Company NameKlaussner Retail Limited
Company StatusDissolved
Company Number05494869
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameBroomco (3820) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameBrian Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2014)
RoleProduction Director
Correspondence Address76 Vermont Close
Great Sankey
Warrington
Cheshire
WA5 8WX
Director NameHans Juergen Klaussner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2014)
RolePresident
Correspondence AddressBerg 8
Hofstetten
77716
Germany
Director NameJ B Davis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed11 January 2006(6 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 25 July 2014)
RoleFurniture Executive
Correspondence Address2043 Northmount Drive
Asheboro
North Carolina
Usa
Foreign
Secretary NameBrian Ellis
NationalityBritish
StatusClosed
Appointed12 January 2006(6 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 25 July 2014)
RoleProduction Director
Correspondence Address76 Vermont Close
Great Sankey
Warrington
Cheshire
WA5 8WX
Director NamePeter O'Neill Brisley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2006(8 months after company formation)
Appointment Duration8 years, 4 months (closed 25 July 2014)
RoleFurniture Executive
Correspondence Address1871 Laura Ct
Asheboro
Nc 27205
United States
Director NameDavid Oliver Bryant
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2006(8 months after company formation)
Appointment Duration8 years, 4 months (closed 25 July 2014)
RoleFurniture Executive
Correspondence Address1806 Taylors Creek Dr
Asheboro
Nc 27205
United States
Director NamePeter Kirwan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 12 January 2006)
RoleManaging Director
Correspondence Address2 Portland Close
Platt Bridge
Wigan
Lancashire
WN2 5JJ
Secretary NamePeter Kirwan
NationalityBritish
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 12 January 2006)
RoleManaging Director
Correspondence Address2 Portland Close
Platt Bridge
Wigan
Lancashire
WN2 5JJ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 December

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 April 2014Liquidators' statement of receipts and payments to 11 April 2014 (5 pages)
25 April 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2014Liquidators statement of receipts and payments to 11 April 2014 (5 pages)
25 April 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2014Liquidators' statement of receipts and payments to 11 April 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 21 March 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 21 March 2014 (5 pages)
28 March 2014Liquidators statement of receipts and payments to 21 March 2014 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 21 September 2013 (10 pages)
3 October 2013Liquidators' statement of receipts and payments to 21 September 2013 (10 pages)
3 October 2013Liquidators' statement of receipts and payments to 21 September 2013 (10 pages)
25 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (5 pages)
25 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (5 pages)
25 April 2013Liquidators statement of receipts and payments to 21 March 2013 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 21 September 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (11 pages)
10 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (11 pages)
10 April 2012Liquidators statement of receipts and payments to 21 March 2012 (11 pages)
10 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 21 September 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 21 March 2010 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 21 March 2009 (6 pages)
8 April 2009Liquidators' statement of receipts and payments to 21 March 2009 (6 pages)
8 April 2009Liquidators' statement of receipts and payments to 21 March 2009 (6 pages)
24 October 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
24 October 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
22 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
22 September 2007Administrator's progress report (17 pages)
22 September 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
22 September 2007Administrator's progress report (17 pages)
23 July 2007Result of meeting of creditors (3 pages)
23 July 2007Result of meeting of creditors (3 pages)
4 July 2007Statement of administrator's proposal (27 pages)
4 July 2007Statement of administrator's proposal (27 pages)
1 June 2007Registered office changed on 01/06/07 from: lea green road lea green industrial estate st helens merseyside WA9 4QA (1 page)
1 June 2007Registered office changed on 01/06/07 from: lea green road lea green industrial estate st helens merseyside WA9 4QA (1 page)
24 May 2007Appointment of an administrator (5 pages)
24 May 2007Appointment of an administrator (5 pages)
18 September 2006Return made up to 29/06/06; full list of members (8 pages)
18 September 2006Return made up to 29/06/06; full list of members (8 pages)
15 August 2006Accounting reference date extended from 30/06/06 to 28/12/06 (1 page)
15 August 2006Accounting reference date extended from 30/06/06 to 28/12/06 (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
23 August 2005Particulars of mortgage/charge (5 pages)
23 August 2005Particulars of mortgage/charge (5 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: fountain precint balm green sheffield south yorkshire S1 1RZ (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: fountain precint balm green sheffield south yorkshire S1 1RZ (1 page)
20 August 2005Particulars of mortgage/charge (19 pages)
20 August 2005Particulars of mortgage/charge (19 pages)
17 August 2005Company name changed broomco (3820) LIMITED\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed broomco (3820) LIMITED\certificate issued on 17/08/05 (2 pages)
29 June 2005Incorporation (19 pages)
29 June 2005Incorporation (19 pages)