Company NameKestral Homes (UK) Limited
Company StatusDissolved
Company Number04636115
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Wilfrid Hume
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Entwisle Avenue
Davyhulme
Manchester
M41 5TN
Secretary NameMrs Jeanette Bernadette Hume
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Entwistle Avenue
Davyhulme
Manchester
M41 5TN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address183 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£26,343
Current Liabilities£318,402

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 February 2009Return made up to 14/01/09; full list of members (3 pages)
19 February 2009Return made up to 14/01/09; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
16 February 2009Registered office changed on 16/02/2009 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
28 January 2009Registered office changed on 28/01/2009 from 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
28 January 2009Registered office changed on 28/01/2009 from 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 March 2008Return made up to 14/01/08; no change of members (6 pages)
8 March 2008Return made up to 14/01/08; no change of members (6 pages)
15 January 2008Return made up to 14/01/07; full list of members (6 pages)
15 January 2008Return made up to 14/01/07; full list of members (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 April 2006Return made up to 14/01/06; full list of members (6 pages)
20 April 2006Return made up to 14/01/06; full list of members (6 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (9 pages)
24 November 2005Particulars of mortgage/charge (9 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
25 February 2005Return made up to 14/01/05; full list of members (6 pages)
25 February 2005Return made up to 14/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2004Return made up to 14/01/04; full list of members (6 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
23 January 2003Registered office changed on 23/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
14 January 2003Incorporation (10 pages)
14 January 2003Incorporation (10 pages)