About

Registered Number: 01920136
Date of Incorporation: 07/06/1985 (39 years ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2019 (5 years and 3 months ago)
Registered Address: 52 Ravensfield Gardens, Epsom, KT19 0SR,

 

Founded in 1985, Kettyle Ltd has its registered office in Epsom. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Kettyle, Phillip James, Kettyle, Victoria Louise, Bruziene, Kristina, Kettyle, Gillian Eleanor, Hill, Michael Desmond, Kettyle, Jean Ailsa, Kettyle, Patrick Anthony, Kettyle, Patrick Anthony, Kettyle, Patrick Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTYLE, Phillip James 28 November 2014 - 1
KETTYLE, Victoria Louise 28 November 2014 - 1
HILL, Michael Desmond N/A 31 March 1997 1
KETTYLE, Jean Ailsa 31 May 1999 31 October 2003 1
KETTYLE, Patrick Anthony 31 October 2003 27 November 2014 1
KETTYLE, Patrick Anthony N/A 31 May 1999 1
KETTYLE, Patrick Joseph N/A 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
BRUZIENE, Kristina 18 June 2012 30 April 2015 1
KETTYLE, Gillian Eleanor 17 September 2008 13 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2019
LIQ13 - N/A 20 November 2018
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 30 November 2017
RESOLUTIONS - N/A 12 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2017
LIQ01 - N/A 12 October 2017
AD01 - Change of registered office address 22 September 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 September 2015
TM02 - Termination of appointment of secretary 30 April 2015
MR04 - N/A 23 April 2015
AR01 - Annual Return 13 March 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
AD01 - Change of registered office address 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 February 2013
AP03 - Appointment of secretary 18 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 08 April 2011
AD01 - Change of registered office address 24 March 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 22 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 21 June 2007
287 - Change in situation or address of Registered Office 16 June 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 17 February 2006
287 - Change in situation or address of Registered Office 20 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 21 February 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 19 November 2003
AA - Annual Accounts 21 August 2003
DISS6 - Notice of striking-off action suspended 25 March 2003
GAZ1 - First notification of strike-off action in London Gazette 18 March 2003
AA - Annual Accounts 28 September 2001
363s - Annual Return 27 February 2001
287 - Change in situation or address of Registered Office 08 February 2001
287 - Change in situation or address of Registered Office 02 February 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 31 October 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 20 October 1996
395 - Particulars of a mortgage or charge 15 June 1996
363s - Annual Return 03 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 May 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 06 May 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 25 February 1992
363a - Annual Return 25 February 1992
AA - Annual Accounts 26 February 1991
363a - Annual Return 26 February 1991
287 - Change in situation or address of Registered Office 26 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1991
123 - Notice of increase in nominal capital 15 February 1991
AA - Annual Accounts 23 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1990
363 - Annual Return 12 March 1990
363 - Annual Return 02 February 1990
395 - Particulars of a mortgage or charge 03 January 1990
363 - Annual Return 22 February 1989
287 - Change in situation or address of Registered Office 22 February 1989
AA - Annual Accounts 31 January 1989
395 - Particulars of a mortgage or charge 02 November 1988
395 - Particulars of a mortgage or charge 02 November 1988
363 - Annual Return 08 September 1987
AA - Annual Accounts 08 September 1987
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986
NEWINC - New incorporation documents 07 June 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 June 1996 Fully Satisfied

N/A

Legal charge 21 December 1989 Fully Satisfied

N/A

Legal charge 26 October 1988 Fully Satisfied

N/A

Legal charge 26 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.