Company NameKinetic Products Limited
Company StatusDissolved
Company Number02448943
CategoryPrivate Limited Company
Incorporation Date4 December 1989(34 years, 4 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameJobname Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Steven Craig Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(5 years after company formation)
Appointment Duration17 years, 9 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B1 Brookside Business Park
Greengate
Middleton
Manchester.
M24 1GS
Director NameMr James Edward Taylor
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 1994)
RoleManaging Director
Correspondence Address13 Netherlees
Lees
Oldham
Lancashire
OL4 5BA
Director NameMrs Mildred Taylor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 06 June 2003)
RoleClerk
Country of ResidenceEngland
Correspondence Address84 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Secretary NameMrs Mildred Taylor
NationalityBritish
StatusResigned
Appointed04 December 1992(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 06 June 2003)
RoleClerk
Country of ResidenceEngland
Correspondence Address84 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Secretary NameVeronica Ann Critchley
NationalityBritish
StatusResigned
Appointed06 June 2003(13 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 October 2009)
RoleCompany Director
Correspondence Address1 Windy Bank
Manchester
Lancashire
M9 0RZ

Location

Registered AddressUnit B1 Brookside Business Park
Greengate
Middleton
Manchester.
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

20k at £1Steven Craig Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£374,488
Cash£66,903
Current Liabilities£86,667

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 20,000
(3 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 20,000
(3 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2011-12-29
  • GBP 20,000
(3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
4 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Director's details changed for Steven Taylor on 1 October 2009 (2 pages)
8 October 2009Termination of appointment of Veronica Critchley as a secretary (1 page)
8 October 2009Director's details changed for Steven Taylor on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Steven Taylor on 1 October 2009 (2 pages)
8 October 2009Termination of appointment of Veronica Critchley as a secretary (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Return made up to 04/12/08; full list of members (3 pages)
16 December 2008Return made up to 04/12/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 December 2006Return made up to 04/12/06; full list of members (6 pages)
14 December 2006Return made up to 04/12/06; full list of members (6 pages)
1 December 2005Return made up to 04/12/05; full list of members (6 pages)
1 December 2005Return made up to 04/12/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
4 January 2005Return made up to 04/12/04; full list of members (6 pages)
4 January 2005Return made up to 04/12/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
6 January 2004Return made up to 04/12/03; full list of members (6 pages)
6 January 2004Return made up to 04/12/03; full list of members (6 pages)
12 June 2003£ ic 50000/20000 19/05/03 £ sr 30000@1=30000 (1 page)
12 June 2003£ ic 50000/20000 19/05/03 £ sr 30000@1=30000 (1 page)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003Secretary resigned;director resigned (1 page)
10 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
10 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 December 2002Return made up to 04/12/02; full list of members (7 pages)
11 December 2002Return made up to 04/12/02; full list of members (7 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
16 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
7 December 2001Return made up to 04/12/01; full list of members (6 pages)
21 December 2000Return made up to 04/12/00; full list of members (6 pages)
21 December 2000Return made up to 04/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 1999Return made up to 04/12/99; full list of members (6 pages)
29 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1998Return made up to 04/12/98; no change of members (4 pages)
1 December 1998Return made up to 04/12/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 December 1997Return made up to 04/12/97; no change of members (4 pages)
9 December 1997Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1997Return made up to 04/12/96; full list of members (6 pages)
2 January 1997Return made up to 04/12/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 July 1995Return made up to 31/03/95; full list of members (6 pages)
6 July 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 December 1994New director appointed (2 pages)
8 November 1990Particulars of mortgage/charge (3 pages)
8 November 1990Particulars of mortgage/charge (3 pages)
31 January 1990Director resigned;new director appointed (2 pages)
31 January 1990Director resigned;new director appointed (2 pages)