Company NameKitson Communications Limited
Company StatusDissolved
Company Number06438883
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 4 months ago)
Dissolution Date28 February 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Kitson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleTelecom Eng
Country of ResidenceUnited Kingdom
Correspondence Address39 Staindrop Drive
Middlesbrough
TS5 8NU
Secretary NameLorraine Marie Kitson
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Staindrop Drive
Middlesbrough
Cleveland
TS5 8NU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressC/O Bwc Dakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

1 at £1Michael Kitson
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,639
Current Liabilities£94,780

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 November 2014Liquidators statement of receipts and payments to 11 June 2014 (11 pages)
28 November 2014Liquidators' statement of receipts and payments to 11 June 2014 (11 pages)
18 February 2014Liquidators' statement of receipts and payments to 11 December 2013 (9 pages)
18 February 2014Liquidators statement of receipts and payments to 11 December 2013 (9 pages)
19 December 2012Registered office address changed from 39 Staindrop Drive Middlesbrough Cleveland TS5 8NU England on 19 December 2012 (2 pages)
18 December 2012Appointment of a voluntary liquidator (1 page)
18 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2012Statement of affairs with form 4.19 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(4 pages)
10 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR on 3 June 2010 (1 page)
11 February 2010Director's details changed for Michael Kitson on 27 November 2009 (2 pages)
11 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 December 2008Return made up to 27/11/08; full list of members (3 pages)
24 June 2008Appointment terminate, secretary russell vincent teasdale logged form (1 page)
7 March 2008Registered office changed on 07/03/2008 from unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
27 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007New director appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2A forest drive, theydon bois epping essex CM16 7EY (1 page)
27 November 2007Incorporation (13 pages)