KALLE UK LIMITED

Register to unlock more data on OkredoRegister

KALLE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00285591

Incorporation date

10/03/1934

Size

-

Contacts

Registered address

Registered address

Unit 830 Avenue West, Skyline 120, Great Notley, Braintree, Essex CM77 7AACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1934)
dot icon22/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2010
First Gazette notice for voluntary strike-off
dot icon25/11/2010
Application to strike the company off the register
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/06/2010
Director's details changed for Klaus Dieter Schimansky on 2010-06-01
dot icon15/06/2010
Director's details changed for Dr Walter Niederstaetter on 2010-06-01
dot icon15/06/2010
Director's details changed for Dr Stefan Schwenkedel on 2010-06-01
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 04/04/09; full list of members
dot icon07/05/2009
Location of debenture register
dot icon07/05/2009
Registered office changed on 07/05/2009 from perry road industrial estate east witham essex CM8 3TY
dot icon07/05/2009
Location of register of members
dot icon08/04/2009
Secretary appointed steve gorridge
dot icon05/03/2009
Appointment Terminate, Director And Secretary Bryan Panton Logged Form
dot icon05/03/2009
Appointment Terminated Director antony fenton
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 04/04/08; full list of members
dot icon03/03/2008
Appointment Terminated Secretary andrew king
dot icon03/03/2008
Secretary appointed bryan panton
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Return made up to 04/04/07; no change of members
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 04/04/06; full list of members
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 04/04/05; full list of members
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon14/04/2004
Return made up to 04/04/04; full list of members
dot icon06/03/2004
Full accounts made up to 2003-12-31
dot icon23/04/2003
Return made up to 04/04/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-12-31
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
New secretary appointed
dot icon30/09/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon25/04/2002
Return made up to 04/04/02; full list of members
dot icon25/04/2002
Director's particulars changed
dot icon09/04/2002
Full accounts made up to 2001-12-31
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 04/04/01; full list of members
dot icon02/05/2001
Secretary's particulars changed;director's particulars changed
dot icon30/04/2001
Certificate of change of name
dot icon28/01/2001
New director appointed
dot icon25/07/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
Return made up to 04/04/00; full list of members
dot icon05/05/2000
Secretary's particulars changed
dot icon25/02/2000
Ad 26/07/99--------- £ si 296228@1=296228 £ ic 3772/300000
dot icon25/02/2000
Resolutions
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Return made up to 04/04/99; no change of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 04/04/98; full list of members
dot icon23/06/1998
Location of register of members address changed
dot icon23/06/1998
Location of debenture register address changed
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon14/04/1997
Return made up to 04/04/97; full list of members
dot icon28/07/1996
New director appointed
dot icon26/07/1996
Director resigned
dot icon23/07/1996
Accounts made up to 1995-12-31
dot icon10/06/1996
New director appointed
dot icon10/05/1996
Registered office changed on 10/05/96 from: hoechst house salisbury road hounslow middlesex TW4 6JH
dot icon30/04/1996
Return made up to 04/04/96; no change of members
dot icon30/04/1996
Resolutions
dot icon26/04/1996
Certificate of change of name
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon24/04/1996
Conve 16/04/96
dot icon01/02/1996
Resolutions
dot icon21/09/1995
Secretary's particulars changed
dot icon18/04/1995
Full accounts made up to 1994-12-31
dot icon18/04/1995
Return made up to 04/04/95; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Return made up to 04/04/94; full list of members
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon16/04/1993
Return made up to 04/04/93; no change of members
dot icon07/04/1993
Full accounts made up to 1992-12-31
dot icon31/07/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Director resigned
dot icon06/05/1992
Director resigned
dot icon30/04/1992
Return made up to 04/04/92; no change of members
dot icon09/04/1992
Registered office changed on 09/04/92 from: perry rd. Indl estate east witham essex CM8 3TY.
dot icon15/05/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Return made up to 04/04/91; full list of members
dot icon01/05/1990
Full accounts made up to 1989-12-31
dot icon01/05/1990
Return made up to 04/04/90; full list of members
dot icon21/06/1989
New director appointed
dot icon21/06/1989
New director appointed
dot icon02/06/1989
Director resigned
dot icon03/05/1989
Full accounts made up to 1988-12-31
dot icon03/05/1989
Return made up to 28/04/89; full list of members
dot icon06/10/1988
Secretary resigned;new secretary appointed
dot icon25/05/1988
Full accounts made up to 1987-12-31
dot icon25/05/1988
Return made up to 12/04/88; full list of members
dot icon20/05/1988
Secretary resigned;new secretary appointed
dot icon27/10/1987
Secretary's particulars changed
dot icon13/10/1987
Full accounts made up to 1986-12-31
dot icon13/10/1987
Return made up to 11/08/87; full list of members
dot icon22/06/1987
Location of register of directors' interests
dot icon22/06/1987
Location of register of members
dot icon27/05/1987
Accounting reference date shortened from 03/10 to 31/12
dot icon06/03/1987
Director resigned;new director appointed
dot icon20/12/1986
Secretary resigned;new secretary appointed
dot icon26/09/1986
Declaration of satisfaction of mortgage/charge
dot icon06/08/1986
Full accounts made up to 1985-09-27
dot icon06/08/1986
Return made up to 14/07/86; full list of members
dot icon11/07/1986
New director appointed
dot icon20/12/1985
Declaration of satisfaction of mortgage/charge
dot icon10/03/1934
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbst, Detlef Gerd Dieter, Dr
Director
05/10/2004 - 27/10/2006
-
Panton, Bryan
Secretary
12/02/2008 - 28/02/2009
-
King, Andrew Kenneth
Secretary
20/11/2002 - 12/02/2008
-
Niederstaetter, Walter, Dr
Director
20/05/1996 - Present
-
Schimansky, Klaus Dieter
Director
19/04/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KALLE UK LIMITED

KALLE UK LIMITED is an(a) Dissolved company incorporated on 10/03/1934 with the registered office located at Unit 830 Avenue West, Skyline 120, Great Notley, Braintree, Essex CM77 7AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KALLE UK LIMITED?

toggle

KALLE UK LIMITED is currently Dissolved. It was registered on 10/03/1934 and dissolved on 22/03/2011.

Where is KALLE UK LIMITED located?

toggle

KALLE UK LIMITED is registered at Unit 830 Avenue West, Skyline 120, Great Notley, Braintree, Essex CM77 7AA.

What does KALLE UK LIMITED do?

toggle

KALLE UK LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for KALLE UK LIMITED?

toggle

The latest filing was on 22/03/2011: Final Gazette dissolved via voluntary strike-off.