Company NameFalcon Engineers GB Limited
Company StatusDissolved
Company Number03028357
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date1 December 1998 (25 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Snook
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1995(same day as company formation)
RoleEngineer
Correspondence Address7 Charnock View Road
Sheffield
S12 3HH
Secretary NameJames Snook
NationalityBritish
StatusClosed
Appointed02 March 1995(same day as company formation)
RoleSales Manager
Correspondence Address38 Fernleigh Drive
Brinsworth
Sheffield
South Yorkshire
S60 5PE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressArnold House Blackburn Road
Rotherham
South Yorkshire
S61 2DW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
1 May 1997Return made up to 02/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Particulars of mortgage/charge (4 pages)
20 February 1997Accounting reference date shortened from 07/07/97 to 30/06/97 (1 page)
18 February 1997Compulsory strike-off action has been discontinued (1 page)
13 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1997Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1997Registered office changed on 13/02/97 from: aldham bridge service station wombwell lane wombwell barnsley S73 8EP (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
20 June 1995Ad 01/06/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 June 1995Accounting reference date notified as 07/07 (1 page)
20 March 1995Registered office changed on 20/03/95 from: 372 old street london EC1V 9LT (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)