Company NameKitsons Environmental Europe Limited
Company StatusDissolved
Company Number02749577
CategoryPrivate Limited Company
Incorporation Date22 September 1992(31 years, 7 months ago)
Dissolution Date7 September 2016 (7 years, 7 months ago)
Previous NameLaw 477 Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew David Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(5 years, 10 months after company formation)
Appointment Duration18 years, 1 month (closed 07 September 2016)
RoleOps Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Southworth Road
Newton Le Willows
Warrington
Merseyside
WA12 0BL
Director NameRobin Mark Hardy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(12 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameAntony Woodall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(12 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Neil Ferguson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(12 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 07 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Ian Roderick Johnson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(18 years after company formation)
Appointment Duration5 years, 11 months (closed 07 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Sean Edward Harrison Nutley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(18 years after company formation)
Appointment Duration5 years, 11 months (closed 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr John Potts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 07 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Kenneth Thomas Poole
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleGroup Technical And Safety Manager
Correspondence Address5 Daisybank Drive
Sandbach
Cheshire
CW11 0JR
Director NameOle Ahrens
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed20 January 1993(4 months after company formation)
Appointment Duration3 years (resigned 01 February 1996)
RoleCompany Director
Correspondence Address161 Kiln Road
South Benfleet
Benfleet
Essex
SS7 1SH
Secretary NameMr Graham Joseph Eyles
NationalityBritish
StatusResigned
Appointed20 January 1993(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Paget Drive
Billericay
Essex
CM12 0YX
Director NamePeter Dolan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(1 year, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address21 Hillfield
Frodsham
Warrington
Cheshire
WA6 6DA
Director NameMichael John Needham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 1997)
RoleGroup M D
Correspondence Address38 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AB
Director NameMichael John Needham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 1997)
RoleGroup M D
Correspondence Address38 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AB
Director NameLynn Denise Casey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 1997)
RoleSecretary
Correspondence Address23 Golborne Road
Winwick
Warrington
WA2 8SY
Secretary NameLoriann Kappus Dolan
NationalityAmerican
StatusResigned
Appointed27 March 1997(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 1997)
RoleSecretary
Correspondence Address50 Hawthorn Road
Redcar
Cleveland
TS10 3PA
Secretary NameAnthony John Penna
NationalityBritish
StatusResigned
Appointed23 June 1997(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 23 March 1998)
RoleSolicitor
Correspondence Address90 High Street
Wimbledon
London
SW19 5EG
Director NameDonald Holdsworth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleSales Executive
Correspondence Address40 St Anns Close
Badger Farm
Winchester
Hampshire
SO22 4LQ
Secretary NameMichael John Needham
NationalityBritish
StatusResigned
Appointed23 March 1998(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2001)
RoleCompany Director
Correspondence Address38 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AB
Secretary NameMr Michael Brennan Harney
NationalityBritish
StatusResigned
Appointed14 August 2001(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 15 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Fairfield Gardens
Stockton Heath
Warrington
Cheshire
WA4 2BX
Director NameMr Paul Domonic Dolan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(12 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Cameron Court
Winwick Quay
Warrington
Cheshire
WA2 8RE
Director NameMr Christopher John Sims
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Davis Close
Barrs Court
Bristol
BS30 7BU
Director NameMr Stewart John Astley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(15 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMr Stewart John Astley
NationalityBritish
StatusResigned
Appointed08 October 2007(15 years after company formation)
Appointment Duration5 years (resigned 26 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Cameron Court
Winwick Quay
Warrington
Cheshire
WA2 8RE
Director NameMr Marc Edward Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alliance Way
Paddock Wood
Tonbridge
Kent
TN12 6TY
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 October 2012(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 2014)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressThe Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£27,309,612
Gross Profit£5,062,232
Net Worth£9,728,456
Cash£601,944
Current Liabilities£5,600,776

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 September 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
29 March 2016Liquidators statement of receipts and payments to 20 January 2016 (17 pages)
29 March 2016Liquidators' statement of receipts and payments to 20 January 2016 (17 pages)
5 February 2015Liquidators' statement of receipts and payments to 20 January 2015 (15 pages)
5 February 2015Liquidators statement of receipts and payments to 20 January 2015 (15 pages)
28 August 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 18 August 2014 (1 page)
8 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 February 2014Termination of appointment of Stewart Astley as a director (2 pages)
4 February 2014Appointment of a voluntary liquidator (1 page)
29 January 2014Administrator's progress report to 31 December 2013 (19 pages)
21 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 August 2013Notice of deemed approval of proposals (1 page)
8 August 2013Statement of administrator's proposal (32 pages)
6 August 2013Statement of affairs with form 2.14B/2.15B (16 pages)
10 July 2013Registered office address changed from 1 Cameron Court, Winwick Quay Warrington Cheshire WA2 8RE United Kingdom on 10 July 2013 (2 pages)
9 July 2013Appointment of an administrator (1 page)
29 April 2013Director's details changed for Mr Sean Edward Harrison Nutley on 28 March 2013 (2 pages)
29 April 2013Director's details changed for Mr Ian Roderick Johnson on 28 March 2013 (2 pages)
