Company NameKestrel Manpower Limited
Company StatusDissolved
Company Number03381323
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date3 August 2013 (10 years, 9 months ago)
Previous NamesBeacomp Limited and Campbell Marine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Clare Campbell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(2 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 03 August 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Meadows Road
Cleadon Village
Tyne And Wear
SR6 7TX
Secretary NameMr Brian Paul Campbell
NationalityBritish
StatusClosed
Appointed20 March 2008(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 03 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 West Meadows Road
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Brian Paul Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 West Meadows Road
Sunderland
Tyne & Wear
SR6 7TX
Secretary NameMiss Clare King
NationalityBrutish
StatusResigned
Appointed04 July 1997(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2000)
RoleSecretary
Correspondence Address7 West Meadows Road
Cleadon Village
Tyne And Wear
SR6 7TX
Secretary NameMr Brian Paul Campbell
NationalityBritish
StatusResigned
Appointed24 March 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 West Meadows Road
Sunderland
Tyne & Wear
SR6 7TX
Secretary NameJohn King
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2008)
RoleManager Car Refinishing Co
Correspondence Address10 Tollgate Road
Southam
Warwickshire
CV47 1EE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressSuite 7 Cookson House
River Drive
South Shields
Tyne & Wear
NE33 1TL
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1B.p. Campbell
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 May 2013Completion of winding up (1 page)
3 May 2013Completion of winding up (1 page)
20 July 2011Order of court to wind up (3 pages)
20 July 2011Order of court to wind up (3 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(4 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(4 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Director's details changed for Mrs Clare Campbell on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Clare Campbell on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mrs Clare Campbell on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Clare King on 21 February 2009 (2 pages)
29 June 2010Director's details changed for Clare King on 21 February 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 September 2008Return made up to 25/05/08; full list of members (3 pages)
4 September 2008Return made up to 25/05/08; full list of members (3 pages)
27 March 2008Appointment terminated secretary john king (1 page)
27 March 2008Secretary appointed brian campbell (2 pages)
27 March 2008Secretary appointed brian campbell (2 pages)
27 March 2008Appointment Terminated Secretary john king (1 page)
16 January 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2007Return made up to 25/05/07; full list of members (2 pages)
5 July 2007Return made up to 25/05/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 December 2006Registered office changed on 21/12/06 from: 7 west meadows road cleadon village tyne & wear SR6 7TX (1 page)
21 December 2006Registered office changed on 21/12/06 from: 7 west meadows road cleadon village tyne & wear SR6 7TX (1 page)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
16 May 2006Return made up to 23/05/05; full list of members (6 pages)
16 May 2006Return made up to 23/05/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 May 2004Return made up to 23/05/04; full list of members (6 pages)
26 May 2004Return made up to 23/05/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 May 2003Return made up to 23/05/03; full list of members (6 pages)
28 May 2003Return made up to 23/05/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
29 May 2002Return made up to 23/05/02; full list of members (6 pages)
29 May 2002Return made up to 23/05/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
15 March 2002Company name changed campbell marine LIMITED\certificate issued on 15/03/02 (2 pages)
15 March 2002Company name changed campbell marine LIMITED\certificate issued on 15/03/02 (2 pages)
5 June 2001Return made up to 05/06/01; full list of members (6 pages)
5 June 2001Return made up to 05/06/01; full list of members (6 pages)
6 April 2001Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
6 April 2001Return made up to 05/06/00; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
11 August 1999Registered office changed on 11/08/99 from: 7 west meadows road cleadon tyne and wear SR6 7TX (1 page)
11 August 1999Registered office changed on 11/08/99 from: 7 west meadows road cleadon tyne and wear SR6 7TX (1 page)
24 June 1999Return made up to 05/06/99; no change of members (4 pages)
24 June 1999Return made up to 05/06/99; no change of members (4 pages)
20 June 1999Ad 08/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 1999Ad 08/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 July 1998Registered office changed on 07/07/98 from: 67 lawrence avenue south shields tyne & weards NE34 8LY (1 page)
7 July 1998Registered office changed on 07/07/98 from: 67 lawrence avenue south shields tyne & weards NE34 8LY (1 page)
23 July 1997Company name changed beacomp LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed beacomp LIMITED\certificate issued on 24/07/97 (2 pages)
18 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
18 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
18 July 1997Registered office changed on 18/07/97 from: 168 corporation street birmingham B4 6TU (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 168 corporation street birmingham B4 6TU (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
5 June 1997Incorporation (15 pages)
5 June 1997Incorporation (15 pages)