Pinner
Middlesex
HA5 1JH
Director Name | Susan Carole Lenton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 February 2012) |
Role | Company Director |
Correspondence Address | 44 Crane Road Twickenham Middlesex TW2 6RY |
Director Name | Mr Rodney Reginald Billington |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Director Name | Mrs Barbara Linda Olivier |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albany Road Liverpool Merseyside L7 8RQ |
Secretary Name | Mrs Barbara Linda Olivier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Albany Road Liverpool Merseyside L7 8RQ |
Director Name | Paul Holt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Director Name | Jonathan Nuttall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Mr Philip Nuttall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Mr Philip Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Mr Marian Macaeinquil Vergara |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 26 July 2005(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 2007) |
Role | Company Director |
Country of Residence | Philipini |
Correspondence Address | Hiltonia Beach Club Corniche Road Abu Dhabi U.A.E |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2003) |
Correspondence Address | Suite 303 3rd Floor Corn Exchange Drury Lane Liverpool L2 7QL |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2007) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,833 |
Cash | £3,249 |
Current Liabilities | £149,846 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2012 | Final Gazette dissolved following liquidation (1 page) |
17 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2011 | Return of final meeting of creditors (1 page) |
17 November 2011 | Notice of final account prior to dissolution (1 page) |
17 November 2011 | Notice of final account prior to dissolution (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 10 cromwell place, south kensington, london, SW7 2JN (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from, 10 cromwell place, south kensington, london, SW7 2JN (1 page) |
15 May 2008 | Appointment of a liquidator (1 page) |
15 May 2008 | Appointment of a liquidator (1 page) |
14 May 2008 | Order of court to wind up (1 page) |
14 May 2008 | Order of court to wind up (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
22 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
16 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: suite 303 3RD floor, the corn exchange drury lane, liverpool, merseyside L2 7QL (1 page) |
24 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: suite 303 3RD floor, the corn exchange drury lane, liverpool, merseyside L2 7QL (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Accounts made up to 30 June 2002 (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
31 December 2002 | Company name changed falcon legal services LIMITED\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed falcon legal services LIMITED\certificate issued on 31/12/02 (2 pages) |
10 July 2002 | Return made up to 28/04/02; full list of members (6 pages) |
10 July 2002 | Return made up to 28/04/02; full list of members (6 pages) |
22 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
22 March 2002 | Accounts made up to 30 June 2001 (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
14 March 2002 | Registered office changed on 14/03/02 from: 5TH floor citrus house, 40-46 dale street, liverpool, L2 5SF (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 5TH floor citrus house, 40-46 dale street, liverpool, L2 5SF (1 page) |
10 July 2001 | Return made up to 28/04/01; full list of members (6 pages) |
10 July 2001 | Return made up to 28/04/01; full list of members
|
9 May 2001 | Auditor's resignation (1 page) |
9 May 2001 | Auditor's resignation (1 page) |
2 May 2001 | Resolutions
|
2 May 2001 | Accounts made up to 30 June 2000 (1 page) |
2 May 2001 | Resolutions
|
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: falcon house, 24 north john street, liverpool, L2 9RP (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: falcon house, 24 north john street, liverpool, L2 9RP (1 page) |
27 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 May 2000 | Accounts made up to 30 June 1999 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
6 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
6 May 1999 | Return made up to 01/04/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (7 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
18 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
11 August 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
11 August 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
16 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
16 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
6 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
6 June 1997 | Return made up to 28/04/97; no change of members (4 pages) |
22 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
22 June 1996 | Full accounts made up to 31 August 1995 (7 pages) |
7 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
2 August 1995 | Full accounts made up to 31 August 1994 (7 pages) |
2 August 1995 | Full accounts made up to 31 August 1994 (7 pages) |
22 June 1995 | Return made up to 28/04/95; full list of members (6 pages) |
22 June 1995 | Return made up to 28/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 July 1994 | Return made up to 28/04/94; full list of members (5 pages) |
4 August 1993 | Ad 05/05/93--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
4 August 1993 | Ad 05/05/93--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
28 April 1993 | Incorporation (15 pages) |
28 April 1993 | Incorporation (15 pages) |