KESTREL HB LIMITED

Register to unlock more data on OkredoRegister

KESTREL HB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01035540

Incorporation date

21/12/1971

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

. Snape Road, Macclesfield, Cheshire SK10 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1986)
dot icon15/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2010
First Gazette notice for voluntary strike-off
dot icon18/02/2010
Application to strike the company off the register
dot icon07/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/07/2009
Accounts made up to 2008-10-31
dot icon06/07/2009
Appointment Terminated Director sam kennedy
dot icon06/07/2009
Appointment Terminated Secretary sam kennedy
dot icon28/04/2009
Registered office changed on 28/04/2009 from, 1ST floor pinewood court, tytherington business park, macclesfield, cheshire, SK10 2XR
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon01/09/2008
Accounts made up to 2007-10-31
dot icon18/06/2008
Appointment Terminated Director and Secretary daren wallis
dot icon11/06/2008
Director and secretary appointed sam kennedy
dot icon17/03/2008
Appointment Terminated Director and Secretary gordon weir
dot icon27/02/2008
Director and secretary appointed daren wallis
dot icon07/12/2007
Return made up to 31/10/07; full list of members
dot icon29/11/2007
Director resigned
dot icon11/04/2007
Accounts made up to 2006-10-31
dot icon15/01/2007
Secretary resigned;director resigned
dot icon08/12/2006
New secretary appointed;new director appointed
dot icon06/12/2006
Return made up to 31/10/06; full list of members
dot icon06/12/2006
Secretary's particulars changed
dot icon04/09/2006
Accounts made up to 2005-10-31
dot icon15/02/2006
Registered office changed on 15/02/06 from: queens avenue, macclesfield, cheshire, SK10 2BN
dot icon28/11/2005
Return made up to 21/10/05; full list of members
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon24/10/2005
Registered office changed on 24/10/05 from: ground floor cypress house, 3 grove avenue, wilmslow, cheshire SK9 5EG
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New secretary appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon29/09/2005
Registered office changed on 29/09/05 from: waverley, edgerton road, huddersfield, west yorkshire HD3 3AR
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Secretary resigned;director resigned
dot icon28/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/07/2005
Certificate of change of name
dot icon23/11/2004
Return made up to 21/10/04; full list of members
dot icon03/11/2004
New director appointed
dot icon24/09/2004
Director resigned
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
New director appointed
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
Director resigned
dot icon06/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/11/2003
Return made up to 21/10/03; full list of members
dot icon16/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/11/2002
Return made up to 21/10/02; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon23/01/2002
New director appointed
dot icon21/01/2002
Director resigned
dot icon14/11/2001
Return made up to 21/10/01; full list of members
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Return made up to 21/10/00; full list of members
dot icon20/07/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Director resigned
dot icon21/03/2000
Director resigned
dot icon08/12/1999
Return made up to 21/10/99; full list of members
dot icon09/09/1999
Secretary's particulars changed
dot icon30/07/1999
Return made up to 21/10/98; full list of members
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Director resigned
dot icon27/04/1999
Certificate of change of name
dot icon17/04/1999
Declaration of satisfaction of mortgage/charge
dot icon17/04/1999
Declaration of satisfaction of mortgage/charge
dot icon17/02/1999
Director resigned
dot icon06/01/1999
New director appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon25/06/1998
Registered office changed on 25/06/98 from: po box 93, snape road, macclesfield, SK10 2BW
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Secretary resigned;director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
New secretary appointed
dot icon11/05/1998
Auditor's resignation
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
Declaration of satisfaction of mortgage/charge
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon26/10/1997
Return made up to 21/10/97; no change of members
dot icon12/03/1997
Director resigned
dot icon18/02/1997
New director appointed
dot icon27/11/1996
Return made up to 21/10/96; full list of members
dot icon27/11/1996
Director's particulars changed
dot icon03/10/1996
New director appointed
dot icon03/10/1996
New director appointed
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon15/12/1995
Director resigned
dot icon30/11/1995
Return made up to 21/10/95; no change of members
dot icon28/11/1995
Particulars of mortgage/charge
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Director's particulars changed
dot icon03/04/1995
Registered office changed on 03/04/95 from: holtec works, atlantic street, broadheath altrincham, cheshire WA14 5EJ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 21/10/94; full list of members
dot icon07/10/1994
Full accounts made up to 1993-12-31
dot icon15/11/1993
Return made up to 21/10/93; full list of members
dot icon15/11/1993
Director's particulars changed
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon29/10/1992
Return made up to 21/10/92; no change of members
dot icon10/01/1992
Full accounts made up to 1990-12-31
dot icon13/11/1991
Return made up to 31/10/91; no change of members
dot icon19/01/1991
Declaration of satisfaction of mortgage/charge
dot icon13/11/1990
Full accounts made up to 1989-12-31
dot icon13/11/1990
Return made up to 31/10/90; full list of members
dot icon15/02/1990
Particulars of mortgage/charge
dot icon16/11/1989
Full accounts made up to 1988-12-31
dot icon16/11/1989
Return made up to 02/10/89; full list of members
dot icon03/01/1989
New director appointed
dot icon10/11/1988
Return made up to 19/10/88; full list of members
dot icon10/11/1988
Full accounts made up to 1988-03-31
dot icon10/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/09/1988
Declaration of satisfaction of mortgage/charge
dot icon01/09/1988
Declaration of satisfaction of mortgage/charge
dot icon19/02/1988
Director resigned
dot icon19/02/1988
Director resigned
dot icon12/02/1988
Resolutions
dot icon10/02/1988
Return made up to 04/11/87; full list of members
dot icon27/10/1987
Secretary resigned;new secretary appointed
dot icon27/10/1987
Director resigned;new director appointed
dot icon15/09/1987
Full accounts made up to 1987-03-31
dot icon14/08/1987
Declaration of satisfaction of mortgage/charge
dot icon10/08/1987
New director appointed
dot icon19/06/1987
Particulars of mortgage/charge
dot icon17/12/1986
Declaration of satisfaction of mortgage/charge
dot icon17/12/1986
Declaration of satisfaction of mortgage/charge
dot icon11/11/1986
New director appointed
dot icon07/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1986
Registered office changed on 07/11/86 from: 90 long acre, london WC2E 9RD
dot icon04/11/1986
Particulars of mortgage/charge
dot icon03/11/1986
Particulars of mortgage/charge
dot icon17/10/1986
Return made up to 06/08/86; full list of members
dot icon20/09/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2008
dot iconLast change occurred
31/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2008
dot iconNext account date
31/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Terence John
Director
11/05/1998 - 28/02/2000
15
Barron, Ian
Director
23/03/2000 - 02/07/2004
42
Guerin, John Michael
Director
31/12/1996 - 27/04/1998
27
Weir, Gordon
Secretary
22/11/2006 - 21/02/2008
32
Wallis, Daren Johnathan
Director
14/02/2008 - 06/06/2008
97

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KESTREL HB LIMITED

KESTREL HB LIMITED is an(a) Dissolved company incorporated on 21/12/1971 with the registered office located at . Snape Road, Macclesfield, Cheshire SK10 2NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KESTREL HB LIMITED?

toggle

KESTREL HB LIMITED is currently Dissolved. It was registered on 21/12/1971 and dissolved on 15/06/2010.

Where is KESTREL HB LIMITED located?

toggle

KESTREL HB LIMITED is registered at . Snape Road, Macclesfield, Cheshire SK10 2NZ.

What is the latest filing for KESTREL HB LIMITED?

toggle

The latest filing was on 15/06/2010: Final Gazette dissolved via voluntary strike-off.