Company NameKestrel Surveillance Services Limited
Company StatusDissolved
Company Number02327688
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 4 months ago)
Dissolution Date25 June 1996 (27 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Robert Boyce
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(3 years after company formation)
Appointment Duration4 years, 6 months (closed 25 June 1996)
RoleCompany Director
Correspondence AddressSeptember Cottage
Great Snoring
Fakenham
North Norfolk
Nr21
Director NameStephen William Turner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(3 years after company formation)
Appointment Duration4 years, 6 months (closed 25 June 1996)
RoleCompany Director
Correspondence AddressSwallow Lodge St Leonards Park
Horsham
West Sussex
RH13 6EG
Director NameAnthony Victor Dench
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1993(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 25 June 1996)
RoleCompany Director
Correspondence Address8 Mews Cottages
Thorndon Hall
Ingrave
Essex
RM13 3RJ
Secretary NameMr Trevor Leslie Dighton
NationalityBritish
StatusClosed
Appointed28 June 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 25 June 1996)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Secretary NameJohn Everley Michael Kitching
NationalityBritish
StatusClosed
Appointed06 January 1995(6 years after company formation)
Appointment Duration1 year, 5 months (closed 25 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Hannington
Tadley
Hampshire
RG26 5TZ
Director NameMr Michael James Stevenson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 1992)
RoleCompany Director
Correspondence Address28 Lanchester Road
London
N6 4TA
Director NameRobert Bruce Wallace
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 1992)
RoleCompany Director
Correspondence Address11 Talbot Road
Highgate
London
N6 4QS
Secretary NameMr John Francis Waller
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 21 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Eastwell Close
Paddock Wood
Tonbridge
Kent
TN12 6UH
Director NameAnthony Victor Dench
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1993)
RoleCompany Director
Correspondence Address8 Mews Cottages
Thorndon Hall
Ingrave
Essex
RM13 3RJ
Director NameMr Jonathan Ernest Solomons
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMore House 514 Finchley Road
London
NW11 8DD
Secretary NameMr Jonathan Ernest Solomons
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMore House 514 Finchley Road
London
NW11 8DD
Director NameMr Richard John O'Connor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 October 1993)
RoleChartered Accountant
Correspondence Address12 Olympian Court
Homer Drive
London
E14 3UD
Secretary NameMr Richard John O'Connor
NationalityBritish
StatusResigned
Appointed22 March 1993(4 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 October 1993)
RoleChartered Accountant
Correspondence Address12 Olympian Court
Homer Drive
London
E14 3UD
Secretary NameRichard John O'Connor
NationalityBritish
StatusResigned
Appointed10 December 1993(4 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 1994)
RoleCompany Director
Correspondence Address58a Highgate West Hill
London
Ng 6ba
Director NameRichard John O'Connor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(5 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 1994)
RoleChartered Accountant
Correspondence Address58a Highgate West Hill
London
Ng 6ba
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(5 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 12 December 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA

Location

Registered Address2-4 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts2 July 1993 (30 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
5 March 1996First Gazette notice for compulsory strike-off (1 page)