Company NameCARR Kitcat & Aitken Limited
Company StatusDissolved
Company Number01655344
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 9 months ago)
Dissolution Date10 August 1999 (24 years, 8 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(14 years after company formation)
Appointment Duration3 years (closed 10 August 1999)
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(14 years after company formation)
Appointment Duration3 years (closed 10 August 1999)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusClosed
Appointed26 July 1996(14 years after company formation)
Appointment Duration3 years (closed 10 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameMr John Hugh William Beardwell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleCompliance Officer
Correspondence Address32 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameWladyslaw Mieczyslaw Jedrzejewski
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleAccountant
Correspondence Address6 Old Barn Close
Hempstead
Kent
ME7 3PJ
Director NameDr Timothy May
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 1996)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHoneypot House 246 Main Road
Quadring
Spalding
Lincolnshire
PE11 4PT
Director NameMark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleFinance Director
Correspondence Address15 Topiary Square
Richmond
Surrey
TW9 2DB
Secretary NameMark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address15 Topiary Square
Richmond
Surrey
TW9 2DB
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameMr Ian Maxwell-Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPondtail House
West Hill Bank
Oxted
Surrey
RH8 9JD
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed07 May 1993(10 years, 9 months after company formation)
Appointment Duration8 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(11 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1994)
RoleCompany Director
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Director NameEric Humbert Chevre
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed10 June 1994(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 1997)
RoleChief Executive
Correspondence Address6a Herbert Crescent
London
SW1X 0HA
Secretary NameMark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(12 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address21 Amerland Road
London
SW18 1PX
Director NameJohn Antony Langley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(14 years 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(14 years, 6 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

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
11 March 1999Application for striking-off (1 page)
12 January 1999Compulsory strike-off action has been discontinued (1 page)
12 January 1999Withdrawal of application for striking off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
14 October 1998Application for striking-off (2 pages)
26 January 1998Return made up to 31/12/97; no change of members (6 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
6 January 1997Return made up to 31/12/96; full list of members (10 pages)
20 October 1996Director's particulars changed (1 page)
11 August 1996Secretary resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996New director appointed (1 page)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 January 1996Return made up to 31/12/95; no change of members (7 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)