Company NameKinetic Grafix Limited
Company StatusDissolved
Company Number05628098
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NameLiquid Grafix Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMr Jonathan Mark Parkin
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Shepherds Lea
Beverley
East Yorkshire
HU17 8UU
Director NameDavid Saunderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 29 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit F1 Rotterdam Park
Hull
HU7 0AN
Director NameMark Richard Catley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Cliff Road
Hornsea
North Humberside
HU18 1HU
Director NameMr Nigel Grant Pearce
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Apperson Court
The Mile
Pocklington
East Yorkshire
YO42 2JD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameSimon Hubbard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeel Road
Tickton
Beverley
North Humberside
HU17 9RY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit F1
Rotterdam Park
Hull
HU7 0AN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Shareholders

100 at £1Vehicle Livery Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
3 June 2015Application to strike the company off the register (3 pages)
3 June 2015Application to strike the company off the register (3 pages)
21 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
6 May 2015Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 December 2014Director's details changed for David Saunderson on 1 December 2014 (2 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Director's details changed for David Saunderson on 1 December 2014 (2 pages)
16 December 2014Director's details changed for David Saunderson on 1 December 2014 (2 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 December 2013Registered office address changed from Weel Road Tickton Beverley East Yorkshire HU17 9RY on 16 December 2013 (1 page)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Registered office address changed from Weel Road Tickton Beverley East Yorkshire HU17 9RY on 16 December 2013 (1 page)
15 December 2013Termination of appointment of Nigel Pearce as a director (1 page)
15 December 2013Termination of appointment of Nigel Pearce as a director (1 page)
16 September 2013Termination of appointment of Mark Catley as a director (1 page)
16 September 2013Termination of appointment of Mark Catley as a director (1 page)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Termination of appointment of Simon Hubbard as a director (1 page)
14 December 2010Termination of appointment of Simon Hubbard as a director (1 page)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
30 November 2009Appointment of David Saunderson as a director (3 pages)
30 November 2009Appointment of David Saunderson as a director (3 pages)
25 November 2009Appointment of Simon Hubbard as a director (3 pages)
25 November 2009Appointment of Simon Hubbard as a director (3 pages)
16 March 2009Return made up to 18/11/08; full list of members (4 pages)
16 March 2009Return made up to 18/11/08; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
20 November 2007Return made up to 18/11/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 March 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
28 March 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
27 January 2007Return made up to 18/11/06; full list of members (7 pages)
27 January 2007Return made up to 18/11/06; full list of members (7 pages)
9 June 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006Company name changed liquid grafix LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed liquid grafix LIMITED\certificate issued on 08/03/06 (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (1 page)
18 November 2005Incorporation (15 pages)
18 November 2005Incorporation (15 pages)