About

Registered Number: 04756463
Date of Incorporation: 07/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham, GL51 6TQ,

 

Based in Cheltenham, Kitcheners of Cheltenham Ltd was setup in 2003, it has a status of "Dissolved". There are 2 directors listed as Crownshaw, Edward, Hazell, Mary Ann for Kitcheners of Cheltenham Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWNSHAW, Edward 28 April 2006 31 December 2013 1
HAZELL, Mary Ann 07 May 2003 28 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 30 April 2018
PSC01 - N/A 19 July 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 04 July 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 May 2014
AP04 - Appointment of corporate secretary 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AA - Annual Accounts 16 May 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 23 May 2007
363a - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 07 May 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
MEM/ARTS - N/A 23 April 2004
225 - Change of Accounting Reference Date 26 February 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 29 September 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.