Company NameKitecroft Limited
Company StatusDissolved
Company Number00298419
CategoryPrivate Limited Company
Incorporation Date18 March 1935(89 years, 1 month ago)
Dissolution Date26 March 2013 (11 years ago)
Previous NameBerisford Mocatta & Co Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(73 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(73 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(74 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(75 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 26 March 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(74 years after company formation)
Appointment Duration4 years (closed 26 March 2013)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameSir Peter John Bellett Dixon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(57 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Canonbury Park North
London
N1 2JJ
Director NameMr Roger Stanley William Oyston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(57 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Director NameMr John Edward Abraham Mocatta
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(57 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridgewater Lodge Ashridge Park
Berkhamsted
Hertfordshire
HP4 1LY
Director NameJohn Robert Denny
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(57 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address40 Adler Street
London
E1 1EE
Director NamePeter Francis Coburn
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(57 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence Address98 Wickham Hill
Hurstpierpoint
Hassocks
West Sussex
BN6 9BR
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed30 June 1992(57 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(57 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 2000)
RoleAccountant
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed22 January 1993(57 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Director NameMr Denis Joseph Mulhall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 April 1996(61 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFitzgeorge House
Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Director NameJonathan Paul Findler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(61 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2000)
RoleFinance Director
Correspondence AddressWestwood House
Heathfield Avenue
Ascot
Berkshire
SL5 0AL
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed12 October 1998(63 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(65 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 2007)
RoleGroup Controller
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(65 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed22 January 2001(65 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameMr Robert Anthony Toner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(66 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2003)
RoleDirector Corporate Planning
Country of ResidenceUnited Kingdom
Correspondence Address29 Lamb Close
Watford
Hertfordshire
WD25 0TB
Director NameMark Richard Hampton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(66 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 April 2002)
RoleCorporate Treasurer
Correspondence AddressBankside 5 Parsonage Road
Chalfont St. Giles
Buckinghamshire
HP8 4JW
Director NameMr Stuart Purves Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(66 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 April 2002)
RoleCfo Group
Country of ResidenceEngland
Correspondence Address1 Meadway Park
Gerards Cross
Buckinghamshire
SL9 7NN
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(73 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(73 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed09 July 2007(72 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Location

Registered AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

37.5k at £1Enodis Group LTD
75.00%
Ordinary A
12.5k at £1Enodis Group LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (4 pages)
27 November 2012Application to strike the company off the register (4 pages)
5 November 2012Resolutions
  • RES13 ‐ Share premium cancelled 19/10/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 1
(5 pages)
5 November 2012Solvency Statement dated 19/10/12 (2 pages)
5 November 2012Solvency statement dated 19/10/12 (2 pages)
5 November 2012Statement by Directors (2 pages)
5 November 2012Statement by directors (2 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 1
(5 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 1
(5 pages)
5 November 2012Resolutions
  • RES13 ‐ Share premium cancelled 19/10/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 July 2010Secretary's details changed for Prima Secretary Limited on 30 June 2010 (2 pages)
1 July 2010Secretary's details changed for Prima Secretary Limited on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Director's Change of Particulars / maurice jones / 30/01/2009 / (1 page)
1 July 2009Director's change of particulars / maurice jones / 30/01/2009 (1 page)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
19 May 2009Director appointed thomas doerr (3 pages)
19 May 2009Director appointed thomas doerr (3 pages)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
