Company NameKestrel Contracts & Leasing Ltd
Company StatusDissolved
Company Number01662193
CategoryPrivate Limited Company
Incorporation Date6 September 1982(41 years, 7 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGarrod Evan Goodrich
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1990(8 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressPudding House
Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameMr Terence John Wall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1990(8 years, 1 month after company formation)
Appointment Duration15 years, 10 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address8 Great Oaks
Chigwell
Essex
IG7 5ES
Director NameMr David Thomas Andrews
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 28 February 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindum High Street
Lower Dean
Huntingdon
Cambridgeshire
PE28 0LL
Director NameDavid Wells Ashworth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence AddressBoulters
Coronation Road
South Ascot
Berks
SL5 9LL
Director NameEdward James Ball
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence AddressLandhurst Wood
Hartfield
Sussex
TN7 4DL
Secretary NameMr Jacob Julian Synett
NationalityBritish
StatusResigned
Appointed31 October 1990(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 March 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Secretary NameGordon Lindsay Thom
NationalityBritish
StatusResigned
Appointed05 March 1991(8 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 September 1991)
RoleCompany Director
Correspondence AddressHorton Grange Cockering Road
Chartham
Canterbury
Kent
CT4 7LG

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£22,867,000
Net Worth£1,047,000
Cash£975,000
Current Liabilities£15,691,000

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
4 January 2006Receiver ceasing to act (2 pages)
4 January 2006Receiver ceasing to act (2 pages)
14 January 2005Receiver's abstract of receipts and payments (7 pages)
15 January 2004Receiver's abstract of receipts and payments (7 pages)
27 January 2003Receiver's abstract of receipts and payments (6 pages)
26 June 2002Registered office changed on 26/06/02 from: 1 surrey street london. WC2R 2NT (1 page)
11 December 2001Receiver's abstract of receipts and payments (6 pages)
20 December 2000Receiver's abstract of receipts and payments (6 pages)
8 December 1999Receiver's abstract of receipts and payments (3 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
22 December 1997Receiver's abstract of receipts and payments (2 pages)
21 December 1995Receiver's abstract of receipts and payments (4 pages)
6 June 1994Administrative Receiver's report (7 pages)
23 January 1991Return made up to 31/10/90; no change of members (14 pages)
16 February 1990Return made up to 13/07/89; full list of members (12 pages)