
24 January 2007Notice of extension of period of Administration (1 page)
31 August 2006Administrator's progress report (15 pages)
21 July 2006Notice of extension of period of Administration (1 page)
3 May 2006Administrator's progress report (15 pages)
17 March 2006Statement of affairs (21 pages)
30 September 2005Result of meeting of creditors (4 pages)
15 September 2005Company name changed klaussner furniture industries ( U.K.) LTD.\certificate issued on 15/09/05 (2 pages)
13 September 2005Statement of administrator's proposal (35 pages)
3 August 2005Registered office changed on 03/08/05 from: lea green road lea green industrial estate st helens merseyside WA9 4QA (1 page)
28 July 2005Appointment of an administrator (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2005Return made up to 25/03/05; full list of members (7 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Particulars of mortgage/charge (7 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (4 pages)
30 November 2004Full accounts made up to 30 June 2004 (24 pages)
5 April 2004Return made up to 25/03/04; full list of members (7 pages)
27 March 2004Full accounts made up to 30 June 2003 (24 pages)
1 May 2003Full accounts made up to 30 June 2002 (23 pages)
3 April 2003Return made up to 25/03/03; full list of members (8 pages)
1 April 2003Director resigned (1 page)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2001Full accounts made up to 30 June 2001 (20 pages)
6 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Full accounts made up to 30 June 2000 (19 pages)
20 July 2000Director resigned (1 page)
30 March 2000Return made up to 25/03/00; full list of members (8 pages)
25 November 1999Full accounts made up to 30 June 1999 (20 pages)
19 November 1999New director appointed (2 pages)
31 March 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1999Full accounts made up to 30 June 1998 (19 pages)
30 April 1998Full accounts made up to 30 June 1997 (20 pages)
22 April 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
2 April 1997Full accounts made up to 30 June 1996 (20 pages)
21 March 1997Return made up to 25/03/97; full list of members (8 pages)
13 March 1996Full accounts made up to 30 June 1995 (17 pages)
13 March 1996Return made up to 25/03/96; full list of members (8 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
16 June 1995Company name changed reality furniture LIMITED\certificate issued on 19/06/95 (4 pages)
15 May 1995Full accounts made up to 30 June 1994 (36 pages)
22 April 1994Accounts for a medium company made up to 30 June 1993 (16 pages)
22 April 1993Accounts for a medium company made up to 30 June 1992 (16 pages)
26 April 1992Accounts for a medium company made up to 30 June 1991 (14 pages)
11 April 1991Accounts for a medium company made up to 30 June 1990 (15 pages)
18 June 1990Accounts for a medium company made up to 30 September 1989 (13 pages)
31 July 1989Accounts for a medium company made up to 30 September 1988 (11 pages)
24 October 1988Accounts for a medium company made up to 30 September 1987 (11 pages)
18 August 1987Accounts for a small company made up to 30 September 1986 (6 pages)
9 August 1986Accounts for a small company made up to 30 September 1985 (4 pages)
27 November 1974Dir / sec appoint / resign (1 page)
12 February 1974Incorporation (15 pages)