Company NameK & F Produce Limited
Company StatusDissolved
Company Number02904727
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Kenneth Andrew Ramsden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(5 days after company formation)
Appointment Duration7 years (closed 03 April 2001)
RoleWholesale Fruit & Vegetables
Country of ResidenceUnited Kingdom
Correspondence Address579 New Hey Road
Mount
Huddersfield
West Yorkshire
HD3 3XU
Secretary NameMr Kenneth Andrew Ramsden
NationalityBritish
StatusClosed
Appointed09 March 1994(5 days after company formation)
Appointment Duration7 years (closed 03 April 2001)
RoleWholesale Fruit & Vegetables
Country of ResidenceUnited Kingdom
Correspondence Address579 New Hey Road
Mount
Huddersfield
West Yorkshire
HD3 3XU
Director NameChristopher Conway
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2000)
RoleFruit & Vegetable Wholesaler
Correspondence Address13 Coventry Avenue
Cheadle Heath
Stockport
Cheshire
SK3 0QS
Director NamePeter Francis Gilligan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2000)
RoleSales Manager
Correspondence Address2 Wilmar Drive
Salindine Nook
Huddersfield
HD3 3XQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit D9 New Smithfield Market
Whitworth Street East
Openshaw
Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
31 October 2000Application for striking-off (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 May 1999Return made up to 04/03/99; no change of members (4 pages)
18 November 1998New director appointed (2 pages)
14 May 1998Return made up to 04/03/98; full list of members (6 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 March 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 March 1996Return made up to 04/03/96; no change of members (4 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 May 1995Ad 04/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)