Company NameKinetix Technical Publications Limited
Company StatusDissolved
Company Number05884128
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKirk Robert Goble
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chilton Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BU
Secretary NameMr Jonathan Charles Dowsland Moore
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 Lowerdale
Elloughton
Hull
HU15 1SD
Director NameAnne Louise Goble
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years (closed 28 July 2009)
RoleCompany Director
Correspondence Address12 Chilton Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BU
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address6 Silver Street
Hull
HU1 1JA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£34
Cash£2,952
Current Liabilities£3,889

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
11 December 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
11 September 2008Return made up to 21/07/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 21/07/07; full list of members (2 pages)
11 September 2007New director appointed (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Registered office changed on 25/08/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 July 2006Incorporation (16 pages)