Company NameKinetic Technologies Limited
Company StatusDissolved
Company Number02589759
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 2 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(12 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameDave Michael Kitchen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(4 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence Address57 Dunlin Road
Terenure Ext 13
Kempton Park 1620
Foreign
Secretary NameMichael Henry Roberts
NationalityBritish
StatusResigned
Appointed29 July 1991(4 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence Address1 Crestwood Drive
Stone
Staffordshire
ST15 0LW
Director NameMr Charles David Franklin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(8 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lyndhurst Grove
Aston Lodge
Stone
Staffordshire
ST15 8TP
Director NameAlexandra Heymann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed14 November 1991(8 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Alton
12 Ripon Drive Weeping Cross
Stafford
Staffordshire
ST17 4UA
Director NameAnton Heymann
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed14 November 1991(8 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Alton 12 Ripon Drive
Weeping Cross
Stafford
Staffordshire
ST17 4UA
Secretary NameMr Charles David Franklin
NationalityBritish
StatusResigned
Appointed14 November 1991(8 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lyndhurst Grove
Aston Lodge
Stone
Staffordshire
ST15 8TP
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed10 July 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
17 January 2007Application for striking-off (1 page)
19 December 2006Director resigned (1 page)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
6 April 2006Return made up to 08/03/06; full list of members (2 pages)
15 September 2005Director's particulars changed (1 page)
1 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 08/03/05; full list of members (2 pages)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
2 February 2005Auditor's resignation (1 page)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
26 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 November 2003Declaration of assistance for shares acquisition (21 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
21 October 2003Full accounts made up to 30 November 2002 (17 pages)
13 October 2003Secretary resigned;director resigned (1 page)
7 October 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 October 2003New director appointed (4 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2003Registered office changed on 07/10/03 from: 1 marconi gate staffordshire technology park stafford ST18 0FZ (1 page)
7 October 2003New director appointed (4 pages)
7 October 2003New secretary appointed;new director appointed (4 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Return made up to 08/03/03; full list of members (8 pages)
13 March 2003Auditor's resignation (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
18 March 2002Return made up to 08/03/02; full list of members (8 pages)
4 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
19 March 2001Return made up to 08/03/01; full list of members (8 pages)
18 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 March 2000Return made up to 08/03/00; full list of members (8 pages)
6 February 2000Registered office changed on 06/02/00 from: 1 gaol mews gaol road stafford staffordshire ST16 3AN (1 page)
28 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 March 1999Return made up to 08/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/03/99
(6 pages)
11 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 1998Ad 30/06/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
11 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
27 March 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
2 April 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
18 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
16 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1994Return made up to 08/03/94; no change of members (4 pages)
12 March 1993Return made up to 08/03/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 November 1991Ad 13/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1991Memorandum and Articles of Association (8 pages)
12 August 1991Company name changed shieldrelay LIMITED\certificate issued on 13/08/91 (2 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 March 1991Incorporation (9 pages)