Company NameKinetica Energy (Northern) Limited
Company StatusDissolved
Company NumberSC417745
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 1 month ago)
Dissolution Date17 October 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Peter Darwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTramore 21 Rappax Road Hale
Altrincham
WA15 0NX
Secretary NameMr Charles Malcolm McInnes
StatusClosed
Appointed08 November 2013(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 17 October 2014)
RoleCompany Director
Correspondence AddressVision House Oak Tree Court Mulberry Drive, Cardif
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr James Anthony Thomas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityWelsh
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address203 Cyncoed Road
Cardiff
CF23 6AJ
Wales

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Anthony Thomas
50.00%
Ordinary
1 at £1Peter Darwell
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
26 January 2014Appointment of Mr Charles Malcolm Mcinnes as a secretary (2 pages)
26 January 2014Termination of appointment of James Thomas as a director (1 page)
26 January 2014Appointment of Mr Charles Malcolm Mcinnes as a secretary (2 pages)
26 January 2014Termination of appointment of James Thomas as a director (1 page)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 May 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(4 pages)
14 May 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(4 pages)
23 February 2012Incorporation (37 pages)
23 February 2012Incorporation (37 pages)