Company NameSchool Kitty Limited
Company StatusDissolved
Company Number03994614
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Sarah Rigler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 07 November 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPoleighs North Hill
Little Baddow
Essex
CM3 4BS
Director NameMr Christopher Anthony Rigler
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoleighs
North Hill
Little Baddow
Essex
CM3 4BS
Secretary NameJane Sarah Rigler
NationalityBritish
StatusClosed
Appointed05 March 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoleighs North Hill
Little Baddow
Essex
CM3 4BS
Director NameIain Myles Bray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address39 Moulsham Street
Chelmsford
Essex
CM2 0UZ
Director NameWilliam Poel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2002)
RoleConsultant
Correspondence AddressThe Widford Old Rectory
London Road
Chelmsford
Essex
CM2 8TE
Director NameMartin Henry Withers Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 month, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 July 2001)
RoleConsultant
Correspondence AddressUnit C Chelford Court
Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHuallenac Trustee Company Ltd (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY

Location

Registered AddressPoleighs, North Hill
Little Baddow
Chelmsford
Essex
CM3 4BS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Financials

Year2014
Net Worth£1,737
Cash£1,746
Current Liabilities£9

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 June 2005Return made up to 16/05/05; full list of members (3 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 June 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(3 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 June 2003Return made up to 16/05/03; full list of members (8 pages)
29 June 2002Director resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(8 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
16 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Director resigned (1 page)
22 January 2001Ad 29/09/00-30/09/00 £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2000Registered office changed on 08/11/00 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
8 November 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
3 November 2000Director's particulars changed (1 page)
25 September 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)