Company NameKitcast Holdings Limited
Company StatusDissolved
Company Number04828815
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid James Castle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence AddressThe White House South Street
Great Waltham
Chelmsford
CM3 1DF
Director NameMr Stuart Lee Kittle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressMarks Farm Coggeshall Road
Braintree
Essex
CM77 8AA
Secretary NameDavid James Castle
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence AddressThe White House South Street
Great Waltham
Chelmsford
Essex
CM3 1DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address37 Fraser Close
Chelmsford
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6k at £0.2D.j. Castle
64.40%
Ordinary
1.4k at £0.2S.l. Kittle
35.60%
Ordinary

Financials

Year2014
Net Worth-£369,280
Current Liabilities£369,280

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-24
  • GBP 1,000
(5 pages)
24 July 2011Director's details changed for David James Castle on 10 July 2011 (2 pages)
24 July 2011Secretary's details changed for David James Castle on 10 July 2011 (2 pages)
24 July 2011Director's details changed for David James Castle on 10 July 2011 (2 pages)
24 July 2011Secretary's details changed for David James Castle on 10 July 2011 (2 pages)
24 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-24
  • GBP 1,000
(5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for David James Castle on 10 July 2010 (2 pages)
30 July 2010Director's details changed for Stuart Lee Kittle on 10 July 2010 (2 pages)
30 July 2010Director's details changed for David James Castle on 10 July 2010 (2 pages)
30 July 2010Director's details changed for Stuart Lee Kittle on 10 July 2010 (2 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 May 2010Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 20 May 2010 (1 page)
7 August 2009Return made up to 10/07/09; full list of members (4 pages)
7 August 2009Director and secretary's change of particulars / david castle / 01/07/2009 (1 page)
7 August 2009Director's change of particulars / stuart kittle / 29/06/2009 (1 page)
7 August 2009Director and Secretary's Change of Particulars / david castle / 01/07/2009 / HouseName/Number was: , now: the white house; Street was: 200 east 94TH street, now: south street; Post Town was: new york, now: great waltham; Region was: ny 101 28, now: essex CM3 1DF; Country was: usa, now: england (1 page)
7 August 2009Director's Change of Particulars / stuart kittle / 29/06/2009 / HouseName/Number was: , now: marks farm; Street was: the white house, now: coggeshall road; Area was: south street, great waltham, now: ; Post Town was: chelmsford, now: braintree; Region was: , now: essex; Post Code was: CM3 1DF, now: CM77 8AA; Country was: , now: united kingdom (1 page)
7 August 2009Return made up to 10/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 August 2008Return made up to 10/07/08; full list of members (4 pages)
1 August 2008Return made up to 10/07/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 August 2007Return made up to 10/07/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Return made up to 10/07/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Return made up to 10/07/06; full list of members (2 pages)
31 July 2006Return made up to 10/07/06; full list of members (2 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 July 2005Return made up to 10/07/05; full list of members (3 pages)
15 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 August 2004Return made up to 10/07/04; full list of members (7 pages)
20 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2003Ad 29/08/03--------- £ si [email protected] (2 pages)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2003Ad 29/08/03--------- £ si [email protected] (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003New director appointed (2 pages)
10 July 2003Incorporation (19 pages)
10 July 2003Incorporation (19 pages)