Company NameKitehaven Limited
Company StatusDissolved
Company Number02509831
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameAlan Penn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleTypesetter
Correspondence AddressThe Laurels 2 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7JS
Director NameMr John Edward Banham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(5 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Correspondence Address106 Bolingbroke Grove
London
SW11 1DA
Director NameMr Bharat Devani
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(5 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleAccountant
Correspondence Address1 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameMr Martin Tye
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(5 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakeney
11 The Poynings Richings Park
Slough
Buckinghamshire
SL0 9EV
Director NameMr Martin Tye
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakeney
11 The Poynings Richings Park
Slough
Buckinghamshire
SL0 9EV
Secretary NameBarry James Everitt
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address24 Tilmans Mead
Farningham
Kent
DA4 0BY
Director NamePhilip Flank Mills
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address39 Chestnut Avenue
West Wickham
Kent
BR4 9ET
Director NameMr Murray Wallis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alwyn Close
Elstree
Borehamwood
Hertfordshire
WD6 3LF

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 July 1998Dissolved (1 page)
24 March 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
13 May 1996Appointment of a voluntary liquidator (1 page)
13 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1996Registered office changed on 23/04/96 from: 67/69 george street london W1H 5PJ (1 page)
6 October 1995Secretary resigned;new director appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
22 September 1995Return made up to 08/06/95; no change of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (13 pages)