Company NameFalcon's Meat Limited
Company StatusDissolved
Company Number03309771
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)
Dissolution Date30 April 2015 (8 years, 11 months ago)
Previous NameLINX Vale Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Afacan Sahin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(2 months, 1 week after company formation)
Appointment Duration18 years (closed 30 April 2015)
RoleWholesaler
Correspondence Address79 Riversdale Road
Hull
HU6 7HB
Secretary NameMargaret Rose Collins
NationalityBritish
StatusClosed
Appointed11 April 1997(2 months, 1 week after company formation)
Appointment Duration18 years (closed 30 April 2015)
RoleCompany Director
Correspondence Address23 Yewtree Drive
Maplewood Avenue
Hull
East Yorkshire
HU5 5YH
Director NameBartug Alaguneli
Date of BirthJune 1959 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed11 April 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 25 May 2001)
RoleWholsaler
Correspondence Address9 Hartley Bridge
Hull
North Humberside
HU9 1QG
Director NameVelican Sahin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityTurkish
StatusResigned
Appointed11 April 1997(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2006)
RoleWholesaler
Correspondence AddressNo 23 Riversdale Road
Hull
East Yorkshire
HU6 7EZ
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1000 at 1Afacan Sahin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,394
Current Liabilities£242,988

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
27 November 2014Liquidators statement of receipts and payments to 13 November 2014 (5 pages)
27 November 2014Liquidators' statement of receipts and payments to 13 November 2014 (5 pages)
6 October 2014Liquidators statement of receipts and payments to 12 May 2014 (7 pages)
6 October 2014Liquidators' statement of receipts and payments to 12 May 2014 (7 pages)
17 December 2013Liquidators' statement of receipts and payments to 12 November 2013 (8 pages)
17 December 2013Liquidators statement of receipts and payments to 12 November 2013 (8 pages)
11 June 2013Liquidators' statement of receipts and payments to 12 May 2013 (5 pages)
11 June 2013Liquidators statement of receipts and payments to 12 May 2013 (5 pages)
14 December 2012Liquidators statement of receipts and payments to 12 November 2012 (5 pages)
14 December 2012Liquidators' statement of receipts and payments to 12 November 2012 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 12 May 2012 (5 pages)
8 June 2012Liquidators statement of receipts and payments to 12 May 2012 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 12 November 2011 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 12 November 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 12 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 12 November 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
18 November 2009Statement of affairs with form 4.19 (10 pages)
18 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2009Appointment of a voluntary liquidator (1 page)
30 October 2009Registered office address changed from 22 Caroline Place Kingston upon Hull East Yorkshire HU2 8DR on 30 October 2009 (1 page)
12 March 2009Return made up to 30/01/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 February 2008Return made up to 30/01/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 30/01/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 August 2006Director resigned (1 page)
8 June 2006Return made up to 30/01/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 February 2005Return made up to 30/01/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Return made up to 30/01/04; full list of members (7 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
1 March 2003Return made up to 30/01/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 June 2001Director resigned (1 page)
8 February 2001Return made up to 30/01/01; full list of members (7 pages)
26 January 2001 (7 pages)
10 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000 (7 pages)
10 March 1999Return made up to 30/01/99; no change of members (4 pages)
2 March 1999 (7 pages)
31 March 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
31 March 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
31 March 1998Particulars of contract relating to shares (3 pages)
31 March 1998Ad 11/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
18 June 1997Registered office changed on 18/06/97 from: 9/11 scale lane hull HU1 1PH (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
21 April 1997Company name changed linx vale LIMITED\certificate issued on 22/04/97 (2 pages)
30 January 1997Incorporation (14 pages)