Company NameKinetic Telecom Limited
Company StatusDissolved
Company Number04255128
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameVeronica Ann Critchley
NationalityBritish
StatusClosed
Appointed20 July 2001(1 day after company formation)
Appointment Duration13 years, 9 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address1 Windy Bank
Manchester
Lancashire
M9 0RZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Steven Craig Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 day after company formation)
Appointment Duration10 years, 6 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey
Rhodes Hill
Oldham
Lancashire
OL4 5EA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

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

Financials

Year2014
Net Worth£1,140
Cash£381
Current Liabilities£7,587

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2012Termination of appointment of Steven Craig Taylor as a director on 7 February 2012 (1 page)
14 February 2012Termination of appointment of Steven Craig Taylor as a director on 7 February 2012 (1 page)
14 February 2012Termination of appointment of Steven Craig Taylor as a director on 7 February 2012 (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
18 August 2005Return made up to 19/07/05; full list of members (6 pages)
18 August 2005Return made up to 19/07/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
28 July 2004Return made up to 19/07/04; full list of members (6 pages)
28 July 2004Return made up to 19/07/04; full list of members (6 pages)
28 May 2004Full accounts made up to 31 December 2003 (13 pages)
28 May 2004Full accounts made up to 31 December 2003 (13 pages)
24 August 2003Return made up to 19/07/03; full list of members (6 pages)
24 August 2003Return made up to 19/07/03; full list of members (6 pages)
4 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2003Full accounts made up to 31 December 2002 (14 pages)
21 May 2003Full accounts made up to 31 December 2002 (14 pages)
2 April 2003Ad 20/07/01--------- £ si 99@1 (2 pages)
2 April 2003Ad 20/07/01--------- £ si 99@1 (2 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
5 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
22 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 July 2001Registered office changed on 24/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 July 2001Incorporation (16 pages)
19 July 2001Incorporation (16 pages)