Company NameKenneth A. Fogg & Son Limited
Company StatusDissolved
Company Number01717089
CategoryPrivate Limited Company
Incorporation Date21 April 1983(41 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameKenneth Alan Fogg
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressBrookside Cottage Lyme Park
Disley
Stockport
Cheshire
SK12 2NR
Director NameMr Nicholas John Fogg
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTunstead Knoll Farm
Kettleshulme
Stockport
Cheshire
SK23 7RF
Director NamePaul Richard Cowell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(16 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleFinancial Dir
Correspondence Address3 Simons Close
Sale
Cheshire
M33 7RY
Secretary NamePaul Richard Cowell
NationalityBritish
StatusCurrent
Appointed03 April 2001(17 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address3 Simons Close
Sale
Cheshire
M33 7RY
Director NameMargaret Kathleen Fogg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(9 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressThe Cottage Tunstead Knoll Farm
Kettleshulme
Stockport
Cheshire
SK12 7RF
Secretary NameMr Nicholas John Fogg
NationalityBritish
StatusResigned
Appointed08 August 1992(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTunstead Knoll Farm
Kettleshulme
Stockport
Cheshire
SK23 7RF

Location

Registered AddressC/O Kroll Limited
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£797,205
Net Worth£73,150
Cash£403
Current Liabilities£632,921

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
20 October 2006Liquidators statement of receipts and payments (5 pages)
18 April 2006Liquidators statement of receipts and payments (5 pages)
18 October 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Receiver's abstract of receipts and payments (3 pages)
29 March 2005Receiver ceasing to act (1 page)
17 January 2005Receiver's abstract of receipts and payments (3 pages)
12 October 2004Appointment of a voluntary liquidator (1 page)
24 September 2004Statement of affairs (9 pages)
24 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2004Administrative Receiver's report (8 pages)
4 February 2004Statement of Affairs in administrative receivership following report to creditors (4 pages)
21 January 2004Registered office changed on 21/01/04 from: greyhound industrial estate melford road hazel grove stockport cheshire SK7 6DD (1 page)
21 January 2004Appointment of receiver/manager (1 page)
7 July 2003Return made up to 25/06/03; full list of members (11 pages)
6 July 2003Director resigned (1 page)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
22 March 2003Amended accounts made up to 30 April 2002 (21 pages)
3 March 2003Accounts for a medium company made up to 30 April 2002 (21 pages)
5 July 2002Return made up to 25/06/02; full list of members (11 pages)
11 September 2001Full accounts made up to 30 April 2001 (22 pages)
29 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Ad 03/04/01--------- £ si 3@1=3 £ ic 1000/1003 (2 pages)
24 April 2001Ad 03/04/01--------- £ si 3@1=3 £ ic 1003/1006 (2 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Recon 03/04/01 (1 page)
2 March 2001Accounts for a medium company made up to 30 April 2000 (20 pages)
29 June 2000Return made up to 25/06/00; full list of members (7 pages)
16 November 1999New director appointed (2 pages)
3 November 1999Accounts for a medium company made up to 30 April 1999 (20 pages)
13 July 1999Return made up to 25/06/99; full list of members (6 pages)
26 February 1999Accounts for a medium company made up to 30 April 1998 (19 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
3 July 1998Return made up to 25/06/98; no change of members (4 pages)
9 December 1997Accounts for a medium company made up to 30 April 1997 (19 pages)
20 July 1997Return made up to 25/06/97; no change of members (4 pages)
17 October 1996Accounts for a medium company made up to 30 April 1996 (17 pages)
30 June 1996Return made up to 25/06/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
14 August 1995Return made up to 11/07/95; no change of members (4 pages)