Company NameKestrel Services GB Limited
Company StatusDissolved
Company Number03378494
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRoger Charles Marden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SN
Director NameRichard Norman Abel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(5 years, 8 months after company formation)
Appointment Duration11 years, 12 months (closed 27 January 2015)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Morton Road
East Grinstead
RH19 4AG
Director NameMr Barry Pearce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressThe Conifers Nightingale Avenue
West Horsley
Leatherhead
Surrey
KT24 6PA
Secretary NameMr Barry Pearce
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressThe Conifers Nightingale Avenue
West Horsley
Leatherhead
Surrey
KT24 6PA
Director NameMr Robert Charles Trend
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2003)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 Tadworth Street
Tadworth
Surrey
KT20 5RN
Secretary NameMr Robert Charles Trend
NationalityBritish
StatusResigned
Appointed03 December 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2003)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 Tadworth Street
Tadworth
Surrey
KT20 5RN
Secretary NameRoger Charles Marden
NationalityBritish
StatusResigned
Appointed03 February 2003(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCrown House Chequers Lane
Walton On The Hill
Tadworth
Surrey
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

102 at £1Mr Roger Charles Marden
51.00%
Ordinary
98 at £1Richard Norman Abel
49.00%
Ordinary

Financials

Year2014
Net Worth-£14,619
Cash£110
Current Liabilities£99,808

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
29 March 2014Voluntary strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2013Voluntary strike-off action has been suspended (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
30 December 2011Voluntary strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 200
(4 pages)
10 June 2011Termination of appointment of Roger Marden as a secretary (1 page)
12 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Roger Charles Marden on 30 May 2010 (2 pages)
8 July 2010Director's details changed for Richard Norman Abel on 30 May 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Return made up to 30/05/09; full list of members (4 pages)
20 August 2009Location of debenture register (1 page)
20 August 2009Registered office changed on 20/08/2009 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
18 February 2009Director's change of particulars / roger marden / 19/12/2008 (1 page)
18 February 2009Return made up to 30/05/08; full list of members (4 pages)
18 February 2009Secretary's change of particulars / roger marden / 19/12/2008 (2 pages)
18 February 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
1 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 August 2007Return made up to 30/05/07; full list of members (2 pages)
28 April 2007Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
16 June 2006Return made up to 30/05/06; full list of members (7 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
1 June 2005Return made up to 30/05/05; full list of members (7 pages)
27 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
5 July 2004Return made up to 30/05/04; full list of members (7 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
1 July 2003Return made up to 30/05/03; full list of members (8 pages)
24 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 April 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
9 April 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
24 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 June 2002Accounts made up to 31 August 2001 (6 pages)
28 December 2001New secretary appointed;new director appointed (2 pages)
27 December 2001Ad 10/12/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
27 December 2001New secretary appointed;new director appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: the conifers nightingale avenue west horsley surrey KT24 6PA (1 page)
3 July 2001Accounts made up to 31 August 2000 (1 page)
3 July 2001Return made up to 30/05/01; full list of members (6 pages)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(13 pages)
13 June 2000Return made up to 30/05/00; full list of members (6 pages)
24 June 1999Return made up to 30/05/99; no change of members (4 pages)
5 March 1999Accounts made up to 31 August 1998 (2 pages)
5 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1998Return made up to 30/05/98; full list of members (6 pages)
31 July 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
1 July 1997Ad 25/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: 372 old street london EC1V 9LT (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (12 pages)