Platt Bridge
Wigan
Lancashire
WN2 5JJ
Director Name | Hans Juergan Klaussner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Closed |
Appointed | 25 March 1992(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (closed 24 October 2012) |
Role | President |
Correspondence Address | D7612 Haslach Hofstetten 77716 West Germany Foreign |
Secretary Name | Peter Kirwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1992(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (closed 24 October 2012) |
Role | Company Director |
Correspondence Address | 2 Portland Close Platt Bridge Wigan Lancashire WN2 5JJ |
Director Name | Brian Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1999(25 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 24 October 2012) |
Role | Production Dir |
Correspondence Address | 76 Vermont Close Great Sankey Warrington Cheshire WA5 8WX |
Director Name | Joseph Astre |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 04 April 2001) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bold Bridge Cottage Tibbs Cross Lane Widnes Cheshire WA8 3XB |
Director Name | Peter Paul Brady |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 1998) |
Role | Production Director |
Correspondence Address | 10 Denise Avenue Penketh Warrington Cheshire WA5 2RE |
Director Name | Brian Corris |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1997) |
Role | Sales Director |
Correspondence Address | 45 Coppice Avenue Sale Cheshire M33 4ND |
Director Name | Axel Rolf Litterst |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 March 1992(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2002) |
Role | Vice President |
Correspondence Address | Tulpenstrasse 7 D7611 Berghaupten Foreign |
Director Name | Mr Steven Gary Hayes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Field Lane Appleton Warrington Cheshire WA4 5JR |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £52,802,000 |
Gross Profit | £26,960,000 |
Net Worth | £3,943,000 |
Cash | £7,000 |
Current Liabilities | £17,357,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
24 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2012 | Final Gazette dissolved following liquidation (1 page) |
24 July 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (5 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 18 July 2012 (5 pages) |
24 July 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (14 pages) |
7 November 2011 | Liquidators statement of receipts and payments to 22 October 2011 (14 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
26 October 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
26 October 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 22 April 2010 (9 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (9 pages) |
16 November 2009 | Liquidators statement of receipts and payments to 22 October 2009 (6 pages) |
16 November 2009 | Liquidators' statement of receipts and payments to 22 October 2009 (6 pages) |
12 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
30 June 2009 | Appointment of a voluntary liquidator (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
5 May 2009 | Liquidators statement of receipts and payments to 22 April 2009 (5 pages) |
5 May 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (5 pages) |
10 November 2008 | Liquidators statement of receipts and payments to 22 October 2008 (6 pages) |
10 November 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (6 pages) |
1 May 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (8 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 22 October 2008 (8 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Administrator's progress report (18 pages) |
23 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
25 January 2007 | Administrator's progress report (16 pages) |
24 January 2007 | Notice of extension of period of Administration (1 page) |
31 August 2006 | Administrator's progress report (15 pages) |
21 July 2006 | Notice of extension of period of Administration (1 page) |
3 May 2006 | Administrator's progress report (15 pages) |
17 March 2006 | Statement of affairs (21 pages) |
30 September 2005 | Result of meeting of creditors (4 pages) |
15 September 2005 | Company name changed klaussner furniture industries ( U.K.) LTD.\certificate issued on 15/09/05 (2 pages) |
13 September 2005 | Statement of administrator's proposal (35 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: lea green road lea green industrial estate st helens merseyside WA9 4QA (1 page) |
28 July 2005 | Appointment of an administrator (1 page) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (4 pages) |
30 November 2004 | Full accounts made up to 30 June 2004 (24 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
27 March 2004 | Full accounts made up to 30 June 2003 (24 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (23 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
1 April 2003 | Director resigned (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members
|
28 December 2001 | Full accounts made up to 30 June 2001 (20 pages) |
6 April 2001 | Return made up to 25/03/01; full list of members
|
13 February 2001 | Full accounts made up to 30 June 2000 (19 pages) |
20 July 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 25/03/00; full list of members (8 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (20 pages) |
19 November 1999 | New director appointed (2 pages) |
31 March 1999 | Return made up to 25/03/99; full list of members
|
6 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (20 pages) |
22 April 1998 | Return made up to 25/03/98; no change of members
|
12 November 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
2 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
21 March 1997 | Return made up to 25/03/97; full list of members (8 pages) |
13 March 1996 | Full accounts made up to 30 June 1995 (17 pages) |
13 March 1996 | Return made up to 25/03/96; full list of members (8 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Company name changed reality furniture LIMITED\certificate issued on 19/06/95 (4 pages) |
15 May 1995 | Full accounts made up to 30 June 1994 (36 pages) |
22 April 1994 | Accounts for a medium company made up to 30 June 1993 (16 pages) |
22 April 1993 | Accounts for a medium company made up to 30 June 1992 (16 pages) |
26 April 1992 | Accounts for a medium company made up to 30 June 1991 (14 pages) |
11 April 1991 | Accounts for a medium company made up to 30 June 1990 (15 pages) |
18 June 1990 | Accounts for a medium company made up to 30 September 1989 (13 pages) |
31 July 1989 | Accounts for a medium company made up to 30 September 1988 (11 pages) |
24 October 1988 | Accounts for a medium company made up to 30 September 1987 (11 pages) |
18 August 1987 | Accounts for a small company made up to 30 September 1986 (6 pages) |
9 August 1986 | Accounts for a small company made up to 30 September 1985 (4 pages) |
27 November 1974 | Dir / sec appoint / resign (1 page) |
12 February 1974 | Incorporation (15 pages) |