Company NameKestrel Properties (NW) Limited
Company StatusDissolved
Company Number04487830
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date28 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Abid Yousaf Chudary
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Halewood Road
Liverpool
Merseyside
L25 3PH
Director NameMr James Murray
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Kingsmead Drive
Liverpool
L25 0NG
Secretary NameMr Abid Yousaf Chudary
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Halewood Road
Liverpool
Merseyside
L25 3PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWilkinson & Co
68 Thorpe Lane Almondbury
Huddersfield
W. Yorks
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£709
Cash£11,521
Current Liabilities£5,861,585

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Liquidators' statement of receipts and payments to 30 April 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 30 April 2011 (5 pages)
28 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2011Liquidators statement of receipts and payments to 30 April 2011 (5 pages)
28 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
10 May 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 3 March 2009 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 3 March 2009 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 3 September 2009 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 3 September 2009 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 3 March 2009 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 3 September 2009 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 3 March 2009 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 3 September 2009 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
10 April 2008Registered office changed on 10/04/2008 from woolton hall speke road liverpool merseyside L25 8QA (1 page)
10 April 2008Registered office changed on 10/04/2008 from woolton hall speke road liverpool merseyside L25 8QA (1 page)
18 March 2008Declaration of solvency (3 pages)
18 March 2008Appointment of a voluntary liquidator (1 page)
18 March 2008Declaration of solvency (3 pages)
18 March 2008Appointment of a voluntary liquidator (1 page)
18 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-04
(1 page)
18 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2007Return made up to 17/07/07; no change of members (7 pages)
18 August 2007Return made up to 17/07/07; no change of members (7 pages)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
15 June 2006Registered office changed on 15/06/06 from: 156 lawrence road wavertree liverpool merseyside L15 3HA (1 page)
15 June 2006Registered office changed on 15/06/06 from: 156 lawrence road wavertree liverpool merseyside L15 3HA (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
2 August 2005Return made up to 17/07/05; full list of members (7 pages)
2 August 2005Return made up to 17/07/05; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
22 January 2005Particulars of mortgage/charge (7 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (7 pages)
28 July 2004Return made up to 17/07/04; full list of members (7 pages)
28 July 2004Return made up to 17/07/04; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
23 February 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
18 November 2003Ad 17/07/02--------- £ si 100@1 (2 pages)
18 November 2003Ad 17/07/02--------- £ si 100@1 (2 pages)
20 October 2003Return made up to 17/07/03; full list of members (7 pages)
20 October 2003Return made up to 17/07/03; full list of members (7 pages)
15 August 2003Registered office changed on 15/08/03 from: 23 church road, wavertree liverpool merseyside L15 9EA (1 page)
15 August 2003Registered office changed on 15/08/03 from: 23 church road, wavertree liverpool merseyside L15 9EA (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
17 July 2002Incorporation (16 pages)
17 July 2002Incorporation (16 pages)