15 January 2013Accounts made up to 30 September 2012 (19 pages)
11 January 2013Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 11 January 2013 (1 page)
28 November 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 494,000
(11 pages)
19 November 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 November 2012Termination of appointment of Stewart Astley as a secretary (1 page)
19 November 2012Registered office address changed from Unit 1 Cameron Court Winwick Quay Warrington Cheshire WA2 8RE on 19 November 2012 (1 page)
4 July 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
29 June 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Mr Paul Dominic Dolan
(4 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 May 2012Termination of appointment of Paul Dolan as a director
  • ANNOTATION A second filed TM01 was registered on the 29 June 2012
(2 pages)
10 January 2012Accounts made up to 30 September 2011 (24 pages)
8 November 2011Appointment of Mr John Potts as a director (2 pages)
13 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (9 pages)
21 February 2011Accounts made up to 30 September 2010 (29 pages)
15 October 2010Director's details changed for Neil Ferguson on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Antony Woodall on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Paul Dominic Dolan on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Antony Woodall on 1 September 2010 (2 pages)
15 October 2010Secretary's details changed for Stewart John Astley on 1 September 2010 (1 page)
15 October 2010Director's details changed for Stewart John Astley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Paul Dominic Dolan on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Robin Mark Hardy on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Stewart John Astley on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Robin Mark Hardy on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Neil Ferguson on 1 September 2010 (2 pages)
15 October 2010Secretary's details changed for Stewart John Astley on 1 September 2010 (1 page)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
12 October 2010Appointment of Mr Sean Edward Harrison Nutley as a director (3 pages)
12 October 2010Appointment of Ian Roderick Johnson as a director (2 pages)
11 October 2010Resolutions
  • RES13 ‐ Facilities agreement 30/09/2010
(3 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
24 February 2010Termination of appointment of Marc Smith as a director (1 page)
31 January 2010Accounts made up to 30 September 2009 (22 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
4 August 2009Accounts made up to 30 September 2008 (23 pages)
29 May 2009Resolutions
  • RES13 ‐ Facilities agreement 14/05/2009
(3 pages)
21 April 2009Appointment terminated director christopher sims (1 page)
14 October 2008Return made up to 22/09/08; full list of members (5 pages)
7 April 2008Accounts made up to 30 September 2007 (22 pages)
21 November 2007New director appointed (1 page)
19 November 2007Director's particulars changed (1 page)
22 October 2007New secretary appointed;new director appointed (2 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 22/09/07; full list of members (3 pages)
23 August 2007Declaration of assistance for shares acquisition (9 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 August 2007Auditor's resignation (1 page)
8 August 2007Accounts made up to 31 December 2006 (21 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 October 2006Return made up to 22/09/06; full list of members (3 pages)
13 July 2006Accounts made up to 31 December 2005 (19 pages)
11 October 2005Return made up to 22/09/05; full list of members (3 pages)
4 August 2005Accounts made up to 31 December 2004 (19 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
19 October 2004Return made up to 22/09/04; full list of members (7 pages)
17 June 2004Accounts made up to 31 December 2003 (18 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of assistance for shares acquisition (9 pages)
15 October 2003Return made up to 22/09/03; full list of members (7 pages)
22 July 2003Accounts made up to 31 December 2002 (17 pages)
1 November 2002Accounts made up to 31 December 2001 (15 pages)
16 October 2002Return made up to 22/09/02; full list of members (7 pages)
13 February 2002Accounts for a medium company made up to 31 December 2000 (13 pages)
29 November 2001Return made up to 22/09/01; full list of members (6 pages)
5 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned;director resigned (1 page)
28 November 2000Return made up to 22/09/00; full list of members (8 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 October 1999Director resigned (1 page)
22 October 1999Return made up to 22/09/99; no change of members (4 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1998Accounts made up to 31 December 1997 (15 pages)
27 October 1998Return made up to 22/09/98; no change of members (4 pages)
27 October 1998Registered office changed on 27/10/98 from: old road nr bridgefoot warrington cheshire WA4 1AL (1 page)
13 October 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998New secretary appointed (2 pages)
16 April 1998Particulars of mortgage/charge (6 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1998Particulars of mortgage/charge (5 pages)
1 October 1997Accounts made up to 31 December 1996 (20 pages)
1 October 1997Return made up to 22/09/97; full list of members (6 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
21 May 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
18 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997New director appointed (2 pages)
21 March 1997Ad 17/03/97--------- £ si 8400@1=8400 £ ic 410000/418400 (2 pages)
21 March 1997£ nc 410000/494000 17/03/97 (1 page)
21 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 January 1997Director's particulars changed (1 page)
6 November 1996£ nc 10000/410000 24/10/96 (2 pages)
6 November 1996Ad 24/10/96--------- £ si 400000@1=400000 £ ic 10000/410000 (2 pages)
6 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1996Accounts made up to 31 December 1995 (21 pages)
18 October 1996Return made up to 22/09/96; full list of members (6 pages)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
30 October 1995Accounts made up to 31 December 1994 (19 pages)
12 September 1995Return made up to 22/09/95; no change of members (4 pages)
5 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1993Return made up to 22/09/93; full list of members (6 pages)
25 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 February 1993Ad 20/01/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 February 1993New secretary appointed (2 pages)
20 January 1993Company name changed law 477 LIMITED\certificate issued on 20/01/93 (2 pages)
22 September 1992Incorporation (32 pages)