Company NameFalconry UK Limited
Company StatusDissolved
Company Number02197741
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NameGlintpride Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameDeborah Elizabeth Linggard Foweather
NationalityBritish
StatusClosed
Appointed09 October 2004(16 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 24 December 2013)
RoleCompany Director
Correspondence AddressLittle Lane Farm
Little Lane
Sprotbrough
South Yorkshire
DN5 7EA
Director NameDeborah Elizabeth Linggard Foweather
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(17 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 24 December 2013)
RoleCompany Director
Correspondence AddressLittle Lane Farm
Little Lane
Sprotbrough
South Yorkshire
DN5 7EA
Director NameMr Shaun Foweather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(19 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 24 December 2013)
RoleCar Sales
Country of ResidenceEngland
Correspondence AddressLittle Lane Farm
Sprotbrough
Doncaster
S Yorks
DN12 4EW
Director NameMrs Gillian Felicity Deere
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleSales/Marketing Director
Correspondence AddressThorpe House
Grewelthorpe
Ripon
North Yorkshire
HG4 3DP
Director NameMr Mark Warren Deere
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleManaging Director
Correspondence AddressThorpe House
Grewelthorpe
Ripon
North Yorkshire
HG4 3DP
Secretary NameMr Mark Warren Deere
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressThorpe House
Grewelthorpe
Ripon
North Yorkshire
HG4 3DP
Director NameDavid Jonathan Ashton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 November 2004)
RoleManager
Correspondence AddressSandhutton Lane
Sandhutton
Thirsk
North Yorkshire
YO7 4RW
Director NameMr Ian Harold Ashton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 November 2004)
RoleDealer In Machinery
Country of ResidenceUnited Kingdom
Correspondence AddressMeldon Lodge
Sandhutton Lane, Carlton Miniott
Thirsk
North Yorkshire
YO7 4NH
Secretary NameDavid Jonathan Ashton
NationalityBritish
StatusResigned
Appointed03 April 1995(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 November 2004)
RoleManager
Correspondence AddressSandhutton Lane
Sandhutton
Thirsk
North Yorkshire
YO7 4RW
Director NameBenjamin George Potter
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2004(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2007)
RoleHead Falconer
Correspondence Address3a Woodside Woodhouse Field Road
Thirsk
North Yorkshire
YO7 4DD

Location

Registered AddressKelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

80 at £1Mrs Deborah Elizabeth Linggard-foweather
80.00%
Ordinary
20 at £1Benjamin George Potter
20.00%
Ordinary

Financials

Year2014
Net Worth-£47,343
Cash£5,376
Current Liabilities£93,921

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
12 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
12 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(5 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(5 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Return made up to 15/12/08; full list of members (5 pages)
1 February 2009Return made up to 15/12/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 15/12/07; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Return made up to 15/12/07; no change of members (7 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Registered office changed on 27/01/07 from: little lane farm little lane sprotbrough DN5 7EA (1 page)
27 January 2007Return made up to 15/12/06; full list of members (5 pages)
27 January 2007Registered office changed on 27/01/07 from: little lane farm little lane sprotbrough DN5 7EA (1 page)
27 January 2007Return made up to 15/12/06; full list of members (5 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
15 November 2006Return made up to 15/12/05; full list of members (5 pages)
15 November 2006Return made up to 15/12/05; full list of members (5 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
18 April 2005Return made up to 15/12/04; full list of members; amend (6 pages)
18 April 2005Return made up to 15/12/04; full list of members; amend (6 pages)
15 February 2005Return made up to 15/12/04; full list of members (6 pages)
15 February 2005Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(6 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned;director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
24 September 2003Registered office changed on 24/09/03 from: parkland grange sandhutton thirsk north yorkshire YO7 4RX (1 page)
24 September 2003Registered office changed on 24/09/03 from: parkland grange sandhutton thirsk north yorkshire YO7 4RX (1 page)
5 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
10 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
5 April 2002Registered office changed on 05/04/02 from: sion hill hall kirby wiske thirsk north yorkshire YO7 4EU (1 page)
5 April 2002Registered office changed on 05/04/02 from: sion hill hall kirby wiske thirsk north yorkshire YO7 4EU (1 page)
21 March 2002Return made up to 15/12/01; full list of members (6 pages)
21 March 2002Return made up to 15/12/01; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
19 December 2000Return made up to 15/12/00; full list of members (6 pages)
19 December 2000Return made up to 15/12/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 November 1999Return made up to 21/10/99; full list of members (6 pages)
24 November 1999Return made up to 21/10/99; full list of members (6 pages)
23 November 1998Return made up to 31/10/98; full list of members (6 pages)
23 November 1998Return made up to 31/10/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 December 1997Return made up to 31/10/97; no change of members (4 pages)
1 December 1997Return made up to 31/10/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 November 1996Return made up to 31/10/96; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 November 1996Return made up to 31/10/96; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 November 1995Return made up to 31/10/95; full list of members (6 pages)
29 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
30 March 1995Ad 01/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1995Ad 01/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)