Company NameKinetics Solutions Ltd
Company StatusDissolved
Company Number07659543
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)
Previous NameSCP Sustainable Services Limited

Directors

Director NameMr David Carl Blount
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurdworth House Fairview Industrial Estate
Kingsbury Road
Curdworth
B76 9EE
Director NameMr Christopher Albert Cheshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurdworth House Fairview Industrial Estate
Kingsbury Road
Curdworth
B76 9EE
Director NameMr Jeremy George Winterton Rudd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurdworth House Fairview Industrial Estate
Kingsbury Road
Curdworth
B76 9EE

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Company name changed scp sustainable services LIMITED\certificate issued on 05/07/11
  • CONNOT ‐
(3 pages)
5 July 2011Company name changed scp sustainable services LIMITED\certificate issued on 05/07/11
  • CONNOT ‐ Change of name notice
(3 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 June 2011Incorporation
Statement of capital on 2011-06-07
  • GBP 1
(34 pages)
7 June 2011Incorporation
Statement of capital on 2011-06-07
  • GBP 1
(34 pages)