Company NameKLEN Products Limited
DirectorsRichard Stephen Lamb and Richard Shane Murphy
Company StatusDissolved
Company Number00918133
CategoryPrivate Limited Company
Incorporation Date13 October 1967(56 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Richard Stephen Lamb
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleProduction Manager
Correspondence AddressAppledene 164 Norman Road
West Malling
Kent
ME19 6RW
Director NameRichard Shane Murphy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleAdmin Office
Correspondence AddressWarren Cottage Crowhurst Lane
Plaxtol
Sevenoaks
Kent
TN15 8PE
Secretary NameRichard Shane Murphy
NationalityBritish
StatusCurrent
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressWarren Cottage Crowhurst Lane
Plaxtol
Sevenoaks
Kent
TN15 8PE
Director NameJohn Edward Woods
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 September 1997)
RoleEngineer
Correspondence Address38 Wilberforce Road
Coxheath
Maidstone
Kent
ME17 4HD

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,849
Current Liabilities£148,989

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 December 2005Dissolved (1 page)
27 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
12 July 2001Liquidators statement of receipts and payments (5 pages)
19 July 2000Registered office changed on 19/07/00 from: unit 8 heronden road parkwood trading estate maidstone kent ME15 9NE (1 page)
18 July 2000Statement of affairs (6 pages)
18 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2000Appointment of a voluntary liquidator (1 page)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 October 1997Director resigned (1 page)
28 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)