Company NameKestrel Joinery Company Limited
Company StatusDissolved
Company Number00898167
CategoryPrivate Limited Company
Incorporation Date14 February 1967(57 years, 2 months ago)
Dissolution Date7 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameDavid George Chappell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(32 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 07 March 2016)
RoleMarketing Manager
Correspondence Address43 Globe Farm Lane
Blackwater
Camberley
Surrey
GU17 0DY
Secretary NameSandra Enfield
NationalityBritish
StatusClosed
Appointed27 April 2005(38 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 07 March 2016)
RoleCompany Director
Correspondence Address283 Beaulieu Gardens
Blackwater
Camberley
Surrey
GU17 0LG
Director NameMr Ian William Campling
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2009(42 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 07 March 2016)
RoleCompany Director
Correspondence Address18 Marshwood Road
Lightwater
Surrey
GU18 5QZ
Director NameMr David Graham Matthews
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(44 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 07 March 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Cottage The Street
Binstead
Hampshire
GU34 4PB
Director NameLeonard Colin Dowell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(24 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 23 January 2010)
RoleManaging Director
Correspondence AddressGalleon 14 School Lane
Lower Bourne
Farnham
Surrey
GU10 3PF
Director NameMr Alan Roy Masters
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(24 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Old House
Gardens Wyck Lane East Worldham
Alton
Hampshire
GU34 3AN
Director NameLeonard John Rapley
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address1 Glenwood Villas
Frensham
Farnham
Surrey
GU10 3AR
Director NameRaymond Arthur Charles Russell
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(24 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleDirector & Company Secretary
Correspondence Address11 Markson Road
South Wonston
Winchester
Hampshire
SO21 3EZ
Secretary NameDonald Saville
NationalityBritish
StatusResigned
Appointed13 September 1991(24 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 September 1991)
RoleCompany Director
Correspondence Address2 Manor Court
Church Crookham
Fleet
Hampshire
GU13 0BS
Secretary NameRichard Masters
NationalityBritish
StatusResigned
Appointed01 October 1991(24 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1993)
RoleCompany Director
Correspondence Address33 Cranford Drive
Holybourne
Alton
Hampshire
GU34 4HJ
Director NameRichard Masters
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(24 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address5 Howards Lane
Holybourne
Alton
Hampshire
GU34 4HH
Secretary NameMrs Suzanne Mary Faulkner
NationalityBritish
StatusResigned
Appointed08 June 1993(26 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shire Avenue
Fleet
Hampshire
GU51 2TB
Director NameMrs Suzanne Mary Faulkner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(28 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shire Avenue
Fleet
Hampshire
GU51 2TB
Secretary NamePauline Jane Blanchfield
NationalityBritish
StatusResigned
Appointed01 March 2002(35 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressWoodside Woodlark Glade
Camberley
Surrey
GU15 4LW
Secretary NameDavid George Chappell
NationalityBritish
StatusResigned
Appointed01 October 2004(37 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 2005)
RoleCompany Director
Correspondence Address43 Globe Farm Lane
Blackwater
Camberley
Surrey
GU17 0DY

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

6.9k at £1David George Chappell
9.27%
Ordinary A
5.4k at £1Leonard Colin Dowell
7.24%
Ordinary A
62k at £0.5David George Chappell
41.73%
Ordinary B
59.5k at £0.5Leonard Colin Dowell
40.09%
Ordinary B
1.2k at £1Gerald Mitchell
1.67%
Ordinary A

Financials

Year2014
Net Worth£137,107
Cash£330
Current Liabilities£161,387

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 December 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
27 January 2015Liquidators' statement of receipts and payments to 11 October 2014 (8 pages)
27 January 2015Liquidators statement of receipts and payments to 11 October 2014 (8 pages)
11 November 2013Liquidators' statement of receipts and payments to 11 October 2013 (7 pages)
11 November 2013Liquidators statement of receipts and payments to 11 October 2013 (7 pages)
13 November 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 October 2012Statement of affairs with form 4.19 (8 pages)
18 October 2012Appointment of a voluntary liquidator (1 page)
18 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2012Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 11 October 2012 (1 page)
29 November 2011Appointment of Mr David Matthews as a director (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 October 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 74,250
(6 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2010Appointment of Mr Ian William Campling as a director (1 page)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Termination of appointment of Leonard Dowell as a director (1 page)
23 September 2009Return made up to 19/08/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 19/08/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Return made up to 19/08/07; full list of members (3 pages)
7 September 2006Return made up to 19/08/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2005Return made up to 19/08/05; full list of members (3 pages)
30 August 2005Director's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
20 August 2004Return made up to 19/08/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Return made up to 19/08/03; full list of members (7 pages)
19 August 2003Registered office changed on 19/08/03 from: 2-4 elms road aldershot hants GU11 1LJ (2 pages)
2 March 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
28 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Return made up to 13/09/00; full list of members (8 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (3 pages)
15 September 1999Return made up to 13/09/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 September 1998Return made up to 13/09/98; no change of members (4 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
3 June 1998Director's particulars changed (1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 September 1997Return made up to 13/09/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 September 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 September 1995Return made up to 13/09/95; no change of members (6 pages)
26 September 1995New director appointed (2 pages)
4 April 1993Ad 17/03/93--------- £ si [email protected]=33750 £ ic 40500/74250 (2 pages)
29 June 1992Ad 31/03/92--------- £ si [email protected]=27000 £ ic 13500/40500 (2 pages)
19 December 1989Ad 05/12/89--------- £ si 2750@1 (2 pages)
9 May 1988Wd 30/03/88 ad 22/03/88--------- £ si 10350@1=10350 £ ic 400/10750 (2 pages)
27 April 1988Alter mem and arts (12 pages)
14 February 1967Incorporation (13 pages)