Company NameKlinger Fluid Instrumentation Limited
DirectorsPeter Jeno Hatos and Reno Hugo Sager
Company StatusDissolved
Company Number03223527
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameGeoffrey Ronald William Eagles
NationalityBritish
StatusCurrent
Appointed11 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPippins 83 Mid Street
South Nutfield
Redhill
Surrey
RH1 4JJ
Director NamePeter Jeno Hatos
Date of BirthJune 1934 (Born 89 years ago)
NationalitySwiss
StatusCurrent
Appointed31 March 2000(3 years, 8 months after company formation)
Appointment Duration24 years
RoleConsultant
Correspondence AddressLangwattstrasse 14
Zollikerberg
8125
Switzerland
Director NameReno Hugo Sager
Date of BirthMarch 1930 (Born 94 years ago)
NationalitySwiss
StatusCurrent
Appointed31 March 2000(3 years, 8 months after company formation)
Appointment Duration24 years
RoleConsultant
Correspondence AddressSchaltenmattweg 8
Granichen
5722
Switzerland
Director NameMr Peter Sinclair Albertini
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameGeoffrey Ronald William Eagles
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPippins 83 Mid Street
South Nutfield
Redhill
Surrey
RH1 4JJ
Director NameMr Friedrich Ferdinand Muehlenbruch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed14 April 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1998)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressKlinger-Picoff Bv
Postbus 8504 Nikkelstraat 2-4
Rotterdam 3009am
The Netherlands
Director NameBerud Richard Wolter
Date of BirthAugust 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed20 January 1999(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2000)
RoleManager
Correspondence AddressRoseggevweg 5
Modling
A2340
Foreign
Austria
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2004Dissolved (1 page)
15 December 2003Return of final meeting in a members' voluntary winding up (2 pages)
15 December 2003Liquidators statement of receipts and payments (6 pages)
20 January 2003Registered office changed on 20/01/03 from: klingerit works sidcup kent DA14 5AG (1 page)
16 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2003Appointment of a voluntary liquidator (1 page)
16 January 2003Declaration of solvency (6 pages)
17 June 2002Full accounts made up to 31 December 2001 (14 pages)
4 June 2001Full accounts made up to 31 December 2000 (15 pages)
9 August 2000Return made up to 11/07/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 December 1999 (16 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Return made up to 11/07/99; no change of members (4 pages)
30 June 1999Full accounts made up to 31 December 1998 (17 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
7 August 1998Secretary's particulars changed;director's particulars changed (1 page)
6 August 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1998Full accounts made up to 31 December 1997 (16 pages)
11 August 1997Return made up to 11/07/97; full list of members (6 pages)
11 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
15 May 1997Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page)
29 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
25 April 1997New director appointed (2 pages)
5 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 January 1997£ nc 1000000/1500000 17/01/97 (1 page)
28 January 1997Ad 17/01/97--------- £ si 900000@1=900000 £ ic 2/900002 (2 pages)
21 January 1997Particulars of property mortgage/charge (3 pages)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Secretary resigned (1 page)
11 July 1996Incorporation (18 pages)