About

Registered Number: 06611935
Date of Incorporation: 05/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 36a Market Street, New Mills, High Peak, Derbyshire, SK22 4AA

 

Kiterite Ltd was founded on 05 June 2008 and has its registered office in High Peak, Derbyshire, it's status at Companies House is "Dissolved". There are 3 directors listed as Ash, Martin, Temple Secretaries Limited, Company Directors Limited for the organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Martin 05 June 2008 - 1
COMPANY DIRECTORS LIMITED 05 June 2008 05 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 05 June 2008 05 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 25 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 12 March 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 16 October 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.