KLOCKNER METAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

KLOCKNER METAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01019824

Incorporation date

04/08/1971

Size

Full

Contacts

Registered address

Registered address

Valley Farm Road, Stourton, Leeds LS10 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon26/12/2013
Final Gazette dissolved following liquidation
dot icon26/09/2013
Return of final meeting in a members' voluntary winding up
dot icon16/10/2012
Declaration of solvency
dot icon16/10/2012
Appointment of a voluntary liquidator
dot icon16/10/2012
Resolutions
dot icon11/10/2012
Statement of capital on 2012-10-11
dot icon11/10/2012
Statement by Directors
dot icon11/10/2012
Solvency Statement dated 24/09/12
dot icon11/10/2012
Resolutions
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon08/07/2011
Appointment of Mrs Nichola Skelton as a director
dot icon08/07/2011
Termination of appointment of Karen Devonport as a secretary
dot icon08/07/2011
Termination of appointment of Karen Devonport as a director
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon10/12/2010
Director's details changed for Mr George Clinton Jones on 2010-12-10
dot icon10/12/2010
Director's details changed for Mr Philip Forster on 2010-12-10
dot icon10/12/2010
Secretary's details changed for Mrs Karen Devonport on 2010-12-10
dot icon10/12/2010
Director's details changed for Mr Kakha Avaliani on 2010-12-10
dot icon10/12/2010
Director's details changed for Mrs Karen Devonport on 2010-12-10
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Appointment of Mr Kakha Avaliani as a director
dot icon05/07/2010
Termination of appointment of Martin Joyce as a director
dot icon11/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Martin Joseph Joyce on 2009-10-01
dot icon11/01/2010
Director's details changed for Philip Forster on 2009-10-01
dot icon11/01/2010
Director's details changed for George Clinton Jones on 2009-10-01
dot icon11/01/2010
Director's details changed for Karen Devonport on 2009-10-01
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 29/12/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/02/2008
Return made up to 29/12/07; full list of members
dot icon08/01/2008
New director appointed
dot icon22/08/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Secretary resigned
dot icon30/03/2007
New secretary appointed
dot icon19/02/2007
Return made up to 29/12/06; full list of members
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon03/03/2006
Particulars of mortgage/charge
dot icon20/02/2006
Return made up to 29/12/05; full list of members
dot icon10/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/04/2005
Declaration of assistance for shares acquisition
dot icon04/04/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon01/02/2005
Return made up to 29/12/04; full list of members
dot icon01/02/2005
Director's particulars changed
dot icon07/09/2004
Full accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 29/12/03; full list of members
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon26/01/2003
Return made up to 29/12/02; full list of members
dot icon03/01/2003
New secretary appointed
dot icon12/11/2002
Particulars of mortgage/charge
dot icon03/10/2002
Auditor's resignation
dot icon17/09/2002
Director's particulars changed
dot icon11/09/2002
Secretary resigned
dot icon20/08/2002
Particulars of mortgage/charge
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Director resigned
dot icon08/04/2002
Secretary's particulars changed;director's particulars changed
dot icon15/01/2002
Return made up to 29/12/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon29/12/2000
Return made up to 29/12/00; full list of members
dot icon04/12/2000
New director appointed
dot icon20/11/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon14/01/2000
Return made up to 29/12/99; full list of members
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon07/07/1999
Ad 15/03/99--------- £ si 1@1=1 £ ic 1568517/1568518
dot icon24/06/1999
Director resigned
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Certificate of reduction of share premium
dot icon23/03/1999
Court order
dot icon19/02/1999
Resolutions
dot icon25/01/1999
Return made up to 29/12/98; full list of members
dot icon13/01/1999
Ad 24/12/98--------- premium £ si 1@1=1 £ ic 1568516/1568517
dot icon13/01/1999
Resolutions
dot icon09/12/1998
New director appointed
dot icon08/12/1998
Full accounts made up to 1997-12-31
dot icon25/09/1998
Certificate of change of name
dot icon01/09/1998
Auditor's resignation
dot icon29/06/1998
Ad 08/05/98--------- £ si 1@1=1 £ ic 1568515/1568516
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon03/02/1998
Return made up to 29/12/97; full list of members
