Company NameKinder Industrial Systems Limited
Company StatusDissolved
Company Number01889134
CategoryPrivate Limited Company
Incorporation Date22 February 1985(39 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr David John Crowther
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleTechnical Director
Correspondence Address14 Godward Road
New Mills
High Peak
Derbyshire
SK22 3BU
Director NameMrs Agate Guri Hardill
Date of BirthMay 1950 (Born 74 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 November 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address2 Whitfield Villas
Low Leighton
New Mills
High Peak
SK22 4JG
Director NameGeorge Albert Hardill
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address2 Whitfield Villas
Low Leighton Road New Mills
High Peak
Derbyshire
SK22 4JG
Secretary NameMr David John Crowther
NationalityBritish
StatusCurrent
Appointed30 November 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address14 Godward Road
New Mills
High Peak
Derbyshire
SK22 3BU

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,263
Cash£293
Current Liabilities£240,842

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 December 2004Dissolved (1 page)
13 September 2004Liquidators statement of receipts and payments (5 pages)
13 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Appointment of a voluntary liquidator (1 page)
12 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2004Crt. Order -change of liquidator (18 pages)
28 October 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
31 January 2002Notice of completion of voluntary arrangement (5 pages)
21 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2000 (3 pages)
21 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2001 (3 pages)
21 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 1998 (3 pages)
21 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2001 (3 pages)
22 October 2001Statement of affairs (8 pages)
22 October 2001Appointment of a voluntary liquidator (1 page)
22 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2001Registered office changed on 19/10/01 from: devonshire house 36 george street manchester M1 4HA (1 page)
2 October 2001Registered office changed on 02/10/01 from: hyde bank mill hyde bank road new mills high peak derbyshire SK22 4BP (1 page)
25 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
21 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2000 (5 pages)
20 November 2000Return made up to 06/11/00; full list of members (8 pages)
16 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 February 2000Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 1999 (4 pages)
16 November 1999Return made up to 06/11/99; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 1998 (3 pages)
11 November 1998Return made up to 06/11/98; no change of members
  • 363(287) ‐ Registered office changed on 11/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 January 1998Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 1997 (2 pages)
13 November 1997Return made up to 20/11/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 April 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
25 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
9 January 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 November 1996Return made up to 20/11/96; full list of members
  • 363(287) ‐ Registered office changed on 22/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 December 1995Return made up to 30/11/95; no change of members (4 pages)