Company NameKlippan Automotive Products (U.K.) Limited
Company StatusDissolved
Company Number00930685
CategoryPrivate Limited Company
Incorporation Date18 April 1968(56 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(30 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleBsc Uk Director
Correspondence Address1 Diamond Way
Wokingham
Berkshire
RG41 3TU
Director NameAlan Thomson Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2000(32 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address1 Cullin Park Grove
Strathaven
South Lanarkshire
ML10 6EN
Scotland
Director NameMr Andrew Nigel Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(33 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Underwood Court
Chapel Lane, Binfield
Bracknell
Berkshire
RG42 4AW
Director NameMr Robert Colin Millar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(33 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Barn Manor Farm
East Hagbourne
Didcot
Oxford
OX11 9ND
Secretary NameEPS Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 2000(31 years, 11 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameDennis Trevor John Hancock
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1994)
RoleAccountant
Correspondence Address36 Gloucester Road
Staple Hill
Bristol
Avon
BS16 4SH
Director NameMr Robert Francis Friel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1992(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 1995)
RoleAssistant Treasurer
Correspondence Address9 Canterbury Road
Denville
New Jersey 07834
United States
Director NameMr Mark David Bolenbaugh
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1992(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 1996)
RoleFinancial Director
Correspondence Address18 Barstons Road
Bathford
Bath
Avon
BA1 7TE
Director NameRobert Alan Colpitts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(26 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 July 1995)
RoleAccountant
Correspondence Address52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Secretary NameRobert Alan Colpitts
NationalityBritish
StatusResigned
Appointed29 November 1994(26 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 July 1995)
RoleAccountant
Correspondence Address52 Townsend Avenue
West Derby
Liverpool
L11 8ND
Director NameMr Roger Ratcliffe Hardman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(26 years, 9 months after company formation)
Appointment Duration10 months (resigned 03 December 1995)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address63 Town Road
Croston
Leyland
Lancashire
PR26 9RA
Director NameMr Jon Carl Samuelson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1995(26 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 April 1995)
RoleController
Correspondence Address26 Falkland Road
Southport
Merseyside
PR8 6LG
Director NameMr Alan Musgrave
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(26 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressBiglands House
Thursby
Carlisle
Cumbria
CA5 6PE
Director NameMartin Harmer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(26 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 1996)
RoleDirector Of Finance
Correspondence Address23 Rue Brunel
Paris
75017
Director NameClive Everett Cotton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(27 years after company formation)
Appointment Duration1 year (resigned 05 May 1996)
RoleFinancial Controller
Correspondence Address6 Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameMark Philip Egan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1997)
RoleAccountant
Correspondence Address33 Westland Avenue
Heaton
Bolton
BL1 5NP
Secretary NameMark Philip Egan
NationalityBritish
StatusResigned
Appointed26 June 1995(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1997)
RoleAccountant
Correspondence Address33 Westland Avenue
Heaton
Bolton
BL1 5NP
Director NameJames Henry French
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1997(28 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1997)
RoleDirector Of Operations Ops
Correspondence Address8 Winster Fax
Williamsburg
Virginia
23185
Director NameMr John Ellis Mahon
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2000)
RoleOperations & HR Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Shibden View
Queensbury
Bradford
West Yorkshire
BD13 2SS
Secretary NameJames Henry French
NationalityAmerican
StatusResigned
Appointed24 March 1997(28 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1997)
RoleDirector Of Operations Ops
Correspondence Address8 Winster Fax
Williamsburg
Virginia
23185
Director NameMark Simeon Goddard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleDirector Of Uk Financial Busin
Correspondence Address32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameMark Simeon Goddard
NationalityBritish
StatusResigned
Appointed31 October 1997(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleDirector Of Uk Financial Busin
Correspondence Address32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameGregory Andrew Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(30 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 March 1999)
RoleAccountant
Correspondence AddressCraven View 35 Coates Lane
Barnoldswick
Lancashire
BB18 6HJ
Secretary NameGregory Andrew Norman
NationalityBritish
StatusResigned
Appointed30 December 1998(30 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 March 1999)
RoleAccountant
Correspondence AddressCraven View 35 Coates Lane
Barnoldswick
Lancashire
BB18 6HJ
Secretary NameMark Joseph Payne
NationalityBritish
StatusResigned
Appointed01 April 1999(30 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2000)
RoleBsc Uk Director
Correspondence Address1 Diamond Way
Wokingham
Berkshire
RG41 3TU
Director NameLindsay John Small
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(32 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Braydene Ferry Road
Bray
Maidenhead
Berkshire
SL6 2AT
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 October 1992(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,384

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2005Liquidators statement of receipts and payments (5 pages)
14 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page)
17 March 2004Liquidators statement of receipts and payments (5 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Declaration of solvency (3 pages)
26 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2002Appointment of a voluntary liquidator (1 page)
18 September 2002Registered office changed on 18/09/02 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
27 February 2002Withdrawal of application for striking off (1 page)
5 February 2002New director appointed (3 pages)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
12 December 2001Application for striking-off (1 page)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
9 October 2000Director's particulars changed (1 page)
21 September 2000New director appointed (3 pages)
18 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000New director appointed (3 pages)
16 August 2000Return made up to 31/07/00; full list of members (5 pages)
18 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
20 April 2000Registered office changed on 20/04/00 from: potter place west pimbo skelmersdale lancashire WN8 9PH (1 page)
20 April 2000Location of register of members (1 page)
20 April 2000Location of debenture register (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
20 August 1999Return made up to 31/07/99; no change of members (4 pages)
2 June 1999Director resigned (1 page)
5 May 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 December 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
6 November 1997Secretary resigned;director resigned (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (9 pages)
26 August 1997Return made up to 31/07/97; full list of members (6 pages)
25 March 1997New director appointed (3 pages)
25 March 1997New secretary appointed;new director appointed (3 pages)
17 December 1996Return made up to 24/10/96; full list of members (6 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
29 March 1996Full accounts made up to 31 December 1994 (10 pages)
4 March 1996Return made up to 24/10/95; full list of members (8 pages)
4 August 1995Secretary resigned;director resigned (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
7 July 1995Registered office changed on 07/07/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
6 July 1995New secretary appointed;new director appointed (2 pages)
30 April 1995Director resigned (2 pages)
30 April 1995New director appointed (2 pages)
19 June 1987Accounts made up to 31 December 1982 (8 pages)