Company NameKinetic Security Products Ltd
Company StatusDissolved
Company Number06482008
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)
Previous NameK P L Distribution 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
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B1, Brookside Business Park
Greengate
Manchester
M24 1GS
Secretary NameVeronica Ann Critchley
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Windy Bank
Manchester
Lancashire
M9 0RZ

Location

Registered AddressUnit 7 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

100 at £1Steven Craig Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£950
Cash£119,555
Current Liabilities£452,276

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 100
(3 pages)
29 December 2012Registered office address changed from 1 Windy Bank Higher Blackley Manchester M9 3RZ United Kingdom on 29 December 2012 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 June 2012Registered office address changed from Unit B1, Brookside Business Park Greengate Manchester M24 1GS on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Unit B1, Brookside Business Park Greengate Manchester M24 1GS on 8 June 2012 (1 page)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
31 January 2012Company name changed k p l distribution LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
(2 pages)
31 January 2012Change of name notice (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
8 October 2009Termination of appointment of Veronica Critchley as a secretary (1 page)
7 October 2009Director's details changed for Steven Taylor on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Steven Taylor on 1 October 2009 (2 pages)
27 January 2009Capitals not rolled up (2 pages)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2008Incorporation (15 pages)