Company NameKite Systems International Limited
Company StatusDissolved
Company Number02817360
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 12 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John William Collins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Green Lane
Burnham On Crouch
Essex
CM0 8PU
Secretary NameMr John William Collins
NationalityBritish
StatusClosed
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Green Lane
Burnham On Crouch
Essex
CM0 8PU
Director NameMrs Carol Ann Braithwaite
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 5 months (closed 19 November 2002)
RoleAdministrator
Correspondence Address165 Western Road
Leigh On Sea
Essex
SS9 2PD
Director NameGrant Randall Read
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Thundersley Park Road
Benfleet
Essex
SS7 1EL
Director NameMr Robert William Francis Davies
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleConsultant
Correspondence Address49 Quorn Gardens
Leigh On Sea
Essex
SS9 2TA
Director NameMr Anthony Frederick Kimberley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1995)
RoleConsultant
Correspondence Address14 Mayne Crest
Springfield
Chelmsford
Essex
CM1 6UB
Director NameChristopher Joseph McHale
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1995)
RoleConsultant
Correspondence Address63 Trinity Road
Billericay
Essex
CM11 2RY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCastle Mews
83 High Street, Hadleigh
Benfleet
Essex
SS7 2PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£27,495
Cash£125
Current Liabilities£49,153

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
29 May 2002Return made up to 12/05/02; full list of members (8 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (7 pages)
16 August 2001Return made up to 12/05/01; full list of members (7 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
9 June 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(7 pages)
29 March 2000Full accounts made up to 31 May 1999 (8 pages)
23 July 1999Return made up to 12/05/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 May 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1998Director resigned (1 page)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
22 June 1997Return made up to 12/05/97; no change of members (4 pages)
17 April 1997Full accounts made up to 31 May 1996 (9 pages)
4 June 1996Director resigned (1 page)
17 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 March 1996Full accounts made up to 31 May 1995 (9 pages)
25 May 1995Return made up to 12/05/95; no change of members (6 pages)
19 May 1995Registered office changed on 19/05/95 from: rayfa house hart road thundersley essex SS7 3PB (1 page)