Company NameKestramax Limited
Company StatusDissolved
Company Number04380820
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Ron Oswald Addis
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameMrs Patricia Addis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 06 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameMr Andrew Piggott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArduinus 5 Blakeley Dell
Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address3 Moor Top
Holway Road
Holywell
Flintshire
CH8 7NA
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West
Built Up AreaFlint

Shareholders

500 at 1Andrew Piggott
50.00%
Ordinary
500 at 1Ronald Oswald Addis
50.00%
Ordinary

Financials

Year2014
Net Worth-£240,910
Current Liabilities£332,950

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
7 October 2013Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
7 October 2013Notice of ceasing to act as receiver or manager (4 pages)
7 October 2013Receiver's abstract of receipts and payments to 26 September 2013 (2 pages)
7 October 2013Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
7 October 2013Notice of ceasing to act as receiver or manager (4 pages)
7 October 2013Receiver's abstract of receipts and payments to 26 September 2013 (2 pages)
7 October 2013Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
7 October 2013Receiver's abstract of receipts and payments to 26 September 2013 (2 pages)
7 October 2013Notice of ceasing to act as receiver or manager (4 pages)
7 October 2013Notice of ceasing to act as receiver or manager (4 pages)
7 October 2013Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
7 October 2013Receiver's abstract of receipts and payments to 26 September 2013 (2 pages)
7 October 2013Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
7 October 2013Receiver's abstract of receipts and payments to 7 March 2013 (2 pages)
13 March 2012Notice of appointment of receiver or manager (2 pages)
13 March 2012Notice of appointment of receiver or manager (3 pages)
13 March 2012Notice of appointment of receiver or manager (2 pages)
13 March 2012Notice of appointment of receiver or manager (3 pages)
4 February 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 April 2009Return made up to 25/02/09; full list of members (3 pages)
2 April 2009Return made up to 25/02/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2008Return made up to 25/02/08; full list of members (3 pages)
11 April 2008Return made up to 25/02/08; full list of members (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2007Return made up to 25/02/07; full list of members (6 pages)
24 April 2007Return made up to 25/02/07; full list of members (6 pages)
15 March 2006Return made up to 25/02/06; full list of members (6 pages)
15 March 2006Return made up to 25/02/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 March 2005Registered office changed on 08/03/05 from: wetherall house raymond street chester CH1 4EL (1 page)
8 March 2005Return made up to 25/02/05; full list of members (6 pages)
8 March 2005Return made up to 25/02/05; full list of members (6 pages)
8 March 2005Registered office changed on 08/03/05 from: wetherall house raymond street chester CH1 4EL (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2004 (6 pages)
21 May 2004Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2004Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
7 June 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(6 pages)
7 June 2003Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(6 pages)
13 August 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 August 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
11 March 2002Registered office changed on 11/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
25 February 2002Incorporation (10 pages)
25 February 2002Incorporation (10 pages)