dot icon09/01/1998
Registered office changed on 09/01/98 from: unit 1 priory road tonbridge kent TN9 2AF
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
New director appointed
dot icon10/10/1997
Secretary resigned
dot icon10/10/1997
New secretary appointed
dot icon10/10/1997
New director appointed
dot icon26/09/1997
Director resigned
dot icon10/04/1997
Full accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 29/12/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
Return made up to 29/12/95; full list of members
dot icon11/04/1995
Full accounts made up to 1994-12-31
dot icon23/02/1995
Return made up to 29/12/94; full list of members
dot icon09/02/1995
Memorandum and Articles of Association
dot icon09/02/1995
Ad 29/12/94--------- £ si 750000@1=750000 £ ic 818515/1568515
dot icon09/02/1995
Ad 29/06/94--------- £ si 585468@1=585468 £ ic 233047/818515
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
£ nc 1000000/2000000 29/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Resolutions
dot icon16/08/1994
Resolutions
dot icon16/08/1994
£ nc 250000/1000000 29/06/94
dot icon02/08/1994
Director resigned;new director appointed
dot icon01/06/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Return made up to 29/12/93; full list of members
dot icon17/03/1994
Registered office changed on 17/03/94 from: unit E6 morley road tonbridge kent TN9 1RA
dot icon10/01/1994
Ad 04/01/93--------- £ si 133047@1=133047 £ ic 10000/143047
dot icon10/01/1994
Ad 16/12/92--------- £ si 90000@1
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Memorandum and Articles of Association
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon10/01/1994
£ nc 100000/250000 04/01/93
dot icon02/09/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
New director appointed
dot icon03/06/1993
Director resigned
dot icon08/03/1993
Return made up to 29/12/92; full list of members
dot icon02/03/1993
Certificate of change of name
dot icon25/01/1993
Memorandum and Articles of Association
dot icon25/01/1993
Resolutions
dot icon25/01/1993
Resolutions
dot icon25/01/1993
£ nc 10000/100000 01/10/92
dot icon24/09/1992
Ad 22/06/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/09/1992
New secretary appointed
dot icon10/09/1992
New director appointed
dot icon10/09/1992
Secretary resigned
dot icon10/09/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
£ nc 100/10000 22/06/92
dot icon10/09/1992
Registered office changed on 10/09/92 from: russell square house 10/12 russell square london WC1B 5LF
dot icon27/05/1992
Accounts made up to 1992-03-31
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Resolutions
dot icon25/03/1992
Accounts made up to 1991-03-31
dot icon25/03/1992
Return made up to 29/12/91; full list of members
dot icon05/03/1991
Accounts made up to 1990-03-31
dot icon05/03/1991
Accounts made up to 1989-03-31
dot icon05/03/1991
Accounts made up to 1988-03-31
dot icon05/03/1991
Accounts made up to 1987-03-31
dot icon28/02/1991
Return made up to 31/12/90; full list of members
dot icon21/05/1990
Return made up to 29/12/89; full list of members
dot icon16/08/1989
Return made up to 30/12/88; full list of members
dot icon14/06/1989
Dissolution discontinued
dot icon31/05/1989
Registered office changed on 31/05/89 from: 1 old burlington street london W1X 1LA
dot icon04/03/1988
Return made up to 31/12/87; full list of members
dot icon24/02/1987
Accounts made up to 1986-03-31
dot icon24/02/1987
Return made up to 31/12/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-03-31
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon02/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skelton, Nichola
Director
27/06/2011 - Present
8
Avaliani, Kakha
Director
31/05/2010 - Present
8
Devonport, Karen
Director
16/11/2005 - 15/06/2011
21
Strassburger, Roland Hermann
Director
01/07/1999 - 03/04/2000
-
Tiplady, John Eason
Director
04/12/1998 - 01/11/2000
19

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 KLOCKNER METAL SERVICES LIMITED

KLOCKNER METAL SERVICES LIMITED is an(a) Dissolved company incorporated on 04/08/1971 with the registered office located at Valley Farm Road, Stourton, Leeds LS10 1SD. 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 KLOCKNER METAL SERVICES LIMITED?

toggle

KLOCKNER METAL SERVICES LIMITED is currently Dissolved. It was registered on 04/08/1971 and dissolved on 26/12/2013.

Where is KLOCKNER METAL SERVICES LIMITED located?

toggle

KLOCKNER METAL SERVICES LIMITED is registered at Valley Farm Road, Stourton, Leeds LS10 1SD.

What does KLOCKNER METAL SERVICES LIMITED do?

toggle

KLOCKNER METAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KLOCKNER METAL SERVICES LIMITED?

toggle

The latest filing was on 26/12/2013: Final Gazette dissolved following liquidation.