Company NameKin Technology Limited
Company StatusDissolved
Company Number05135545
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Julie Avis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address4 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameMrs Julie Avis
NationalityBritish
StatusClosed
Appointed11 May 2005(11 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameAmy Cole
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleSales
Correspondence Address42 The Main Street
Copmanthorpe
York
North Yorkshire
YO23 3SU
Secretary NameMr Glen Marshall
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Totley Hall Mead
Totley
Sheffield
South Yorkshire
S17 4BD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01925 601040
Telephone regionWarrington

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Julie Avis
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,994
Cash£3,449
Current Liabilities£16,547

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 50
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
9 April 2010Registered office address changed from 68 Queen Street Sheffield South Yorkshire S1 1WR on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 68 Queen Street Sheffield South Yorkshire S1 1WR on 9 April 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 24/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 March 2009Appointment terminated director amy cole (1 page)
13 August 2008Return made up to 24/05/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 July 2007Return made up to 24/05/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 June 2006Return made up to 24/05/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
27 October 2004Ad 25/05/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 16 churchill way cardiff CF10 2DX (1 page)
27 July 2004New director appointed (2 pages)
24 May 2004Incorporation (12 pages)