Lake Geneva
Wisconsin Wi 53147
Foreign
Secretary Name | Michael John Howlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 August 2008) |
Role | Solicitor |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Douglas Martin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 September 2003(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 August 2008) |
Role | Vice President Tax |
Correspondence Address | 40 N Wise Freeport Illinois 61032 Illinois |
Director Name | Mr David Wright |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | C Lifford House Westlinton Carlisle Cumbria CA6 6AG |
Director Name | Mr Lars Gustaf Ekstrom |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Stenbocksgatan 14 S-26400 Klippan Foreign |
Secretary Name | Julie Anne Bernadette O Niell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 22 Shedfield Way Hunsbury Northampton NN4 0SD |
Director Name | Claes Einar Vilhelm Humbla |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 September 1993(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | Kallangsvagen 10 Lidingo Sweden 181 44 |
Director Name | Mr Howard Lonsdale Pool |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(6 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdown Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LU |
Secretary Name | Phillip James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | The House On The Green Linstock Carlisle Cumbria CA6 4PZ |
Director Name | Per Goran Nilsson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 November 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 1997) |
Role | Managing Director |
Correspondence Address | Lingonstigen 4 A Taby S183 30 |
Secretary Name | Mr David Michael Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Coledale Meadows Carlisle CA2 7NZ |
Director Name | Mr Michael Howard Dell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Princes Avenue The Hawthorns Walsall West Midlands WS1 2PH |
Director Name | William Edwards Greenhalgh |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 May 1998) |
Role | Company Director |
Correspondence Address | Pear Trees Fittleworth Road Wisborough Green Billingshurst West Sussex RH14 0HD |
Director Name | Anthony Paul Ellis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | 12 Silverdale Gardens Wordsley Stourbridge West Midlands DY8 5NU |
Director Name | Charles Linn Haslam |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1998(9 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 11 September 1998) |
Role | Executive/Attorney |
Correspondence Address | 4620 Sedgwick Street N W Washington Dc 20016 |
Director Name | Robert Mitchell Jr Thornton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 2014 Walthall Drive Nw Atlanta Georgia 30318 Usa Foreign |
Director Name | Mr David Michael Reay |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Coledale Meadows Carlisle CA2 7NZ |
Director Name | Alistair Scott Firth |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(12 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 January 2001) |
Role | Accountant |
Correspondence Address | Garden Farm House Garden Lane, Stretton Stafford Staffordshire ST19 9LG |
Director Name | Mark Stocklager |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(12 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 306 Vinings Forest Circle Smyrna Georgia 30080 Foreign |
Director Name | George Edward Hamilton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 May 2001) |
Role | European Company President |
Correspondence Address | 99 Ave Du Manoir B 1410 Waterloo Belgium |
Director Name | Mark Clifford Salter |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2002) |
Role | Vp Sales & Marketing |
Correspondence Address | East Hanningfield Hall East Hanningfield Chelmsford Essex CM3 8BQ |
Director Name | Andrea Lynn Horne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2003(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 September 2003) |
Role | Attorney |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Website | www.klippan.se/ |
---|---|
Telephone | 023 03361925 |
Telephone region | Southampton / Portsmouth |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2007 | Resolutions
|
11 December 2007 | Application for striking-off (1 page) |
15 November 2007 | Re-registration of Memorandum and Articles (10 pages) |
15 November 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 November 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
15 November 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 November 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
15 November 2007 | Resolutions
|
2 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
27 October 2006 | Auditor's resignation (1 page) |
11 October 2006 | Auditor's resignation (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
15 April 2005 | Full accounts made up to 31 December 2003 (10 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Resolutions
|
26 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 July 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
13 April 2003 | New director appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
17 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
19 April 2002 | Full accounts made up to 31 March 2001 (19 pages) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
29 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 18/05/01; full list of members
|
6 March 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
27 July 2000 | Full accounts made up to 1 April 2000 (16 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
15 May 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 3 April 1999 (16 pages) |
19 October 1999 | Ad 20/09/99--------- £ si 510000@1=510000 £ ic 1060000/1570000 (2 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | £ nc 1060000/2000000 20/09/99 (1 page) |
7 October 1999 | Particulars of mortgage/charge (11 pages) |
15 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 28 March 1998 (16 pages) |
8 December 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 18/05/98; full list of members
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
7 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Resolutions
|
30 October 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
26 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Declaration of assistance for shares acquisition (4 pages) |
9 October 1997 | Particulars of mortgage/charge (5 pages) |
29 May 1997 | Return made up to 18/05/97; no change of members
|
31 October 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
17 June 1996 | Return made up to 18/05/96; no change of members
|
28 December 1995 | Director resigned (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
21 November 1994 | Company name changed electrolux-klippan LIMITED\certificate issued on 22/11/94 (2 pages) |