Company NameKenneth Arfin Banqueting Limited
DirectorsKenneth Arfin and Susan Arfin
Company StatusDissolved
Company Number02132967
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKenneth Arfin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCaterer
Correspondence Address4 Cotman Close
Hampstead
London
NW11 6PT
Director NameSusan Arfin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCaterer
Correspondence Address4 Cotman Close
Hampstead
London
NW11 6PT
Secretary NameSusan Arfin
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address4 Cotman Close
Hampstead
London
NW11 6PT

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 June 2001Dissolved (1 page)
9 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
3 November 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Appointment of a voluntary liquidator (1 page)
28 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 1996Registered office changed on 04/10/96 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 October 1995Auditor's resignation (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 19/25 hill street poole dorset BH15 1NR (1 page)
24 August 1995Particulars of mortgage/charge (4 pages)