Company NameKl Fasteners Limited
DirectorAndrea Lange
Company StatusDissolved
Company Number04190045
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameAndrea Lange
Date of BirthMay 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCommercial Director
Correspondence AddressVia Canova 16
20020 Magnago (M1)
Italy
Secretary NameBarbara Lange
NationalityItalian
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressVia Canova 16
20020 Magnago (M1)
Italy
Director NameMykola Hamalienko
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleFastener Merchant
Correspondence Address1 Epworth Place
Oakworth
Keighley
West Yorkshire
BD22 7ST
Director NamePasquale Lino Galati
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2002(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 17 June 2002)
RoleCompany Director
Correspondence AddressVia Delle Orchidee 2 Magnago Mi
Magnago
Milan 20020
Foreign
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 October 2005Dissolved (1 page)
25 July 2005Liquidators statement of receipts and payments (5 pages)
25 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
8 April 2004Statement of affairs (10 pages)
8 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2004Appointment of a voluntary liquidator (1 page)
22 March 2004Registered office changed on 22/03/04 from: airedale trading park skipton road, cross hills keighley west yorkshire BD20 7DS (1 page)
15 July 2003Director resigned (1 page)
14 July 2003Accounts for a small company made up to 31 May 2002 (9 pages)
25 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 December 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
13 June 2002Return made up to 29/03/02; full list of members (7 pages)
19 March 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
12 March 2002New director appointed (2 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
10 July 2001Ad 29/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 June 2001Registered office changed on 07/06/01 from: adams & co moors hse 11 south hawksworth st, ilkley west yorkshire LS29 9EF (1 page)
24 April 2001Registered office changed on 24/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
29 March 2001Incorporation (17 pages)