KINETICS SOUTH LIMITED

Register to unlock more data on OkredoRegister

KINETICS SOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02004668

Incorporation date

26/03/1986

Size

Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1986)
dot icon30/03/2015
Final Gazette dissolved following liquidation
dot icon30/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/04/2013
Notice to Registrar of Companies of Notice of disclaimer
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 icon05/07/2012
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 icon22/09/2011
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 icon07/07/2011
Termination of appointment of Mark Whittaker as a director
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 10
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: 9
dot icon22/04/2011
Particulars of a mortgage or charge / charge no: 8
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 icon29/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon05/04/2010
Full accounts made up to 2009-06-30
dot icon10/01/2010
Director's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon10/01/2010
Director's details changed for Mr Christopher Albert Cheshire on 2009-10-01
dot icon10/01/2010
Director's details changed for Mr David Carl Blount on 2009-10-01
dot icon10/01/2010
Secretary's details changed for Mr Neil Stuart Williams on 2009-10-01
dot icon10/01/2010
Director's details changed for Mr Mark Whittaker on 2009-10-01
dot icon17/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mark Whittaker on 2009-10-31
dot icon17/11/2009
Director's details changed for David Carl Blount on 2009-10-31
dot icon08/10/2009
Termination of appointment of Paul Rushent as a director
dot icon08/05/2009
Full accounts made up to 2008-06-30
dot icon25/01/2009
Director appointed david blount
dot icon07/12/2008
Return made up to 31/10/08; full list of members
dot icon08/09/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon14/08/2008
Director appointed paul rushent
dot icon10/02/2008
Return made up to 31/10/07; full list of members
dot icon27/01/2008
Registered office changed on 28/01/08 from: regency house 33 wood street barnet herts EN5 4BE
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New secretary appointed
dot icon11/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned;director resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Declaration of assistance for shares acquisition
dot icon20/06/2007
Full accounts made up to 2007-03-31
dot icon19/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon16/01/2007
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon07/11/2006
Return made up to 31/10/06; full list of members
dot icon30/01/2006
Return made up to 31/10/05; full list of members
dot icon29/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon11/11/2004
Return made up to 31/10/04; full list of members
dot icon03/10/2004
Full accounts made up to 2004-05-31
dot icon21/12/2003
Return made up to 31/10/03; full list of members
dot icon05/10/2003
Full accounts made up to 2003-05-31
dot icon03/03/2003
Full accounts made up to 2002-05-31
dot icon12/01/2003
Return made up to 31/10/02; full list of members
dot icon09/01/2002
Full accounts made up to 2001-05-31
dot icon17/12/2001
Return made up to 31/10/01; full list of members
dot icon25/10/2000
Return made up to 31/10/00; full list of members
dot icon06/09/2000
Full accounts made up to 2000-05-31
dot icon22/01/2000
Return made up to 31/10/99; full list of members
dot icon22/01/2000
New secretary appointed
dot icon22/01/2000
Secretary resigned;director resigned
dot icon29/11/1999
Full accounts made up to 1999-05-31
dot icon21/12/1998
Return made up to 31/10/98; full list of members
dot icon13/12/1998
Full accounts made up to 1998-05-31
dot icon24/11/1998
Declaration of satisfaction of mortgage/charge
dot icon27/04/1998
Particulars of mortgage/charge
dot icon14/12/1997
Full accounts made up to 1997-05-31
dot icon17/11/1997
Return made up to 31/10/97; full list of members
dot icon27/11/1996
Return made up to 31/10/96; full list of members
dot icon08/10/1996
Full accounts made up to 1996-05-31
dot icon06/12/1995
Full accounts made up to 1995-05-31
dot icon01/11/1995
Return made up to 31/10/95; full list of members
dot icon29/03/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 31/10/94; full list of members
dot icon30/11/1993
Full accounts made up to 1993-05-31
dot icon27/10/1993
Particulars of mortgage/charge
dot icon21/10/1993
Return made up to 31/10/93; full list of members
dot icon17/08/1993
Particulars of mortgage/charge
dot icon03/01/1993
Full accounts made up to 1992-05-31
dot icon19/11/1992
Return made up to 31/10/92; no change of members
dot icon24/08/1992
Particulars of mortgage/charge
dot icon19/02/1992
Full accounts made up to 1991-05-31
dot icon05/12/1991
Return made up to 31/10/91; full list of members
dot icon30/08/1991
Particulars of mortgage/charge
dot icon23/07/1991
Full accounts made up to 1990-05-31
dot icon21/10/1990
Return made up to 14/06/90; full list of members
dot icon05/09/1990
Particulars of mortgage/charge
dot icon29/01/1990
Return made up to 31/10/89; full list of members
dot icon23/11/1989
Full accounts made up to 1989-05-31
dot icon24/01/1989
Full accounts made up to 1988-05-31
dot icon24/01/1989
Return made up to 31/07/88; full list of members
dot icon18/01/1988
Full accounts made up to 1987-05-31
dot icon18/01/1988
Return made up to 15/10/87; full list of members
dot icon13/09/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon19/08/1986
Certificate of change of name
dot icon05/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1986
Registered office changed on 06/06/86 from: 124-128 city road london EC1V 2NJ
dot icon26/03/1986
Miscellaneous
dot icon26/03/1986
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Neil Stuart
Director
19/06/2007 - 04/03/2011
132
Whittaker, Mark
Director
19/06/2007 - 04/07/2011
28
Rushent, Paul Julian
Director
01/05/2008 - 24/09/2009
62
Blount, David Carl
Director
01/12/2008 - Present
5
Cheshire, Christopher Albert
Director
19/06/2007 - 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 SOUTH LIMITED

KINETICS SOUTH LIMITED is an(a) Dissolved company incorporated on 26/03/1986 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 SOUTH LIMITED?

toggle

KINETICS SOUTH LIMITED is currently Dissolved. It was registered on 26/03/1986 and dissolved on 30/03/2015.

Where is KINETICS SOUTH LIMITED located?

toggle

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

What does KINETICS SOUTH LIMITED do?

toggle

KINETICS SOUTH LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for KINETICS SOUTH LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved following liquidation.