Company NameKenetica Telecom Services Limited
Company StatusDissolved
Company Number03425791
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Bretherick
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Secretary NameNadia Malone
NationalityBritish
StatusClosed
Appointed11 March 2009(11 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address94 Bethune Road
London
N16 5BA
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameAneta Gueorguieva Bretherick
NationalityBulgarian
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Bradfield Close
Woodland Glade
Huddersfield
HD2 1PL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kevin Bretherick
100.00%
Ordinary

Financials

Year2014
Net Worth£9,094
Cash£1,051
Current Liabilities£2,557

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
19 October 2022Application to strike the company off the register (3 pages)
15 September 2022Micro company accounts made up to 31 August 2022 (5 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
1 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 August 2018 (5 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
20 November 2017Micro company accounts made up to 31 August 2017 (5 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 September 2015Director's details changed for Kevin Bretherick on 1 July 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 September 2015Director's details changed for Kevin Bretherick on 1 July 2015 (2 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Director's details changed for Kevin Bretherick on 1 July 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
30 June 2014Withdraw the company strike off application (1 page)
30 June 2014Withdraw the company strike off application (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
28 May 2014Application to strike the company off the register (3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 October 2010Director's details changed for Kevin Bretherick on 28 August 2010 (2 pages)
11 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Kevin Bretherick on 28 August 2010 (2 pages)
11 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 March 2009Secretary appointed nadia malone (1 page)
27 March 2009Appointment terminated secretary aneta bretherick (1 page)
27 March 2009Appointment terminated secretary aneta bretherick (1 page)
27 March 2009Secretary appointed nadia malone (1 page)
24 October 2008Return made up to 28/08/08; full list of members (3 pages)
24 October 2008Return made up to 28/08/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 October 2007Return made up to 28/08/07; full list of members (6 pages)
3 October 2007Return made up to 28/08/07; full list of members (6 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
31 October 2006Return made up to 28/08/06; full list of members (6 pages)
31 October 2006Return made up to 28/08/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 September 2005Return made up to 28/08/05; full list of members (6 pages)
9 September 2005Return made up to 28/08/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 November 2004Return made up to 28/08/04; full list of members (6 pages)
22 November 2004Return made up to 28/08/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 August 2003Return made up to 28/08/03; full list of members (6 pages)
26 August 2003Return made up to 28/08/03; full list of members (6 pages)
5 September 2002Return made up to 28/08/02; full list of members (6 pages)
5 September 2002Return made up to 28/08/02; full list of members (6 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
29 August 2001Return made up to 28/08/01; full list of members (6 pages)
29 August 2001Return made up to 28/08/01; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: 11 woodside place boothtown halifax west yorkshire HX3 6EQ (1 page)
14 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (3 pages)
14 May 2001Registered office changed on 14/05/01 from: 11 woodside place boothtown halifax west yorkshire HX3 6EQ (1 page)
14 November 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
26 October 1999Return made up to 28/08/99; no change of members (4 pages)
26 October 1999Return made up to 28/08/99; no change of members (4 pages)
26 August 1999Accounts made up to 31 August 1998 (10 pages)
26 August 1999Accounts made up to 31 August 1998 (10 pages)
22 September 1998Return made up to 28/08/98; full list of members (6 pages)
22 September 1998Return made up to 28/08/98; full list of members (6 pages)
11 September 1997Registered office changed on 11/09/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
28 August 1997Incorporation (12 pages)
28 August 1997Incorporation (12 pages)