Company NameKinmac Limited
Company StatusDissolved
Company Number00445419
CategoryPrivate Limited Company
Incorporation Date20 November 1947(76 years, 6 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesKinmac Limited and Pegasus (Greenford) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(43 years, 6 months after company formation)
Appointment Duration20 years, 10 months (closed 20 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed10 May 1991(43 years, 6 months after company formation)
Appointment Duration20 years, 10 months (closed 20 March 2012)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6k at £1Northrow Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
10 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2,640
(3 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2,640
(3 pages)
10 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 10 May 2011 (2 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 May 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2008Accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
9 October 2007Accounts made up to 31 March 2007 (5 pages)
9 October 2007Accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
15 November 2006Accounts made up to 31 March 2006 (5 pages)
15 November 2006Accounts made up to 31 March 2006 (5 pages)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
13 September 2005Accounts made up to 31 March 2005 (5 pages)
13 September 2005Accounts made up to 31 March 2005 (5 pages)
12 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 12/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
12 June 2005Return made up to 10/05/05; full list of members (2 pages)
26 October 2004Accounts made up to 31 March 2004 (5 pages)
26 October 2004Accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 10/05/04; full list of members (6 pages)
26 May 2004Return made up to 10/05/04; full list of members (6 pages)
29 September 2003Accounts made up to 31 March 2003 (5 pages)
29 September 2003Accounts made up to 31 March 2003 (5 pages)
16 May 2003Return made up to 10/05/03; full list of members (6 pages)
16 May 2003Return made up to 10/05/03; full list of members (6 pages)
22 November 2002Accounts made up to 31 March 2002 (5 pages)
22 November 2002Accounts made up to 31 March 2002 (5 pages)
27 May 2002Return made up to 10/05/02; full list of members (6 pages)
27 May 2002Return made up to 10/05/02; full list of members (6 pages)
11 December 2001Accounts made up to 31 March 2001 (5 pages)
11 December 2001Accounts made up to 31 March 2001 (5 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 May 2001Return made up to 10/05/01; full list of members (6 pages)
21 May 2001Return made up to 10/05/01; full list of members (6 pages)
16 February 2001Company name changed pegasus (greenford) LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed pegasus (greenford) LIMITED\certificate issued on 16/02/01 (2 pages)
7 February 2001Company name changed kinmac LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed kinmac LIMITED\certificate issued on 07/02/01 (2 pages)
6 September 2000Accounts made up to 31 March 2000 (5 pages)
6 September 2000Accounts made up to 31 March 2000 (5 pages)
7 June 2000Return made up to 10/05/00; full list of members (6 pages)
7 June 2000Return made up to 10/05/00; full list of members (6 pages)
18 January 2000Accounts made up to 31 March 1999 (4 pages)
18 January 2000Accounts made up to 31 March 1999 (4 pages)
13 May 1999Return made up to 10/05/99; full list of members (8 pages)
13 May 1999Return made up to 10/05/99; full list of members (8 pages)
30 November 1998Accounts made up to 31 March 1998 (4 pages)
30 November 1998Accounts made up to 31 March 1998 (4 pages)
19 May 1998Return made up to 10/05/98; no change of members (4 pages)
19 May 1998Return made up to 10/05/98; no change of members (4 pages)
4 September 1997Accounts made up to 31 March 1997 (4 pages)
4 September 1997Accounts made up to 31 March 1997 (4 pages)
19 May 1997Return made up to 10/05/97; no change of members (6 pages)
19 May 1997Return made up to 10/05/97; no change of members (6 pages)
12 June 1996Accounts made up to 31 March 1996 (4 pages)
12 June 1996Accounts made up to 31 March 1996 (4 pages)
29 April 1996Return made up to 10/05/96; full list of members (6 pages)
29 April 1996Return made up to 10/05/96; full list of members (6 pages)
8 November 1995Accounts made up to 30 April 1995 (4 pages)
8 November 1995Accounts made up to 30 April 1995 (4 pages)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
10 May 1995Return made up to 10/05/95; no change of members (8 pages)