Company NameKestrel Data (UK) Limited
Company StatusDissolved
Company Number01575457
CategoryPrivate Limited Company
Incorporation Date21 July 1981(42 years, 9 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous NameCubicpan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(27 years after company formation)
Appointment Duration2 years, 9 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Secretary NameMr Christopher David George Thomas
NationalityBritish
StatusClosed
Appointed02 February 2009(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 03 May 2011)
RoleSecretary
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(27 years, 9 months after company formation)
Appointment Duration2 years (closed 03 May 2011)
RoleSvp Uk Ireland And Norway
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
Director NameJohn Fabian Peters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1993)
RoleChartered Accountant
Correspondence AddressRedwood Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameNeil Simon McGuigan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Linksway
Northwood
Middlesex
HA6 2XB
Director NameStephen Maurice Crown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address14 Spaniards Close
London
NW11 6TH
Secretary NameJohn Fabian Peters
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressRedwood Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Secretary NameMr David John Raphael Varah
NationalityBritish
StatusResigned
Appointed26 May 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1995)
RoleChartered Accountant
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Secretary NameMr Ronald Michael Morris
NationalityBritish
StatusResigned
Appointed09 May 1995(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(15 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameMr Roderick Boris Clifford Edge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(15 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceSurrey
Correspondence AddressThe Water Tower Knoll Road
Godalming
Surrey
GU7 2EJ
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(15 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed07 October 1996(15 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameKenneth Radtke
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameRichard Hodgson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Director NameMr John Prowse
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address317 Ongar Road
Brentwood
Essex
CM15 9HP
Secretary NameRichard Hodgson
NationalityBritish
StatusResigned
Appointed06 March 2004(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2005)
RoleFinance Director
Correspondence Address3 Willow Avenue
Barnes
London
SW13 0LT
Secretary NameKenneth Radtke
NationalityAmerican
StatusResigned
Appointed30 April 2005(23 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address12b Thorney Court Apartments
Palace Gate
London
W8 5NL
Director NameMr Thomas Walter Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address13 Warwick Gardens
Kensington
London
W14 8PH
Secretary NameAndrew Fordham
NationalityBritish
StatusResigned
Appointed30 November 2005(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Granary Bears
Hay Farm Brookhay Lane
Lichfield
Staffordshire
WS13 8RG
Director NameMr Marc Duale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2007(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address6 Bentinck Mansions
12-16 Bentinck Street
London
W1U 2ER
Director NameMr Phillip John Price
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadway House
Chartridge
Chesham
Buckinghamshire
HP5 2TT
Secretary NameMr Joseph Lyon
NationalityBritish
StatusResigned
Appointed01 February 2008(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG

Location

Registered AddressCottons Centre 3rd Floor
Tooley Street
London
SE1 2TT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
6 January 2011Application to strike the company off the register (3 pages)
6 January 2011Application to strike the company off the register (3 pages)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 June 2010Full accounts made up to 31 October 2009 (12 pages)
14 June 2010Full accounts made up to 31 October 2009 (12 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 1,000
(6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 1,000
(6 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
30 October 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
30 October 2009Termination of appointment of Marc Duale as a director (1 page)
30 October 2009Director's details changed for Mr Peter Eglinton on 19 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
30 October 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
30 October 2009Director's details changed for Mr Roderick Day on 19 October 2009 (2 pages)
30 October 2009Termination of appointment of Marc Duale as a director (1 page)
30 October 2009Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009 (1 page)
30 October 2009Appointment of Mr Simon Paul Golesworthy as a director (2 pages)
15 April 2009Director appointed mr peter eglinton (1 page)
15 April 2009Director appointed mr peter eglinton (1 page)
14 April 2009Appointment terminated director thomas campbell (1 page)
14 April 2009Appointment Terminated Director thomas campbell (1 page)
17 March 2009Resolutions
  • RES13 ‐ Approve accts 28/01/2009
(1 page)
17 March 2009Resolutions
  • RES13 ‐ Sect 317/ approve accts 28/01/2009
(2 pages)
17 March 2009Accounts made up to 31 October 2008 (5 pages)
17 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
17 March 2009Resolutions
  • RES13 ‐ Sect 317/ approve accts 28/01/2009
(2 pages)
17 March 2009Resolutions
  • RES13 ‐ Approve accts 28/01/2009
(1 page)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
17 February 2009Secretary appointed mr christopher david george thomas (1 page)
17 February 2009Appointment Terminated Secretary joseph lyon (1 page)
17 February 2009Appointment terminated secretary joseph lyon (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 September 2008Appointment terminated director phillip price (1 page)
4 September 2008Appointment Terminated Director phillip price (1 page)
4 September 2008Director's Change of Particulars / thomas campbell / 04/09/2008 / HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH (1 page)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director appointed mr roderick day (1 page)
4 September 2008Director's change of particulars / thomas campbell / 04/09/2008 (1 page)
11 August 2008Accounts made up to 31 October 2007 (4 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
24 April 2008Secretary appointed mr joseph lyon (1 page)
24 April 2008Secretary appointed mr joseph lyon (1 page)
23 April 2008Appointment terminated secretary andrew fordham (1 page)
23 April 2008Appointment Terminated Secretary andrew fordham (1 page)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 November 2006Accounts made up to 31 October 2006 (4 pages)
23 November 2006Accounts for a dormant company made up to 31 October 2006 (4 pages)
2 October 2006Auditor's resignation (1 page)
2 October 2006Auditor's resignation (1 page)
12 May 2006Accounts made up to 31 October 2005 (6 pages)
12 May 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
15 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 December 2005Full accounts made up to 31 October 2004 (11 pages)
7 December 2005Full accounts made up to 31 October 2004 (11 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (3 pages)
11 August 2005Secretary resigned;director resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 September 2004Return made up to 08/07/04; no change of members (5 pages)
2 September 2004Return made up to 08/07/04; no change of members (5 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
6 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
6 May 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
31 March 2004New director appointed (1 page)
31 March 2004Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page)
31 March 2004Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH (1 page)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004New director appointed (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
25 February 2004Accounts made up to 30 April 2003 (7 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (8 pages)
24 January 2003Accounts made up to 30 April 2002 (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
2 March 2001Accounts made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
25 November 1998Full accounts made up to 30 April 1998 (11 pages)
25 November 1998Full accounts made up to 30 April 1998 (11 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (9 pages)
2 March 1998Accounts made up to 30 April 1997 (9 pages)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Return made up to 31/12/97; no change of members (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (6 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 0EF (1 page)
28 November 1996Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 0EF (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996New director appointed (3 pages)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
2 October 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
2 October 1996Accounts made up to 30 June 1996 (5 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
20 March 1996Accounts made up to 30 June 1995 (5 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Accounts made up to 30 June 1994 (5 pages)
7 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
25 March 1982Company name changed\certificate issued on 25/03/82 (2 pages)
25 March 1982Company name changed\certificate issued on 25/03/82 (2 pages)
21 July 1981Incorporation (12 pages)
21 July 1981Incorporation (12 pages)