Company NameKlincke Developments Limited
Company StatusDissolved
Company Number03272058
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)
Dissolution Date17 April 2011 (13 years ago)
Previous NameWeighinsure Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Ronald Klincke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(2 weeks, 5 days after company formation)
Appointment Duration14 years, 5 months (closed 17 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Secretary NameJohn Lincoln Eeles
NationalityBritish
StatusClosed
Appointed19 November 1996(2 weeks, 5 days after company formation)
Appointment Duration14 years, 5 months (closed 17 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Strother Close
The Balk Pocklington
York
East Yorkshire
YO42 2GR
Director NameVictoria Michelle Klincke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(4 years, 5 months after company formation)
Appointment Duration10 years (closed 17 April 2011)
RoleManager
Correspondence AddressLavender Cottage
7 Winterdown Road
Esher
Surrey
KT10 8LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2011Final Gazette dissolved following liquidation (1 page)
17 January 2011Liquidators' statement of receipts and payments to 5 January 2011 (6 pages)
17 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
17 January 2011Liquidators statement of receipts and payments to 5 January 2011 (6 pages)
17 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
17 January 2011Liquidators statement of receipts and payments to 5 January 2011 (6 pages)
3 August 2010Liquidators statement of receipts and payments to 8 July 2010 (6 pages)
3 August 2010Liquidators' statement of receipts and payments to 8 July 2010 (6 pages)
3 August 2010Liquidators statement of receipts and payments to 8 July 2010 (6 pages)
3 February 2010Liquidators statement of receipts and payments to 8 January 2010 (8 pages)
3 February 2010Liquidators' statement of receipts and payments to 8 January 2010 (8 pages)
3 February 2010Liquidators statement of receipts and payments to 8 January 2010 (8 pages)
4 February 2009Appointment of a voluntary liquidator (1 page)
4 February 2009Appointment of a voluntary liquidator (1 page)
27 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-09
(1 page)
20 January 2009Registered office changed on 20/01/2009 from colenso house 1 omega monks cross drive huntington york YO32 9GZ (1 page)
20 January 2009Registered office changed on 20/01/2009 from colenso house 1 omega monks cross drive huntington york YO32 9GZ (1 page)
16 January 2009Declaration of solvency (4 pages)
16 January 2009Declaration of solvency (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 November 2007Return made up to 31/10/07; no change of members (7 pages)
8 November 2007Return made up to 31/10/07; no change of members (7 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (35 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (35 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page)
24 February 2006Accounts for a small company made up to 31 March 2005 (38 pages)
24 February 2006Accounts for a small company made up to 31 March 2005 (38 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Return made up to 31/10/05; full list of members (7 pages)
15 November 2005Return made up to 31/10/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (43 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (43 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 November 2003Return made up to 31/10/03; full list of members (7 pages)
26 November 2003Return made up to 31/10/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (35 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (35 pages)
27 November 2002Return made up to 31/10/02; full list of members (7 pages)
27 November 2002Return made up to 31/10/02; full list of members (7 pages)
13 August 2002Particulars of mortgage/charge (9 pages)
13 August 2002Particulars of mortgage/charge (9 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Particulars of mortgage/charge (11 pages)
15 May 2002Particulars of mortgage/charge (11 pages)
26 April 2002Amended accounts made up to 31 March 2001 (8 pages)
26 April 2002Amended accounts made up to 31 March 2001 (8 pages)
22 April 2002Accounts for a small company made up to 31 March 2001 (67 pages)
22 April 2002Accounts for a small company made up to 31 March 2001 (67 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
23 October 2001Particulars of mortgage/charge (7 pages)
23 October 2001Particulars of mortgage/charge (9 pages)
23 October 2001Particulars of mortgage/charge (7 pages)
23 October 2001Particulars of mortgage/charge (9 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (67 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (67 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (17 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (17 pages)
24 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 1997Return made up to 31/10/97; full list of members (7 pages)
6 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
6 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
14 January 1997Ad 19/11/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
14 January 1997Ad 19/11/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
23 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/11/96
(1 page)
22 December 1996Memorandum and Articles of Association (8 pages)
22 December 1996Memorandum and Articles of Association (8 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed (3 pages)
16 December 1996Nc inc already adjusted 19/11/96 (1 page)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 December 1996Nc inc already adjusted 19/11/96 (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 December 1996New secretary appointed (3 pages)
16 December 1996Company name changed weighinsure LIMITED\certificate issued on 17/12/96 (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
16 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Company name changed weighinsure LIMITED\certificate issued on 17/12/96 (2 pages)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 December 1996Director resigned (1 page)
31 October 1996Incorporation (9 pages)