Company NameKesters Limited
Company StatusDissolved
Company Number00815483
CategoryPrivate Limited Company
Incorporation Date12 August 1964(59 years, 9 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameHavelock Controls Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard William Freer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(27 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook Farm
66 Main Street
Cosby
Leicestershire
LE9 1UU
Director NameMrs Sarah Ann Longhill
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(32 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 02 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office Main Street
Illston On The Hill
Leicestershire
LE7 9EG
Secretary NameMr Richard William Freer
NationalityBritish
StatusClosed
Appointed10 October 1996(32 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook Farm
66 Main Street
Cosby
Leicestershire
LE9 1UU
Director NameJohn Kibert McLauchlan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(27 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address166 Evington Lane
Leicester
Leicestershire
LE5 6DG
Director NameMr Maurice Ruck
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(27 years, 10 months after company formation)
Appointment Duration7 months (resigned 06 January 1993)
RoleEngineer
Correspondence Address41 Attewell Close
Draycott
Derby
Derbyshire
DE72 3QP
Secretary NameMr Nigel Alastair Moult
NationalityBritish
StatusResigned
Appointed08 June 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleCompany Director
Correspondence AddressThe Barn Broughton Road
Cosby
Leicester
Leicestershire
LE9 1RB
Director NameMr Nigel Alastair Moult
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(28 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 July 1993)
RoleDirector - Company Secretary
Correspondence AddressThe Barn Broughton Road
Cosby
Leicester
Leicestershire
LE9 1RB
Director NameRichard William Kiziak
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 1996)
RoleDirector/Company Secretary
Correspondence Address7 Martyns Way
Weedon
Northampton
Northamptonshire
NN7 4RS
Secretary NameRichard William Kiziak
NationalityBritish
StatusResigned
Appointed20 July 1993(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 1996)
RoleDirector/Company Secretary
Correspondence Address7 Martyns Way
Weedon
Northampton
Northamptonshire
NN7 4RS

Location

Registered AddressSt Andrews House
Spen Lane
York North Yorkshire
YO1 2BS
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Financials

Year2014
Net Worth£128,696

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 March 2005Application for striking-off (1 page)
29 June 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 July 2002Return made up to 08/06/02; full list of members (8 pages)
28 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 June 2001Return made up to 08/06/01; full list of members (7 pages)
19 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
19 June 2000Return made up to 08/06/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
29 June 1999Return made up to 08/06/99; full list of members (7 pages)
24 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 June 1998Return made up to 08/06/98; no change of members (4 pages)
11 June 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
11 May 1998Company name changed havelock controls LIMITED\certificate issued on 12/05/98 (2 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 July 1997Return made up to 08/06/97; full list of members (5 pages)
4 November 1996New secretary appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Secretary resigned;director resigned (1 page)
10 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 July 1996Return made up to 08/06/96; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 July 1995Return made up to 08/06/95; no change of members (4 pages)