About

Registered Number: 03006811
Date of Incorporation: 06/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: 95-97 High Street, Halstead, Essex, CO9 2JQ

 

Established in 1995, Kestrel Traders Ltd has its registered office in Essex, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ray 06 January 2000 - 1
SUTTON, Louise 06 September 2010 - 1
BROWN, Andrea 18 January 1995 06 January 2000 1
PEARCE, Julie Diane 20 January 1995 01 June 1997 1
PEARCE, June 01 June 1997 17 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Louise 13 October 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AP03 - Appointment of secretary 13 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 29 June 2004
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 03 February 2004
123 - Notice of increase in nominal capital 03 February 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 02 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 24 February 1999
RESOLUTIONS - N/A 18 August 1998
RESOLUTIONS - N/A 18 August 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 31 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 10 February 1997
287 - Change in situation or address of Registered Office 15 January 1997
395 - Particulars of a mortgage or charge 15 October 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 07 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1995
287 - Change in situation or address of Registered Office 25 January 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
287 - Change in situation or address of Registered Office 20 January 1995
288 - N/A 20 January 1995
NEWINC - New incorporation documents 06 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.