Company NameKiss I.T. Limited
Company StatusDissolved
Company Number04432106
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBerkeley Thirsk
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Briarwood
Wilmslow Park
Wilmslow
Cheshire
SK9 2DH
Secretary NameBerkeley Thirsk
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Briarwood
Wilmslow Park
Wilmslow
Cheshire
SK9 2DH
Director NameMichael Peter Saville Thirsk
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(2 months after company formation)
Appointment Duration5 years, 7 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address24 Larchwood Drive
Wilmslow
Cheshire
SK9 2DH
Director NameVictor Burns
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 West Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7NP
Director NamePaul Kenneth Wood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleIT Director
Correspondence Address6 Hillside Close
Longashes Park
Threshfield
North Yorkshire
BD23 5RY
Director NameChristopher John Davenport
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2005)
RoleRetailer
Correspondence AddressOaklyn
Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 3 Wilmslow House
Grove Way Water Lane
Wilmslow
Cheshire
SK9 5AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£95,185
Cash£417
Current Liabilities£95,603

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2006Return made up to 07/05/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 November 2005Director resigned (1 page)
2 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 May 2004Return made up to 07/05/04; full list of members (7 pages)
13 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
28 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 June 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(8 pages)
12 May 2003Director resigned (1 page)
23 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (2 pages)