Company NameKestron Units Limited
Company StatusDissolved
Company Number01227966
CategoryPrivate Limited Company
Incorporation Date29 September 1975(48 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Simon David Whittaker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2010(34 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJephson Court Tancred Close
Queensway
Royal Leamington Spa
Warwickshire
CV31 3RZ
Director NameMr Paul Stephen Lewis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(35 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 19 January 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressJephson Court Tancred Close
Queensway
Royal Leamington Spa
Warwickshire
CV31 3RZ
Director NameSimon Alan Forster
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(39 years, 8 months after company formation)
Appointment Duration8 months (closed 19 January 2016)
RoleFinance & Administration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCooper Crouse-Hinds (Uk) Limited (Eaton) Dorset Ro
Sheerness
Kent
ME12 1LP
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed29 October 1999(24 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 19 January 2016)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMarilyn Bickley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1992(16 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 1999)
RoleCompany Director
Correspondence Address48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Director NameMr Kenneth Bickley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(16 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 1999)
RoleControl Gear Manufacturer
Correspondence Address48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Secretary NameMarilyn Bickley
NationalityEnglish
StatusResigned
Appointed01 February 1992(16 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address48 Greenhill
Blackwell
Bromsgrove
Worcestershire
B60 1BL
Director NameClive Ashley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 1999)
RoleCompany Director
Correspondence Address1 Dunton Hall Road
Shirley
Solihull
West Midlands
B90 2RA
Secretary NameSandra Brimmell
NationalityBritish
StatusResigned
Appointed28 January 1997(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 1999)
RoleSecretary
Correspondence Address231 Evesham Road
Headless Cross
Redditch
Worcestershire
B97 5EW
Director NameRobert Forster
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressShady Beech
Greenfield Lane Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameRobert Priestley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Huddersfield Road
Brighouse
Huddersfield
HD6 3RH
Director NameMr Leigh Thomasson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(23 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alderson Drive
Tickhill
Doncaster
South Yorkshire
DN11 9HR
Director NameMichael John Vale
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(23 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 October 1999)
RoleCompany Director
Correspondence Address16 West Hill
Portishead
Bristol
North Somerset
BS20 9QL
Secretary NameRobert Forster
NationalityBritish
StatusResigned
Appointed11 March 1999(23 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressShady Beech
Greenfield Lane Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameMr Terrance Valentine Helz
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1999(24 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 01 May 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address11 China Rose Court
The Woodlands
Texas
77381
United States
Director NameMr Peter Willis Maxwell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(24 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HW
Director NameJames Eric Scrimshaw
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(24 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressDove House
Temple Grafton
Alcester
Warwickshire
B49 6NT
Secretary NameMr Terrance Valentine Helz
NationalityAmerican
StatusResigned
Appointed29 October 1999(24 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 01 May 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address11 China Rose Court
The Woodlands
Texas
77381
United States
Director NameMr Grant Lawrence Gawronski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2006(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address19 Hunters Crossing Court
The Woodlands
Texas 77381
United States
Director NameGavin David Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ
Director NameAxel Gottfried Gunther Haack
Date of BirthOctober 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2006(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2008)
RoleBusiness Executive
Correspondence Address9 Haute Corniche
67210 Obernai
France
Director NameKris Maria August Beyen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed25 August 2008(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2011)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJephson Court Tancred Close
Queensway
Royal Leamington Spa
Warwickshire
CV31 3RZ
Director NameMr Timothy John Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(33 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address21 Derryfields
Ashton Keynes
Wiltshire
SN6 6PA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cooper Lighting & Safety LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
22 June 2015Appointment of Simon Alan Forster as a director on 22 May 2015 (3 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(14 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(14 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
9 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 September 2014Statement by Directors (1 page)
9 September 2014Statement of capital on 9 September 2014
  • GBP 1
(4 pages)
9 September 2014Statement of capital on 9 September 2014
  • GBP 1
(4 pages)
9 September 2014Solvency Statement dated 28/02/14 (1 page)
3 July 2014Termination of appointment of Timothy John Jones as a director on 28 February 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/09/2014
(3 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 12,500
(15 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 12,500
(15 pages)
31 October 2013Director's details changed for Simon David Whittaker on 28 September 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 June 2013Termination of appointment of Terrance Helz as a secretary (2 pages)
26 June 2013Termination of appointment of Terrance Helz as a director (2 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (16 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (16 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (16 pages)
14 September 2011Termination of appointment of Kris Beyen as a director (2 pages)
14 September 2011Appointment of Paul Stephen Lewis as a director (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
11 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
17 February 2011Appointment of Timothy Jones as a director (2 pages)
8 February 2011Director's details changed for Kris Maria August Beyen on 1 October 2010 (3 pages)
8 February 2011Director's details changed for Kris Maria August Beyen on 1 October 2010 (3 pages)
24 November 2010Termination of appointment of Grant Gawronski as a director (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 June 2010Appointment of Simon David Whittaker as a director (3 pages)
29 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
29 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
29 March 2010Termination of appointment of Gavin Smith as a director (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 June 2009Appointment terminated director peter maxwell (1 page)
9 March 2009Return made up to 01/02/09; full list of members (8 pages)
25 November 2008Director appointed kris maria august beyen (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Appointment terminated director axel haack (1 page)
4 February 2008Return made up to 01/02/08; full list of members (8 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 July 2007Director resigned (1 page)
8 May 2007Return made up to 01/02/07; full list of members (8 pages)
28 March 2007New director appointed (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 October 2006Director's particulars changed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (3 pages)
24 February 2006Director resigned (1 page)
9 February 2006Return made up to 01/02/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 February 2005Return made up to 01/02/05; full list of members (7 pages)
29 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 February 2004Return made up to 01/02/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 July 2003Director resigned (1 page)
11 February 2003Return made up to 01/02/03; full list of members (8 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 February 2002Return made up to 01/02/02; full list of members (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
15 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Full accounts made up to 31 December 1999 (16 pages)
8 February 2001Return made up to 01/02/01; full list of members (8 pages)
24 November 2000Director resigned (1 page)
27 March 2000Return made up to 01/02/00; full list of members (8 pages)
8 March 2000Location of register of members (non legible) (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Location of register of members (non legible) (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999Director's particulars changed (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
26 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
17 November 1999Registered office changed on 17/11/99 from: 6 merse road north moons moat industrial est redditch worcs B98 9HL (1 page)
19 July 1999Full accounts made up to 30 September 1998 (22 pages)
30 June 1999Auditor's resignation (1 page)
23 April 1999Return made up to 01/02/99; no change of members (4 pages)
18 April 1999Declaration of assistance for shares acquisition (8 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
1 June 1998Full accounts made up to 30 September 1997 (18 pages)
11 July 1997Accounts for a medium company made up to 30 September 1996 (16 pages)
10 March 1997Return made up to 01/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
15 April 1996Accounts for a medium company made up to 30 September 1995 (20 pages)
21 February 1996New director appointed (2 pages)
17 February 1996Return made up to 01/02/96; full list of members (6 pages)