Company NameKicking Spheres Limited
Company StatusDissolved
Company Number07473087
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 3 months ago)
Dissolution Date13 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Neil Lilley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Moor House
Juniper
Northumberland
NE46 1SS
Director NameMr Michael Stewart Miller Ma (Oxon), Jp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakefield Cottage Nr Slayley
Hexham
Northumberland
NE46 1TU

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor
Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 April 2015Registered office address changed from Coburg House Coburg House 1 Coburg Street Gateshead Tyne & Wear to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 24 April 2015 (2 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Statement of affairs with form 4.19 (8 pages)
17 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(4 pages)
4 September 2013Registered office address changed from C/O Bradley Thomas, Partner 1 Coburg Street Coburg Street Gateshead Tyne and Wear NE8 1NS England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O Bradley Thomas, Partner 1 Coburg Street Coburg Street Gateshead Tyne and Wear NE8 1NS England on 4 September 2013 (1 page)
2 September 2013Registered office address changed from Lee Moor House Juniper Northumberland NE46 1SS United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Lee Moor House Juniper Northumberland NE46 1SS United Kingdom on 2 September 2013 (1 page)
2 September 2013Appointment of Mr Michael Stewart Miller Ma (Oxon), Jp as a director (2 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
6 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
17 December 2010Incorporation (26 pages)