Company NameKitebeta Limited
DirectorsSylvia Cheeseman and Joanne Cheeseman
Company StatusDissolved
Company Number01174953
CategoryPrivate Limited Company
Incorporation Date24 June 1974(49 years, 10 months ago)
Previous NameLeasowe Self Drive Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSylvia Cheeseman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressThe Coppice Manorial Road
Parkgate
South Wirral
Merseyside
L64 6QN
Director NameJoanne Cheeseman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1994(19 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleStudents
Correspondence AddressThe Coppice
Manorial Road
Parkgate
South Wirral
L64 6QN
Director NameAnthony John Cheeseman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 1991)
RoleCompany Director
Correspondence AddressThe Coppice Manorial Road
Parkgate
South Wirral
Merseyside
L64 6QN
Secretary NameJohn Joseph Thompson
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address51 Sandbrook Lane
Moreton
Wirral
Merseyside
L46 0QQ
Director NameChristopher Darlington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(18 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 1999)
RoleSolicitor
Correspondence Address2 Holmwood Avenue
Barnston
Merseyside
L61 1AX
Director NameFrancis Anthony Walsh
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address15 Mumfords Lane
Meols
Wirral
Merseyside
L47 6AZ
Secretary NameFrancis Anthony Walsh
NationalityBritish
StatusResigned
Appointed23 December 1994(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 January 1997)
RoleCompany Director
Correspondence Address15 Mumfords Lane
Meols
Wirral
Merseyside
L47 6AZ
Secretary NameChristopher Darlington
NationalityBritish
StatusResigned
Appointed10 January 1997(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address2 Holmwood Avenue
Barnston
Merseyside
L61 1AX

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,906,483
Gross Profit£863,965
Net Worth£1,773,447
Cash£443,231
Current Liabilities£1,489,678

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 October 2007Dissolved (1 page)
18 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
20 August 2004Receiver's abstract of receipts and payments (2 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
15 July 2004Receiver ceasing to act (1 page)
2 July 2004Receiver's abstract of receipts and payments (2 pages)
16 July 2003Receiver's abstract of receipts and payments (3 pages)
9 July 2003Statement of affairs (11 pages)
9 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2003Appointment of a voluntary liquidator (1 page)
17 June 2003Registered office changed on 17/06/03 from: robson rhodes colwyn chambers 19 york street manchester lancashire M2 3BA (1 page)
10 January 2003Receiver ceasing to act (1 page)
26 June 2002Receiver's abstract of receipts and payments (3 pages)
28 June 2001Receiver's abstract of receipts and payments (2 pages)
15 August 2000Receiver's abstract of receipts and payments (2 pages)
21 March 2000Secretary resigned;director resigned (1 page)
22 February 2000Administrative Receiver's report (11 pages)
29 July 1999Registered office changed on 29/07/99 from: colwyn chambers 19 york street manchester lancashire M2 3BA (1 page)
29 June 1999Registered office changed on 29/06/99 from: 1 water street liverpool merseyside L2 0RD (1 page)
22 June 1999Appointment of receiver/manager (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Accounts made up to 31 May 1997 (18 pages)
9 February 1998Company name changed A.J. & S. cheeseman LIMITED\certificate issued on 10/02/98 (2 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 January 1998Particulars of mortgage/charge (4 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
24 March 1997Accounts for a medium company made up to 31 May 1996 (22 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Director resigned (1 page)
31 March 1996Accounts made up to 31 May 1995 (21 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1995Accounts for a medium company made up to 31 May 1994 (21 pages)