Company NameKlippan
Company StatusDissolved
Company Number02264274
CategoryPrivate Unlimited Company
Incorporation Date2 June 1988(35 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameElectrolux-Klippan Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDale Lewis Matschullat
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed24 March 2003(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address1410 Geneva Club
Lake Geneva
Wisconsin Wi 53147
Foreign
Secretary NameMichael John Howlett
NationalityBritish
StatusClosed
Appointed24 March 2003(14 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 13 August 2008)
RoleSolicitor
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameDouglas Martin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed12 September 2003(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 13 August 2008)
RoleVice President Tax
Correspondence Address40 N Wise
Freeport
Illinois 61032
Illinois
Director NameMr David Wright
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressC Lifford House
Westlinton
Carlisle
Cumbria
CA6 6AG
Director NameMr Lars Gustaf Ekstrom
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressStenbocksgatan 14
S-26400
Klippan
Foreign
Secretary NameJulie Anne Bernadette O Niell
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address22 Shedfield Way
Hunsbury
Northampton
NN4 0SD
Director NameClaes Einar Vilhelm Humbla
Date of BirthJanuary 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed28 September 1993(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 1994)
RoleCompany Director
Correspondence AddressKallangsvagen 10
Lidingo
Sweden
181 44
Director NameMr Howard Lonsdale Pool
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(6 years after company formation)
Appointment Duration5 months, 1 week (resigned 17 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Secretary NamePhillip James Wilson
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressThe House On The Green
Linstock
Carlisle
Cumbria
CA6 4PZ
Director NamePer Goran Nilsson
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed17 November 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1997)
RoleManaging Director
Correspondence AddressLingonstigen 4 A
Taby
S183 30
Secretary NameMr David Michael Reay
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Coledale Meadows
Carlisle
CA2 7NZ
Director NameMr Michael Howard Dell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Princes Avenue
The Hawthorns
Walsall
West Midlands
WS1 2PH
Director NameWilliam Edwards Greenhalgh
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 1998)
RoleCompany Director
Correspondence AddressPear Trees Fittleworth Road
Wisborough Green
Billingshurst
West Sussex
RH14 0HD
Director NameAnthony Paul Ellis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 October 1998)
RoleCompany Director
Correspondence Address12 Silverdale Gardens
Wordsley
Stourbridge
West Midlands
DY8 5NU
Director NameCharles Linn Haslam
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1998(9 years, 11 months after company formation)
Appointment Duration4 months (resigned 11 September 1998)
RoleExecutive/Attorney
Correspondence Address4620 Sedgwick Street N W
Washington Dc
20016
Director NameRobert Mitchell Jr Thornton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address2014 Walthall Drive Nw
Atlanta Georgia 30318
Usa
Foreign
Director NameMr David Michael Reay
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Coledale Meadows
Carlisle
CA2 7NZ
Director NameAlistair Scott Firth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(12 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 January 2001)
RoleAccountant
Correspondence AddressGarden Farm House
Garden Lane, Stretton
Stafford
Staffordshire
ST19 9LG
Director NameMark Stocklager
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(12 years, 3 months after company formation)
Appointment Duration5 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address306 Vinings Forest Circle
Smyrna
Georgia 30080
Foreign
Director NameGeorge Edward Hamilton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 2001(12 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 May 2001)
RoleEuropean Company President
Correspondence Address99 Ave Du Manoir
B 1410 Waterloo
Belgium
Director NameMark Clifford Salter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2002)
RoleVp Sales & Marketing
Correspondence AddressEast Hanningfield Hall
East Hanningfield
Chelmsford
Essex
CM3 8BQ
Director NameAndrea Lynn Horne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2003(14 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 September 2003)
RoleAttorney
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010

Contact

Websitewww.klippan.se/
Telephone023 03361925
Telephone regionSouthampton / Portsmouth

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2007Application for striking-off (1 page)
15 November 2007Re-registration of Memorandum and Articles (10 pages)
15 November 2007Certificate of re-registration from Limited to Unlimited (1 page)
15 November 2007Application for reregistration from LTD to UNLTD (2 pages)
15 November 2007Members' assent for rereg from LTD to UNLTD (1 page)
15 November 2007Declaration of assent for reregistration to UNLTD (1 page)
15 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 June 2007Return made up to 18/05/07; no change of members (7 pages)
27 October 2006Auditor's resignation (1 page)
11 October 2006Auditor's resignation (1 page)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 June 2006Secretary's particulars changed (1 page)
19 June 2006Return made up to 18/05/06; full list of members (7 pages)
28 September 2005Full accounts made up to 31 December 2004 (9 pages)
25 May 2005Return made up to 18/05/05; full list of members (7 pages)
15 April 2005Full accounts made up to 31 December 2003 (10 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2004Return made up to 18/05/04; full list of members (7 pages)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
2 September 2003Full accounts made up to 31 December 2002 (14 pages)
18 July 2003Director resigned (1 page)
19 May 2003Return made up to 18/05/03; full list of members (7 pages)
13 April 2003New director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
22 January 2003Director resigned (1 page)
17 August 2002Full accounts made up to 31 December 2001 (17 pages)
12 June 2002Return made up to 18/05/02; full list of members (7 pages)
19 April 2002Full accounts made up to 31 March 2001 (19 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
29 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
15 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
27 July 2000Full accounts made up to 1 April 2000 (16 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
15 May 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 3 April 1999 (16 pages)
19 October 1999Ad 20/09/99--------- £ si 510000@1=510000 £ ic 1060000/1570000 (2 pages)
18 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1999£ nc 1060000/2000000 20/09/99 (1 page)
7 October 1999Particulars of mortgage/charge (11 pages)
15 June 1999Return made up to 18/05/99; no change of members (4 pages)
28 January 1999Full accounts made up to 28 March 1998 (16 pages)
8 December 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
17 June 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
7 November 1997Declaration of assistance for shares acquisition (4 pages)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997Declaration of assistance for shares acquisition (4 pages)
9 October 1997Particulars of mortgage/charge (5 pages)
29 May 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
17 June 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 December 1995Director resigned (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (14 pages)
20 June 1995Return made up to 18/05/95; full list of members (6 pages)
21 November 1994Company name changed electrolux-klippan LIMITED\certificate issued on 22/11/94 (2 pages)