KINETICS MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

KINETICS MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01896273

Incorporation date

17/03/1985

Size

Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1985)
dot icon13/04/2015
Final Gazette dissolved following liquidation
dot icon13/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2013
Administrator's progress report to 2012-12-21
dot icon20/12/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/08/2012
Administrator's progress report to 2012-07-12
dot icon08/07/2012
Notice of extension of period of Administration
dot icon09/02/2012
Administrator's progress report to 2012-01-12
dot icon21/11/2011
Statement of affairs with form 2.14B
dot icon25/09/2011
Notice of deemed approval of proposals
dot icon08/09/2011
Statement of administrator's proposal
dot icon18/07/2011
Registered office address changed from Kinetics House 181-189 Garth Road Morden Surrey SM4 4LL on 2011-07-19
dot icon18/07/2011
Appointment of an administrator
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/06/2011
Certificate of change of name
dot icon05/06/2011
Change of name notice
dot icon26/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/03/2011
Termination of appointment of Neil Williams as a secretary
dot icon15/03/2011
Termination of appointment of Neil Williams as a director
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/04/2010
Full accounts made up to 2009-06-30
dot icon21/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/03/2010
Termination of appointment of Scott Mottram as a director
dot icon11/01/2010
Director's details changed for Scott Mottram on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr Christopher Albert Cheshire on 2009-10-01
dot icon11/01/2010
Director's details changed for Mr David Carl Blount on 2009-10-01
dot icon11/01/2010
Secretary's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon08/10/2009
Termination of appointment of Paul Rushent as a director
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon25/03/2009
Return made up to 31/12/08; full list of members
dot icon06/02/2009
Appointment terminated director howard reynolds
dot icon12/01/2009
Director appointed david blount
dot icon08/09/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon14/08/2008
Director appointed paul rushent
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon04/11/2007
New secretary appointed
dot icon31/10/2007
Director resigned
dot icon31/10/2007
Director resigned
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Secretary resigned
dot icon31/10/2007
New director appointed
dot icon24/10/2007
Auditor's resignation
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Declaration of assistance for shares acquisition
dot icon24/10/2007
Registered office changed on 25/10/07 from: 28 manor park road castle bromwich birmingham B36 odj
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Accounts made up to 2007-04-30
dot icon16/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon01/10/2007
Memorandum and Articles of Association
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Director's particulars changed
dot icon09/04/2007
Return made up to 31/12/06; full list of members
dot icon22/01/2007
Accounts made up to 2006-04-30
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon07/11/2005
Accounts made up to 2005-04-30
dot icon09/02/2005
Accounts made up to 2004-04-30
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon18/02/2004
Accounts made up to 2003-04-30
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon26/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon24/10/2002
Accounts made up to 2002-04-30
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon16/12/2001
-
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon08/10/2000
-
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon18/12/1999
-
dot icon15/11/1999
Accounting reference date shortened from 31/07/00 to 30/04/00
dot icon06/01/1999
-
dot icon23/12/1998
Return made up to 31/12/98; full list of members
dot icon30/06/1998
New secretary appointed
dot icon30/06/1998
Secretary resigned;director resigned
dot icon31/05/1998
-
dot icon25/01/1998
Return made up to 31/12/97; full list of members
dot icon23/02/1997
Return made up to 31/12/96; no change of members
dot icon06/02/1997
-
dot icon18/02/1996
Return made up to 31/12/95; no change of members
dot icon23/01/1996
-
dot icon14/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
-
dot icon17/07/1994
Ad 24/06/94--------- £ si 24000@1=24000 £ ic 1000/25000
dot icon12/02/1994
-
dot icon23/01/1994
Return made up to 31/12/93; no change of members
dot icon19/04/1993
Full accounts made up to 1992-07-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon12/02/1992
-
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon27/06/1991
Full accounts made up to 1990-07-31
dot icon09/04/1991
Return made up to 31/12/90; no change of members
dot icon02/08/1990
Full accounts made up to 1989-07-31
dot icon28/01/1990
Return made up to 31/12/89; full list of members
dot icon10/08/1989
Full accounts made up to 1988-07-31
dot icon31/07/1989
Return made up to 30/11/87; full list of members
dot icon31/07/1989
Return made up to 31/12/88; full list of members
dot icon15/02/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon23/01/1988
Director resigned
dot icon23/01/1988
Secretary resigned;new secretary appointed
dot icon03/01/1988
Full accounts made up to 1987-07-31
dot icon06/12/1987
Particulars of mortgage/charge
dot icon22/07/1987
Full accounts made up to 1986-04-30
dot icon22/07/1987
Return made up to 31/08/86; full list of members
dot icon17/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Howard Lawson
Director
28/11/2002 - 10/12/2008
2
Tipton, George Edward
Director
28/11/2002 - 09/10/2007
-
Karshe, Amina Margaret
Secretary
23/06/1998 - 09/10/2007
-
Williams, Neil Stuart
Secretary
30/11/2007 - 04/03/2011
20
Cheshire, Christopher Albert
Director
09/10/2007 - Present
23

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 KINETICS MIDLANDS LIMITED

KINETICS MIDLANDS LIMITED is an(a) Dissolved company incorporated on 17/03/1985 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 2 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 KINETICS MIDLANDS LIMITED?

toggle

KINETICS MIDLANDS LIMITED is currently Dissolved. It was registered on 17/03/1985 and dissolved on 13/04/2015.

Where is KINETICS MIDLANDS LIMITED located?

toggle

KINETICS MIDLANDS LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does KINETICS MIDLANDS LIMITED do?

toggle

KINETICS MIDLANDS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for KINETICS MIDLANDS LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved following liquidation.