Company NameKitemark Limited
Company StatusDissolved
Company Number03120262
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 5 months ago)
Dissolution Date26 August 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Howard Robert Kerr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 26 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Craig Harold Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 26 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Secretary NameBSI Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 2000(4 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 26 August 2017)
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMr Geoffrey Michael Strawbridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1997)
RoleChartered Secretary
Correspondence Address9 Coppice Close
Raynes Park
London
SW20 9AS
Secretary NameMartin Peter Halsall
NationalityBritish
StatusResigned
Appointed01 November 1995(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressFoxglove Cottage
77 Upper Harlestone
Northampton
NN7 4EH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NamePeter Cawley
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address46 Westcroft Square
Stamford Brook
London
W6 0TA
Secretary NameMr David John Lappage
NationalityBritish
StatusResigned
Appointed27 January 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameMr Roy Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed02 October 2000(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2006)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressBrambles 1 Duffryn Woods
Bryncoch
Neath
West Glamorgan
SA10 7QA
Wales
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2009)
RoleDirector Of Legal Affairs
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameMr Martin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameSuzanne Romny Gray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address104 Star Street
Westminster
London
W2 1QF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitebsigroup.com
Email address[email protected]
Telephone0118 0012700
Telephone regionReading

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Bsi Product Services Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Return of final meeting in a members' voluntary winding up (14 pages)
24 August 2016Registered office address changed from 389 Chiswick High Road London W4 4AL to 25 Farringdon Street London EC4A 4AB on 24 August 2016 (2 pages)
19 August 2016Appointment of a voluntary liquidator (2 pages)
19 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-04
(1 page)
19 August 2016Declaration of solvency (4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
20 October 2011Appointment of Craig Harold Smith as a director (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 July 2011Appointment of Howard Robert Kerr as a director (3 pages)
26 July 2011Termination of appointment of Martin Hannah as a director (2 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 March 2010Termination of appointment of Suzanne Gray as a director (1 page)
27 November 2009Director's details changed for Suzanne Romny Gray on 20 November 2009 (2 pages)
27 November 2009Director's details changed for Martin Hamilton Hannah on 20 November 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Bsi Secretaries Limited on 31 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 April 2009Director appointed suzanne romny gray (2 pages)
7 April 2009Appointment terminated director richard catt (1 page)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 November 2007New director appointed (1 page)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 February 2007Director resigned (1 page)
21 December 2006Return made up to 31/10/06; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Return made up to 31/10/05; full list of members (2 pages)
13 September 2005New director appointed (4 pages)
1 September 2005Director resigned (1 page)
1 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
6 November 2003Return made up to 31/10/03; full list of members (8 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 February 2003Auditor's resignation (2 pages)
18 November 2002Return made up to 31/10/02; full list of members (8 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
7 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 April 2001Director's particulars changed (1 page)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
18 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
4 December 1998Return made up to 31/10/98; no change of members (4 pages)
20 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
10 March 1998New secretary appointed (2 pages)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Accounting reference date notified as 31/03 (1 page)
31 October 1995Incorporation (24 pages)