Company NameKlynes Brothers Limited
Company StatusDissolved
Company Number00785379
CategoryPrivate Limited Company
Incorporation Date19 December 1963(60 years, 4 months ago)
Dissolution Date26 October 2011 (12 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Arnold Philip Klyne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1989(25 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 26 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Hall Avenue
Salford
Lancashire
M7 4JU
Secretary NameMrs Bayla Klyne
NationalityBritish
StatusClosed
Appointed02 December 2004(40 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Avenue
Salford
Greater Manchester
M7 4JU
Director NameDavid Gabriel Schurder
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(26 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address36 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Taub Celia Klyne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(27 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address3 Park Lodge
Manchester
Lancashire
M19 2EE
Secretary NameMr Arnold Philip Klyne
NationalityBritish
StatusResigned
Appointed17 July 1991(27 years, 7 months after company formation)
Appointment Duration14 years (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Hall Avenue
Salford
Lancashire
M7 4JU

Location

Registered Address3rd Floor Manchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£277,302
Cash£3,904
Current Liabilities£679,214

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

26 October 2011Final Gazette dissolved following liquidation (1 page)
26 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2011Final Gazette dissolved following liquidation (1 page)
26 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
11 July 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
11 July 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
15 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2008Appointment of a voluntary liquidator (1 page)
15 December 2008Statement of affairs with form 4.19 (12 pages)
15 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-04
(1 page)
15 December 2008Appointment of a voluntary liquidator (1 page)
15 December 2008Statement of affairs with form 4.19 (12 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 September 2008Return made up to 17/07/08; no change of members (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 September 2008Return made up to 17/07/08; no change of members (6 pages)
14 July 2008Registered office changed on 14/07/2008 from UNIT1 birch mill business centre heywood old road heywood lancashire OL10 2QQ (1 page)
14 July 2008Registered office changed on 14/07/2008 from UNIT1 birch mill business centre heywood old road heywood lancashire OL10 2QQ (1 page)
11 July 2008Return made up to 17/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 2008Return made up to 17/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
29 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
10 August 2007Return made up to 17/07/05; full list of members (8 pages)
7 August 2007Return made up to 17/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/08/07
(8 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2007New secretary appointed (2 pages)
9 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
9 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
20 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 17/07/04; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
15 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 July 2004Return made up to 17/07/03; full list of members (7 pages)
13 July 2004Return made up to 17/07/03; full list of members (7 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
4 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
16 August 2002Return made up to 17/07/02; full list of members (8 pages)
16 August 2002Return made up to 17/07/02; full list of members (8 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
29 July 2001Return made up to 17/07/01; full list of members (7 pages)
29 July 2001Return made up to 17/07/01; full list of members (7 pages)
30 March 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
30 March 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
3 August 2000Return made up to 17/07/00; full list of members (6 pages)
3 August 2000Return made up to 17/07/00; full list of members (6 pages)
3 May 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
3 May 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
13 August 1999Return made up to 17/07/99; full list of members (6 pages)
13 August 1999Return made up to 17/07/99; full list of members (6 pages)
23 April 1999Full accounts made up to 31 March 1998 (15 pages)
23 April 1999Full accounts made up to 31 March 1998 (15 pages)
2 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
2 April 1999Ad 08/03/99--------- £ si 1@1=1 £ ic 151/152 (2 pages)
2 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
2 April 1999Ad 08/03/99--------- £ si 1@1=1 £ ic 151/152 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
6 August 1998Return made up to 17/07/98; no change of members (4 pages)
6 August 1998Return made up to 17/07/98; no change of members (4 pages)
2 March 1998Full accounts made up to 31 March 1997 (13 pages)
2 March 1998Full accounts made up to 31 March 1997 (13 pages)
3 September 1997Return made up to 17/07/97; full list of members (6 pages)
3 September 1997Return made up to 17/07/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
26 September 1996Return made up to 17/07/96; full list of members (6 pages)
26 September 1996Return made up to 17/07/96; full list of members (6 pages)
17 February 1996Return made up to 17/07/95; no change of members (4 pages)
17 February 1996Return made up to 17/07/95; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)