Company NameKitealpha Limited
Company StatusDissolved
Company Number03319090
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)
Previous NameLeasowe Car And Van Hire Contract Services 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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoanne Cheeseman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(11 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 14 October 2008)
RoleStudent
Correspondence AddressThe Coppice
Manorial Road
Parkgate
South Wirral
L64 6QN
Director NameSylvia Cheeseman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(11 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 14 October 2008)
RoleCompany Director
Correspondence AddressThe Coppice Manorial Road
Parkgate
South Wirral
Merseyside
L64 6QN
Director NameChristopher Darlington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address2 Holmwood Avenue
Barnston
Merseyside
L61 1AX
Secretary NameChristopher Darlington
NationalityBritish
StatusResigned
Appointed03 February 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address2 Holmwood Avenue
Barnston
Merseyside
L61 1AX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 May 2008First Gazette notice for compulsory strike-off (1 page)
15 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
8 February 2007Liquidators statement of receipts and payments (5 pages)
8 February 2007Liquidators statement of receipts and payments (5 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
17 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)
14 July 2004Receiver's abstract of receipts and payments (3 pages)
14 July 2004Receiver's abstract of receipts and payments (2 pages)
9 July 2003Appointment of a voluntary liquidator (1 page)
9 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2003Statement of affairs (7 pages)
17 June 2003Registered office changed on 17/06/03 from: robinson 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)
23 February 2000Administrative Receiver's report (9 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)
12 March 1999Return made up to 17/02/99; full list of members (6 pages)
17 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
24 May 1998Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
23 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Location of register of members (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Return made up to 17/02/98; full list of members (8 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
19 January 1998Company name changed leasowe contract services limite d\certificate issued on 20/01/98 (2 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
19 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 September 1997Nc inc already adjusted 08/09/97 (1 page)
19 September 1997Registered office changed on 19/09/97 from: 24 north john street falcon house liverpool L2 9RP (1 page)
16 September 1997Company name changed aberdaron ventures LIMITED\certificate issued on 17/09/97 (2 pages)
17 February 1997Incorporation (15 pages)