South Nutfield
Redhill
Surrey
RH1 4JJ
Director Name | Allan Stewart Cook |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(82 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 February 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Beechgrove 20 Millig Street Helensburgh Dunbartonshire G84 9PJ Scotland |
Director Name | Mr Peter Sinclair Albertini |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(67 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Director Name | Geoffrey Ronald William Eagles |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(67 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pippins 83 Mid Street South Nutfield Redhill Surrey RH1 4JJ |
Director Name | Dr Hubert Klinger-Lohr |
---|---|
Date of Birth | September 1919 (Born 103 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 June 1991(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1993) |
Role | Manager |
Correspondence Address | Klinger Administration Ag Seonerstrasse 287 Postfach 3 Ch-5704 Egliswil Foreign |
Director Name | Dr Thomas Klinger-Lohr |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 June 1991(67 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Seonerstrasse 287 Egliswill Ch 5704 Foreign |
Director Name | Mr Friedrich Ferdinand Muehlenbruch |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 June 1991(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 December 1998) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Klinger-Picoff Bv Postbus 8504 Nikkelstraat 2-4 Rotterdam 3009am The Netherlands |
Director Name | Peter Jeno Hatos |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2000(76 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 December 2005) |
Role | Consultant |
Correspondence Address | Langwattstrasse 14 Zollikerberg 8125 Switzerland |
Director Name | Reno Hugo Sager |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2000(76 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 December 2005) |
Role | Consultant |
Correspondence Address | Schaltenmattweg 8 Granichen 5722 Switzerland |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,638,434 |
Cash | £48,581 |
Current Liabilities | £55,832 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
20 November 2012 | Liquidators statement of receipts and payments to 12 November 2012 (7 pages) |
20 November 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 November 2012 | Liquidators' statement of receipts and payments to 12 November 2012 (7 pages) |
20 November 2012 | Liquidators' statement of receipts and payments to 12 November 2012 (7 pages) |
20 November 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 8 June 2012 (6 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 8 June 2012 (6 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (6 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (6 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 8 December 2011 (7 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 8 December 2011 (7 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 8 December 2011 (7 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 8 December 2011 (7 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 8 June 2011 (6 pages) |
27 June 2011 | Liquidators statement of receipts and payments to 8 June 2011 (6 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (6 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (6 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (6 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (6 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (6 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (6 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 8 June 2010 (6 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 8 June 2010 (6 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (6 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (6 pages) |
4 January 2010 | Liquidators statement of receipts and payments to 8 December 2009 (6 pages) |
4 January 2010 | Liquidators statement of receipts and payments to 8 December 2009 (6 pages) |
4 January 2010 | Liquidators' statement of receipts and payments to 8 December 2009 (6 pages) |
4 January 2010 | Liquidators' statement of receipts and payments to 8 December 2009 (6 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 8 June 2009 (6 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 8 June 2009 (6 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 8 June 2009 (6 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 8 June 2009 (6 pages) |
28 March 2009 | Resolution insolvency:res re: app't of joint liquidator and liquidators' fees (1 page) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Resolution insolvency:res re: app't of joint liquidator and liquidators' fees (1 page) |
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
7 January 2009 | Liquidators statement of receipts and payments to 8 December 2008 (6 pages) |
7 January 2009 | Liquidators statement of receipts and payments to 8 December 2008 (6 pages) |
7 January 2009 | Liquidators' statement of receipts and payments to 8 December 2008 (6 pages) |
7 January 2009 | Liquidators' statement of receipts and payments to 8 December 2008 (6 pages) |
9 July 2008 | Liquidators statement of receipts and payments to 8 December 2008 (6 pages) |
9 July 2008 | Liquidators statement of receipts and payments to 8 December 2008 (6 pages) |
9 July 2008 | Liquidators' statement of receipts and payments to 8 December 2008 (6 pages) |
9 July 2008 | Liquidators' statement of receipts and payments to 8 December 2008 (6 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
2 January 2008 | Liquidators statement of receipts and payments (6 pages) |
2 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
2 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: horwath clark whitehill yorkshire LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: horwath clark whitehill yorkshire LLP north lane house 9B north lane headingley leeds LS6 3HG (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
12 January 2006 | Declaration of solvency (3 pages) |
12 January 2006 | Declaration of solvency (3 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Appointment of a voluntary liquidator (1 page) |
29 December 2005 | Resolutions
|
29 December 2005 | Appointment of a voluntary liquidator (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: the klinger building euroway trading estate wharfedale road bradford yorkshire BD4 6SG (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: the klinger building euroway trading estate wharfedale road bradford yorkshire BD4 6SG (1 page) |
24 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members
|
26 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: c/o klinger international 2ND floor marlowe house sidcup (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: c/o klinger international 2ND floor marlowe house sidcup (1 page) |
28 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
28 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 June 2002 | Return made up to 18/05/02; full list of members
|
19 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 July 2000 | Company name changed richard klinger LIMITED\certificate issued on 06/07/00 (2 pages) |
5 July 2000 | Company name changed richard klinger LIMITED\certificate issued on 06/07/00 (2 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
14 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
7 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
2 June 1998 | Return made up to 18/05/98; no change of members (6 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
16 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
16 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 June 1996 | Return made up to 18/05/96; no change of members
|
11 June 1996 | Return made up to 18/05/96; no change of members (6 pages) |
19 June 1995 | Return made up to 18/05/95; no change of members
|
19 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (23 pages) |
24 March 1995 | Full accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (157 pages) |
31 January 1987 | Return made up to 15/08/86; full list of members (4 pages) |
31 January 1987 | Return made up to 15/08/86; full list of members (4 pages) |