Company NameBITZ & Pizzas (Kent) Limited
Company StatusDissolved
Company Number03704594
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date23 February 2017 (7 years, 2 months ago)
Previous NameAromplace Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Trevor Alan Ironmonger
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(11 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 23 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameRichard William Drummond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address71 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NF
Director NameMr Stewart Last
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 days after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address51 Brooklands Road
Prestwich
Manchester
Lancashire
M25 0FB
Director NameLawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressFour Seasons Vicarage Lane
Dore
Sheffield
S17 3GX
Secretary NameMr Stewart Last
NationalityBritish
StatusResigned
Appointed01 February 1999(3 days after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address51 Brooklands Road
Prestwich
Manchester
Lancashire
M25 0FB
Director NameMr Simon Barrie Heath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Secretary NameMr Simon Barrie Heath
NationalityBritish
StatusResigned
Appointed13 October 1999(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfields
Westoning
Bedfordshire
MK45 5EN
Director NameMr Graham George Hunter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Secretary NameMr Graham George Hunter
NationalityBritish
StatusResigned
Appointed11 November 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Director NameJames William Burdall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
35 Whiteley Wood Road
Sheffield
S11 7FF
Director NameLawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2007(8 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressBellagio 5195 Isleworth Country
Club Drive,Windermere
Florida
F134786
34786
Secretary NameJames William Burdall
NationalityBritish
StatusResigned
Appointed04 August 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
35 Whiteley Wood Road
Sheffield
S11 7FF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£86,622
Cash£39,257
Current Liabilities£363,281

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 February 2017Final Gazette dissolved following liquidation (1 page)
23 November 2016Liquidators' statement of receipts and payments to 8 November 2016 (11 pages)
23 November 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
5 September 2016Liquidators' statement of receipts and payments to 4 July 2016 (12 pages)
5 September 2016Liquidators statement of receipts and payments to 4 July 2016 (12 pages)
27 August 2015Liquidators statement of receipts and payments to 4 July 2015 (11 pages)
27 August 2015Liquidators statement of receipts and payments to 4 July 2015 (11 pages)
27 August 2015Liquidators' statement of receipts and payments to 4 July 2015 (11 pages)
19 August 2014Liquidators statement of receipts and payments to 4 July 2014 (13 pages)
19 August 2014Liquidators' statement of receipts and payments to 4 July 2014 (13 pages)
19 August 2014Liquidators statement of receipts and payments to 4 July 2014 (13 pages)
8 August 2013Liquidators statement of receipts and payments to 4 July 2013 (10 pages)
8 August 2013Liquidators statement of receipts and payments to 4 July 2013 (10 pages)
8 August 2013Liquidators' statement of receipts and payments to 4 July 2013 (10 pages)
14 August 2012Liquidators statement of receipts and payments to 4 July 2012 (11 pages)
14 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (11 pages)
14 August 2012Liquidators statement of receipts and payments to 4 July 2012 (11 pages)
22 July 2011Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 22 July 2011 (1 page)
5 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
8 February 2011Administrator's progress report to 13 January 2011 (10 pages)
1 October 2010Result of meeting of creditors (32 pages)
9 September 2010Statement of administrator's proposal (32 pages)
13 August 2010Appointment of an administrator (1 page)
12 August 2010Appointment of Mr Trevor Alan Ironmonger as a director (2 pages)
12 August 2010Termination of appointment of James Burdall as a secretary (1 page)
12 August 2010Termination of appointment of James Burdall as a director (1 page)
10 August 2010Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 10 August 2010 (1 page)
2 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(4 pages)
26 February 2009Return made up to 29/01/08; full list of members; amend (5 pages)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 June 2008Appointment terminated director lawrence wosskow (1 page)
7 May 2008Return made up to 29/01/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: 9 taylors court parkgate rotherham south yorkshire S62 6NU (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Secretary resigned;director resigned (1 page)
15 August 2007New secretary appointed;new director appointed (4 pages)
15 August 2007New director appointed (4 pages)
9 February 2007Return made up to 29/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Director resigned (1 page)
30 March 2006Return made up to 29/01/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 29/01/05; full list of members (8 pages)
11 January 2005Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 February 2004Return made up to 29/01/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of assistance for shares acquisition (12 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 December 2002Memorandum and Articles of Association (6 pages)
18 December 2002Particulars of mortgage/charge (14 pages)
13 December 2002Auditor's resignation (1 page)
13 December 2002New director appointed (3 pages)
13 December 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2002Return made up to 29/01/02; full list of members (7 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 February 2001Return made up to 29/01/01; full list of members (7 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 29/01/00; full list of members (7 pages)
29 March 2000New secretary appointed;new director appointed (3 pages)
28 March 2000Secretary resigned;director resigned (1 page)
23 January 2000Registered office changed on 23/01/00 from: 31 great king street macclesfield cheshire SK11 6PL (1 page)
21 July 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
19 February 1999New director appointed (2 pages)
18 February 1999New director appointed (3 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Company name changed aromplace LIMITED\certificate issued on 18/02/99 (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 January 1999Incorporation (20 pages)