Company NameKite Childrens Wear Limited
DirectorGary Freeman
Company StatusDissolved
Company Number02697169
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameGary Freeman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address42 Mercer Street
Newton Le Willows
Merseyside
WA12 9TQ
Secretary NameSuzanne Freeman
NationalityBritish
StatusCurrent
Appointed10 June 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Correspondence Address42 Mercer Street
Newton Le Willows
Merseyside
WA12 9TQ
Director NameMr Patrick Joseph McBride
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(2 months after company formation)
Appointment Duration2 years (resigned 10 June 1994)
RoleCompany Director
Correspondence Address15 Copperfields Chew Moor
Lostock
Bolton
Lancashire
BL6 4HZ
Director NameMr Shaun Martin McBride
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(2 months after company formation)
Appointment Duration2 years (resigned 10 June 1994)
RoleCompany Director
Correspondence Address13 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Secretary NameMr Shaun Martin McBride
NationalityBritish
StatusResigned
Appointed19 May 1992(2 months after company formation)
Appointment Duration2 years (resigned 10 June 1994)
RoleCompany Director
Correspondence Address13 Firs Road
Over Hulton
Bolton
Lancashire
BL5 1EZ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Registered office changed on 05/11/96 from: 42 merger street newton le willows merseyside WA12 9TQ (1 page)
4 November 1996Appointment of a voluntary liquidator (1 page)
4 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 13/03/95; change of members (6 pages)