Meynell Road Colton
Leeds
West Yorkshire
LS15 9BZ
Secretary Name | Mrs Karen Devonport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Churcroft Redbrook Barnsley South Yorkshire S75 1HE |
Director Name | Mrs Karen Devonport |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Churcroft Redbrook Barnsley South Yorkshire S75 1HE |
Director Name | Thomas Ludwig |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 December 2003(5 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 May 2009) |
Role | Company Director |
Correspondence Address | Wildenbruchstrasse 112 40545 Duesseldorf Germany |
Director Name | Mr Alexander Scott MacDonald |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Helens Grove Sandal Wakefield West Yorkshire WF2 6RR |
Secretary Name | Martin Joseph Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | 2 Spa Mews Boston Spa Leeds West Yorkshire LS23 6TR |
Director Name | Heinz Eicker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1999(7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | Lobbericher Strabe 37 Krefeld D47833 |
Director Name | Roland Hermann Strassburger |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2001) |
Role | Chairman |
Correspondence Address | Trarbacher Strasse 26 Duisberg 47258 |
Director Name | Ian Craik Beveridge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | Swan Bank 12 Fells Orchard Oldbury Bridgnorth Salop WV16 5DZ |
Director Name | John Eason Tiplady |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 7 Osborne Drive Todwick Sheffield South Yorkshire S26 1HW |
Director Name | Hermann Kogler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Am Stadtwald 73 Bonn 93177 Foreign |
Director Name | Mr Philip John Hurst |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | The Court House 12 Draycott Road Upper Tean Stoke On Trent Staffordshire ST10 4JF |
Director Name | Karl Russel Weston |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 School Lane Tiddington Warwickshire CV37 7AJ |
Director Name | Nasser Alaghband |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Greenaway Gardens London NW3 7DH |
Director Name | Mr Hassan Alaghband |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Frognal London NW3 6YD |
Secretary Name | Joanne Louise Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 22 Lidgett Way Royston Barnsley South Yorkshire S71 4FD |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,369,000 |
Current Liabilities | £38,234,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Declaration of solvency (3 pages) |
20 October 2008 | Memorandum and Articles of Association (11 pages) |
14 October 2008 | Company name changed klockner uk holdings LIMITED\certificate issued on 14/10/08 (2 pages) |
4 June 2008 | Appointment terminated director john tiplady (1 page) |
17 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 March 2007 | Secretary resigned (1 page) |
28 November 2006 | Return made up to 27/11/06; full list of members (3 pages) |
10 December 2005 | Particulars of mortgage/charge (8 pages) |
29 November 2005 | Return made up to 27/11/05; full list of members (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Particulars of mortgage/charge (14 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (28 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Declaration of assistance for shares acquisition (28 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (28 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (28 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (28 pages) |
4 April 2005 | Declaration of assistance for shares acquisition (28 pages) |
16 March 2005 | Resolutions
|
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 April 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 27/11/03; no change of members (7 pages) |
22 December 2003 | New director appointed (1 page) |
14 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
12 March 2003 | Director resigned (1 page) |
28 November 2002 | Return made up to 27/11/02; full list of members
|
3 October 2002 | Auditor's resignation (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
29 August 2002 | New secretary appointed (1 page) |
29 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 July 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Return made up to 27/11/01; full list of members (10 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 January 2001 | New director appointed (2 pages) |
8 December 2000 | Return made up to 27/11/00; full list of members (8 pages) |
20 November 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 April 2000 | Particulars of mortgage/charge (4 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Ad 17/01/00--------- £ si 8000000@1=8000000 £ ic 3700000/11700000 (2 pages) |
24 January 2000 | £ nc 3700000/11700000 17/01/00 (1 page) |
17 January 2000 | New director appointed (1 page) |
23 December 1999 | Return made up to 27/11/99; full list of members (9 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
8 July 1999 | Ad 15/03/99--------- £ si 3699998@1=3699998 £ ic 2/3700000 (2 pages) |
8 July 1999 | Memorandum and Articles of Association (10 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | £ nc 3300000/3700000 15/03/99 (1 page) |
8 June 1999 | Particulars of mortgage/charge (7 pages) |
14 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | £ nc 1000/3201000 23/12/98 (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
11 March 1999 | Memorandum and Articles of Association (9 pages) |
11 March 1999 | Secretary resigned;director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
23 December 1998 | Company name changed broomco (1716) LIMITED\certificate issued on 23/12/98 (2 pages) |
27 November 1998 | Incorporation (17 pages) |