Company NameThe Kix Company Limited
Company StatusDissolved
Company Number02703956
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameRobert Emerson Lowes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 30 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameMr Peter Melville Ogborne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Magdalene Road
Owlsmoor
Sandhurst
Berkshire
GU47 0UT
Secretary NameRobert Emerson Lowes
NationalityBritish
StatusClosed
Appointed10 October 1995(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 30 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameMr Nicholas Green
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1994)
RoleVending
Country of ResidenceUnited Kingdom
Correspondence Address52 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Director NamePeter Green
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(6 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressWoodstock Vicarage Lane
Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EQ
Secretary NamePeter Green
NationalityBritish
StatusResigned
Appointed19 October 1992(6 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressWoodstock Vicarage Lane
Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EQ
Director NameGeorge Hendry
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 1995)
RoleBusinessman
Correspondence AddressBeverley Hills
6 Beverley Drive Gibbit Hill
Coventry
Warwickshire
CV4 7DJ
Secretary NameMr Nicholas Green
NationalityBritish
StatusResigned
Appointed26 May 1993(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 24 March 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Director NameJason John Hendry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 1995)
RoleMachine Manager
Correspondence Address5 Kenilworth Hall Mews
Bridge Street
Kenilworth
Warwickshire
CV8 1RN
Secretary NameGeorge Hendry
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressBeverley Hills
6 Beverley Drive Gibbit Hill
Coventry
Warwickshire
CV4 7DJ
Director NameDaniele Tumidei
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed25 March 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1995)
RoleCompany Director
Correspondence AddressVia Balducci 26
Forli Emilia Romagna 47100
Italy
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPhoto-Me House
Church Road
Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Financials

Year2014
Turnover£56,034
Gross Profit£39,464
Net Worth£13,861

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
20 February 2002Re-registration of Memorandum and Articles (16 pages)
20 February 2002Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2002Application for reregistration from PLC to private (2 pages)
25 April 2001Full accounts made up to 30 September 2000 (11 pages)
19 April 2001Return made up to 06/04/01; full list of members (6 pages)
11 May 2000Registered office changed on 11/05/00 from: bridge house 9-13 holbrook lane coventry CV6 4AD (1 page)
3 May 2000Full accounts made up to 30 September 1999 (11 pages)
15 April 2000Return made up to 06/04/00; full list of members (6 pages)
30 April 1999Full accounts made up to 30 September 1998 (11 pages)
25 April 1999Return made up to 06/04/99; full list of members (6 pages)
23 April 1998Return made up to 06/04/98; no change of members (4 pages)
23 April 1998Full accounts made up to 30 September 1997 (12 pages)
30 April 1997Return made up to 06/04/97; no change of members (4 pages)
27 April 1997Full accounts made up to 30 September 1996 (13 pages)
6 May 1996Return made up to 06/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 1996Full accounts made up to 30 September 1995 (16 pages)
22 March 1996Director resigned (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 May 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Full accounts made up to 30 September 1994 (19 pages)