Company NameKinetic Information Systems Limited
Company StatusDissolved
Company Number03617517
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Kirk
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKeepers Cottage 2 Manor Farm Court
East Bierley
Bradford
West Yorkshire
BD4 6PF
Director NameMr Robert Newsholme
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleTax Partner
Country of ResidenceEngland
Correspondence Address9 Mossy Bank Close
Queensbury
Bradford
West Yorkshire
BD13 1PF
Secretary NameTracey Ann Kirk
NationalityBritish
StatusClosed
Appointed04 January 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address2 Manor Farm Court
East Bierley
Bradford
West Yorkshire
BD4 6PF
Secretary NameMr Graham Kirk
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKeepers Cottage 2 Manor Farm Court
East Bierley
Bradford
West Yorkshire
BD4 6PF
Director NameSteven Firth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 2001)
RoleOt Systems
Correspondence Address1 Aberford Grove
Elsecar
Barnsley
South Yorkshire
S74 8BE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressRichmond Hse 16 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£75
Current Liabilities£28,734

Accounts

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

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
14 June 2001Application for striking-off (1 page)
12 June 2001Director resigned (1 page)
19 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 September 2000Return made up to 18/08/00; full list of members (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 January 2000Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
9 September 1999Return made up to 18/08/99; full list of members (6 pages)
8 September 1999Registered office changed on 08/09/99 from: 2 blenheim terrace woodhouse lane leeds LS2 9JG (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
9 October 1998New director appointed (2 pages)
26 August 1998Ad 18/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998New director appointed (2 pages)
18 August 1998Incorporation (10 pages)