Company NameKairos Multimedia Limited
Company StatusDissolved
Company Number02986232
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)
Previous NameNevrus (621) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Valentine Grieve
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1994(1 month after company formation)
Appointment Duration29 years, 5 months
RoleSolicitor
Correspondence Address14 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5SJ
Director NameGillian Helen Hall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1994(1 month after company formation)
Appointment Duration29 years, 5 months
RoleTeacher
Correspondence Address5 Brooklyn Crescent
Cheadle
Stockport
Cheshire
SK8 1DX
Director NameRev Nicholas Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1994(1 month after company formation)
Appointment Duration29 years, 5 months
RoleConsultant
Correspondence Address5 Brooklyn Crescent
Cheadle
Stockport
Cheshire
SK8 1DX
Director NameMrs Patricia Elizabeth Wells
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1994(1 month after company formation)
Appointment Duration29 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Hulme Hall Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6LN
Director NameThe Venerable Donald Spargo Allister
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleTeacher
Correspondence Address1 Depleach Road
Cheadle
Cheshire
SK8 1DZ
Secretary NameMartin Nicholas Attfield
NationalityBritish
StatusCurrent
Appointed13 December 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address24 Alcester Road
Gatley
Cheadle
Cheshire
SK8 4PG
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX

Location

Registered AddressC/O Neville Russell
9 Th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts9 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End09 December

Filing History

2 September 1997Dissolved (1 page)
2 June 1997Completion of winding up (1 page)
13 March 1997Order of court to wind up (1 page)
12 February 1997Return made up to 02/11/96; no change of members (6 pages)
4 September 1996Full accounts made up to 9 December 1995 (9 pages)
16 April 1996Registered office changed on 16/04/96 from: 5 brooklyn crescent cheadle cheshire SK8 1DX (1 page)
2 April 1996Return made up to 02/11/95; full list of members (8 pages)
2 April 1996Director resigned (2 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 246 bishopsgate london EC2M 4PB (1 page)
22 August 1995Accounting reference date notified as 09/12 (1 page)