Company NameKinetic Developing Limited
Company StatusDissolved
Company Number05539242
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Geoffrey Cooke
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
S1 1WF
Director NameMr Barry Greenwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
S1 1WF
Director NameMr Anthony Paul Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
S1 1WF
Secretary NameMr Barry Greenwood
NationalityBritish
StatusClosed
Appointed30 September 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
S1 1WF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £1Kinetic Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£373,693
Cash£14,320
Current Liabilities£220,670

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 July 2014Notice of move from Administration to Dissolution on 11 July 2014 (9 pages)
21 July 2014Notice of move from Administration to Dissolution on 11 July 2014 (9 pages)
25 February 2014Notice of extension of period of Administration (1 page)
25 February 2014Administrator's progress report to 14 February 2014 (10 pages)
25 February 2014Notice of extension of period of Administration (1 page)
25 February 2014Administrator's progress report to 14 February 2014 (10 pages)
14 January 2014Director's details changed for Mr Barry Greenwood on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Barry Greenwood on 14 January 2014 (2 pages)
18 September 2013Administrator's progress report to 14 August 2013 (7 pages)
18 September 2013Notice of extension of period of Administration (1 page)
18 September 2013Administrator's progress report to 14 August 2013 (7 pages)
18 September 2013Notice of extension of period of Administration (1 page)
13 March 2013Administrator's progress report to 14 February 2013 (7 pages)
13 March 2013Administrator's progress report to 14 February 2013 (7 pages)
2 November 2012Statement of affairs with form 2.14B/2.15B (8 pages)
2 November 2012Statement of affairs with form 2.14B/2.15B (8 pages)
17 October 2012Notice of deemed approval of proposals (1 page)
17 October 2012Notice of deemed approval of proposals (1 page)
4 October 2012Statement of administrator's proposal (17 pages)
4 October 2012Statement of administrator's proposal (17 pages)
28 August 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 28 August 2012 (2 pages)
28 August 2012Appointment of an administrator (1 page)
28 August 2012Appointment of an administrator (1 page)
27 June 2012Secretary's details changed for Mr Barry Greenwood on 26 June 2012 (1 page)
27 June 2012Secretary's details changed for Mr Barry Greenwood on 26 June 2012 (1 page)
26 June 2012Director's details changed for Mr Barry Greenwood on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Barry Greenwood on 26 June 2012 (2 pages)
8 June 2012Director's details changed for Paul Geoffrey Cooke on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Paul Geoffrey Cooke on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Anthony Paul Wright on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Paul Geoffrey Cooke on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Anthony Paul Wright on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Anthony Paul Wright on 8 June 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1,002
(4 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1,002
(4 pages)
10 November 2010Director's details changed for Paul Geoffrey Cooke on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Paul Geoffrey Cooke on 10 November 2010 (2 pages)
13 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 June 2010Director's details changed for Paul Geoffrey Cooke on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Anthony Paul Wright on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Barry Greenwood on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Barry Greenwood on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Paul Geoffrey Cooke on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Barry Greenwood on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Barry Greenwood on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Anthony Paul Wright on 11 June 2010 (2 pages)
7 December 2009Registered office address changed from 7 Longbow Close, Pennine Business Park Bradley Huddersfield West Yorkshire HD2 1GQ United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 7 Longbow Close, Pennine Business Park Bradley Huddersfield West Yorkshire HD2 1GQ United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 7 Longbow Close, Pennine Business Park Bradley Huddersfield West Yorkshire HD2 1GQ United Kingdom on 7 December 2009 (1 page)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Statement of capital following an allotment of shares on 1 January 2008
  • GBP 1,000
(3 pages)
24 October 2009Statement of capital following an allotment of shares on 1 January 2008
  • GBP 1,000
(3 pages)
24 October 2009Statement of capital following an allotment of shares on 1 January 2008
  • GBP 1,000
(3 pages)
11 October 2009FORM123 (1 page)
11 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
11 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
11 October 2009FORM123 (1 page)
29 September 2009Registered office changed on 29/09/2009 from 7 longbow close, pennine business park bradley huddersfield west yorkshire HD2 1GN united kingdom (1 page)
29 September 2009Registered office changed on 29/09/2009 from 7 longbow close, pennine business park bradley huddersfield west yorkshire HD2 1GN united kingdom (1 page)
29 September 2009Director's change of particulars / paul cooke / 13/08/2009 (1 page)
29 September 2009Return made up to 17/08/09; full list of members (4 pages)
29 September 2009Return made up to 17/08/09; full list of members (4 pages)
29 September 2009Director's change of particulars / paul cooke / 13/08/2009 (1 page)
21 April 2009Registered office changed on 21/04/2009 from 8 low moor business park common road low moor bradford west yorkshire BD12 0NB (1 page)
21 April 2009Registered office changed on 21/04/2009 from 8 low moor business park common road low moor bradford west yorkshire BD12 0NB (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
5 September 2007Return made up to 17/08/07; full list of members (3 pages)
5 September 2007Return made up to 17/08/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2006Return made up to 17/08/06; full list of members (7 pages)
25 October 2006Return made up to 17/08/06; full list of members (7 pages)
10 August 2006Registered office changed on 10/08/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
10 August 2006Registered office changed on 10/08/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page)
30 November 2005Particulars of mortgage/charge (7 pages)
30 November 2005Particulars of mortgage/charge (7 pages)
10 November 2005Particulars of mortgage/charge (9 pages)
10 November 2005Particulars of mortgage/charge (9 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
17 October 2005Ad 30/09/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Ad 30/09/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
17 August 2005Incorporation (9 pages)
17 August 2005Incorporation (9 pages)