Company NameThe Kittle Partnership Limited
Company StatusDissolved
Company Number06608658
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCorinna Kittle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleLaw Costs Consultants
Country of ResidenceEngland
Correspondence Address19 The North Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
Director NameKevin Brian Kittle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleLaw Costs Consultants
Country of ResidenceEngland
Correspondence AddressThe North Colchester Business Centre The Crescent
Colchester
Essex
CO4 9AD
Secretary NameCorinna Kittle
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleLaw Costs Consultants
Country of ResidenceEngland
Correspondence Address19 The North Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Corinna Kittle
50.00%
Ordinary
1 at £1Kevin Brian Kittle
50.00%
Ordinary

Financials

Year2014
Net Worth£103,976
Cash£81,652
Current Liabilities£13,314

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (3 pages)
10 June 2017Application to strike the company off the register (3 pages)
10 March 2017Restoration by order of the court (3 pages)
10 March 2017Restoration by order of the court (3 pages)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Application to strike the company off the register (3 pages)
26 May 2016Application to strike the company off the register (3 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 December 2015Previous accounting period shortened from 31 May 2016 to 31 August 2015 (1 page)
8 December 2015Previous accounting period shortened from 31 May 2016 to 31 August 2015 (1 page)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 January 2013Secretary's details changed for Corinna Kittle on 26 October 2012 (2 pages)
9 January 2013Secretary's details changed for Corinna Kittle on 26 October 2012 (2 pages)
9 January 2013Director's details changed for Corinna Kittle on 26 October 2012 (2 pages)
9 January 2013Director's details changed for Corinna Kittle on 26 October 2012 (2 pages)
9 January 2013Director's details changed for Kevin Brian Kittle on 26 October 2012 (2 pages)
9 January 2013Director's details changed for Kevin Brian Kittle on 26 October 2012 (2 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Director's details changed for Kevin Brian Kittle on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Kevin Brian Kittle on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Kevin Brian Kittle on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Corinna Kittle on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Corinna Kittle on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Corinna Kittle on 1 October 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 May 2010Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
24 May 2010Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
19 June 2009Return made up to 03/06/09; full list of members (4 pages)
19 June 2009Return made up to 03/06/09; full list of members (4 pages)
16 June 2008Ad 03/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 June 2008Director and secretary appointed corinna kittle (2 pages)
16 June 2008Director and secretary appointed corinna kittle (2 pages)
16 June 2008Director appointed kevin brian kittle (2 pages)
16 June 2008Director appointed kevin brian kittle (2 pages)
16 June 2008Ad 03/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 June 2008Appointment terminated director company directors LIMITED (1 page)
6 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
6 June 2008Appointment terminated director company directors LIMITED (1 page)
6 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 June 2008Incorporation (16 pages)
3 June 2008Incorporation (16 pages)