Sheffield
S1 1WF
Director Name | Mr Barry Greenwood |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield S1 1WF |
Director Name | Mr Anthony Paul Wright |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield S1 1WF |
Secretary Name | Mr Barry Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield S1 1WF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1k at £1 | Kinetic Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £373,693 |
Cash | £14,320 |
Current Liabilities | £220,670 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 July 2014 | Notice of move from Administration to Dissolution on 11 July 2014 (9 pages) |
21 July 2014 | Notice of move from Administration to Dissolution on 11 July 2014 (9 pages) |
25 February 2014 | Notice of extension of period of Administration (1 page) |
25 February 2014 | Administrator's progress report to 14 February 2014 (10 pages) |
25 February 2014 | Notice of extension of period of Administration (1 page) |
25 February 2014 | Administrator's progress report to 14 February 2014 (10 pages) |
14 January 2014 | Director's details changed for Mr Barry Greenwood on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Barry Greenwood on 14 January 2014 (2 pages) |
18 September 2013 | Administrator's progress report to 14 August 2013 (7 pages) |
18 September 2013 | Notice of extension of period of Administration (1 page) |
18 September 2013 | Administrator's progress report to 14 August 2013 (7 pages) |
18 September 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Administrator's progress report to 14 February 2013 (7 pages) |
13 March 2013 | Administrator's progress report to 14 February 2013 (7 pages) |
2 November 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
2 November 2012 | Statement of affairs with form 2.14B/2.15B (8 pages) |
17 October 2012 | Notice of deemed approval of proposals (1 page) |
17 October 2012 | Notice of deemed approval of proposals (1 page) |
4 October 2012 | Statement of administrator's proposal (17 pages) |
4 October 2012 | Statement of administrator's proposal (17 pages) |
28 August 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 28 August 2012 (2 pages) |
28 August 2012 | Appointment of an administrator (1 page) |
28 August 2012 | Appointment of an administrator (1 page) |
27 June 2012 | Secretary's details changed for Mr Barry Greenwood on 26 June 2012 (1 page) |
27 June 2012 | Secretary's details changed for Mr Barry Greenwood on 26 June 2012 (1 page) |
26 June 2012 | Director's details changed for Mr Barry Greenwood on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Barry Greenwood on 26 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Paul Geoffrey Cooke on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Paul Geoffrey Cooke on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Anthony Paul Wright on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Paul Geoffrey Cooke on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Anthony Paul Wright on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Anthony Paul Wright on 8 June 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
10 November 2010 | Director's details changed for Paul Geoffrey Cooke on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Paul Geoffrey Cooke on 10 November 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Director's details changed for Paul Geoffrey Cooke on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Anthony Paul Wright on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Barry Greenwood on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Barry Greenwood on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Paul Geoffrey Cooke on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Barry Greenwood on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Barry Greenwood on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Anthony Paul Wright on 11 June 2010 (2 pages) |
7 December 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Statement of capital following an allotment of shares on 1 January 2008
|
24 October 2009 | Statement of capital following an allotment of shares on 1 January 2008
|
24 October 2009 | Statement of capital following an allotment of shares on 1 January 2008
|
11 October 2009 | FORM123 (1 page) |
11 October 2009 | Resolutions
|
11 October 2009 | Resolutions
|
11 October 2009 | FORM123 (1 page) |
29 September 2009 | Registered 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 2009 | Registered 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 2009 | Director's change of particulars / paul cooke / 13/08/2009 (1 page) |
29 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
29 September 2009 | Director's change of particulars / paul cooke / 13/08/2009 (1 page) |
21 April 2009 | Registered 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 2009 | Registered 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 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2006 | Return made up to 17/08/06; full list of members (7 pages) |
25 October 2006 | Return made up to 17/08/06; full list of members (7 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
10 November 2005 | Particulars of mortgage/charge (9 pages) |
10 November 2005 | Particulars of mortgage/charge (9 pages) |
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
17 October 2005 | Ad 30/09/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Ad 30/09/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
17 August 2005 | Incorporation (9 pages) |
17 August 2005 | Incorporation (9 pages) |