Company NameKitcat & Aitken Limited
Company StatusDissolved
Company Number00980737
CategoryPrivate Limited Company
Incorporation Date29 May 1970(53 years, 11 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick William Diggines
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(26 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 29 June 2004)
RoleDeputy Senior Country Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidfield Lower Green Wimbish
Saffron Walden
Essex
CB10 2XH
Director NameMs Margaret Theresa Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(26 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 29 June 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusClosed
Appointed26 July 1996(26 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameMichael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(27 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 29 June 2004)
RoleChartered Accountant
Correspondence Address32 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameJohn Martin Cobb
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 September 1992)
RoleStock Broker
Correspondence AddressPinehurst Eridge Road
Eridge Green
Tunbridge Wells
Kent
TN3 9JU
Director NameMr Leslie John Raymond Hollis
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 September 1992)
RoleInsurance Broker
Correspondence AddressTile House Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SL
Secretary NameMark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address15 Topiary Square
Richmond
Surrey
TW9 2DB
Director NameMark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 May 1993)
RoleFinance Director
Correspondence Address15 Topiary Square
Richmond
Surrey
TW9 2DB
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 1996)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Director NameMr Ian Maxwell-Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPondtail House
West Hill Bank
Oxted
Surrey
RH8 9JD
Director NameWladyslaw Mieczyslaw Jedrzejewski
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 May 1993)
RoleFinancial Accountant
Correspondence Address6 Old Barn Close
Hempstead
Kent
ME7 3PJ
Director NameMr John Hugh William Beardwell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 July 1996)
RoleCompliance Officer
Correspondence Address32 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed07 May 1993(22 years, 11 months after company formation)
Appointment Duration8 months (resigned 07 January 1994)
RoleSecretary
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(23 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1994)
RoleSecretary
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Secretary NameMark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(24 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 1996)
RoleSecretary
Correspondence Address21 Amerland Road
London
SW18 1PX
Director NameJohn Antony Langley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(26 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 February 1997)
RoleChartered Accountant
Correspondence Address12 Station Road
Thames Ditton
Surrey
KT7 0NR
Director NameJean-Paul Piotrowski
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 February 1997(26 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 August 1997)
RoleCompany Director
Correspondence Address31 Rutland Street
London
SW7 1EJ

Location

Registered Address122 Leadenhall Street
London
EC3V 4QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,470

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Application for striking-off (1 page)
13 May 2003Full accounts made up to 31 December 2002 (7 pages)
13 June 2002Full accounts made up to 31 December 2001 (7 pages)
23 April 2002Return made up to 31/12/01; no change of members (6 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
26 February 2001Return made up to 31/12/00; no change of members (6 pages)
22 May 2000Full accounts made up to 31 December 1999 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 May 1999Full accounts made up to 31 December 1998 (8 pages)
6 January 1999Return made up to 31/12/98; no change of members (7 pages)
30 July 1998Auditor's resignation (1 page)
21 July 1998Full accounts made up to 31 December 1997 (7 pages)
26 January 1998Return made up to 31/12/97; no change of members (7 pages)
6 January 1998Full accounts made up to 31 December 1996 (8 pages)
20 October 1997New director appointed (1 page)
28 August 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
6 January 1997Return made up to 31/12/96; full list of members (8 pages)
11 August 1996New director appointed (1 page)
11 August 1996Secretary resigned (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996New secretary appointed (2 pages)
11 August 1996New director appointed (1 page)
1 May 1996Full accounts made up to 31 December 1995 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (9 pages)
29 June 1995Full accounts made up to 31 December 1994 (6 pages)