27 March 2009Appointment Terminated Secretary rhonda syms (1 page)
3 March 2009Director appointed maurice delon jones (1 page)
3 March 2009Director appointed maurice delon jones (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Appointment Terminated Director david hooper (1 page)
26 February 2009Appointment Terminated Director s & w berisford LIMITED (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Director appointed kevin nicholas blades (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA (1 page)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
1 July 2008Registered office changed on 01/07/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 June 2008Accounts made up to 29 September 2007 (7 pages)
23 June 2008Accounts for a dormant company made up to 29 September 2007 (7 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
27 July 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
27 July 2007New director appointed (1 page)
27 July 2007Accounts made up to 30 September 2006 (8 pages)
27 July 2007New director appointed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
2 August 2006Full accounts made up to 1 October 2005 (9 pages)
2 August 2006Full accounts made up to 1 October 2005 (9 pages)
2 August 2006Full accounts made up to 1 October 2005 (9 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
8 August 2005Full accounts made up to 30 September 2004 (9 pages)
8 August 2005Full accounts made up to 30 September 2004 (9 pages)
1 July 2005Return made up to 30/06/05; full list of members (2 pages)
1 July 2005Return made up to 30/06/05; full list of members (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
30 July 2004Full accounts made up to 27 September 2003 (10 pages)
30 July 2004Full accounts made up to 27 September 2003 (10 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 August 2003Full accounts made up to 28 September 2002 (10 pages)
13 August 2003Full accounts made up to 28 September 2002 (10 pages)
6 July 2003Return made up to 30/06/03; full list of members (8 pages)
6 July 2003Return made up to 30/06/03; full list of members (8 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
2 August 2002Full accounts made up to 29 September 2001 (9 pages)
2 August 2002Full accounts made up to 29 September 2001 (9 pages)
21 July 2002Return made up to 30/06/02; change of members (6 pages)
21 July 2002Return made up to 30/06/02; change of members (6 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Full accounts made up to 30 September 2000 (10 pages)
23 August 2001Full accounts made up to 30 September 2000 (10 pages)
2 August 2001Return made up to 30/06/01; no change of members (5 pages)
2 August 2001Return made up to 30/06/01; no change of members (5 pages)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
16 February 2001Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
31 July 2000Full accounts made up to 2 October 1999 (10 pages)
31 July 2000Full accounts made up to 2 October 1999 (10 pages)
31 July 2000Full accounts made up to 2 October 1999 (10 pages)
28 July 2000Return made up to 30/06/00; full list of members (7 pages)
28 July 2000Return made up to 30/06/00; full list of members (7 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
13 August 1999Return made up to 30/06/99; full list of members (8 pages)
13 August 1999Return made up to 30/06/99; full list of members (8 pages)
21 June 1999Full accounts made up to 26 September 1998 (10 pages)
21 June 1999Full accounts made up to 26 September 1998 (10 pages)
26 February 1999Registered office changed on 26/02/99 from: 1 baker street london wim 1AA (1 page)
26 February 1999Registered office changed on 26/02/99 from: 1 baker street london wim 1AA (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
31 July 1998Full accounts made up to 27 September 1997 (10 pages)
31 July 1998Full accounts made up to 27 September 1997 (10 pages)
21 July 1998Return made up to 30/06/98; full list of members (11 pages)
21 July 1998Return made up to 30/06/98; full list of members (11 pages)
30 April 1998Rectify share register (3 pages)
30 April 1998Rectify share register (3 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
20 August 1997Return made up to 30/06/97; full list of members (10 pages)
20 August 1997Return made up to 30/06/97; full list of members (10 pages)
22 July 1997Full accounts made up to 28 September 1996 (10 pages)
22 July 1997Full accounts made up to 28 September 1996 (10 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
11 August 1996Return made up to 30/06/96; full list of members (9 pages)
11 August 1996Return made up to 30/06/96; full list of members (9 pages)
6 August 1996Full accounts made up to 30 September 1995 (10 pages)
6 August 1996Full accounts made up to 30 September 1995 (10 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
19 September 1995Full accounts made up to 30 September 1994 (10 pages)
19 September 1995Full accounts made up to 30 September 1994 (10 pages)
8 August 1995Return made up to 30/06/95; full list of members (26 pages)
8 August 1995Return made up to 30/06/95; full list of members (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
22 June 1993Full accounts made up to 30 September 1992 (14 pages)
22 June 1993Full accounts made up to 30 September 1992 (14 pages)
18 March 1935Incorporation (58 pages)
18 March 1935Incorporation (58 pages)