Company NameFalcon Management Systems Limited
Company StatusDissolved
Company Number03648112
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Mark Ross
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address18 Oxford Street
Mittagong
Nsw 2575
Australia
Secretary NameRobert Anthony Postill
NationalityBritish
StatusClosed
Appointed01 August 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 30 January 2007)
RoleConsultant
Correspondence Address59 Fitzwilliam Street
Swinton
Mexborough
South Yorkshire
S64 8RE
Director NameMr Andrew Howard Cole
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 09 August 2006)
RoleSystems Analyst
Correspondence Address47 Windermere Road
Ealing
London
W5 4TJ
Director NameHeather Cole
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2005)
RoleSystems Analyst
Correspondence Address47 Windermere Road
London
W5 4TJ
Secretary NameMr Andrew Howard Cole
NationalityBritish
StatusResigned
Appointed28 November 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 09 August 2006)
RoleSystems Analyst
Correspondence Address47 Windermere Road
Ealing
London
W5 4TJ
Director NameMr Norman Boyd Buckberry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address185 Epsom Road
Guildford
Surrey
GU1 2QY
Secretary NameMr Norman Boyd Buckberry
NationalityBritish
StatusResigned
Appointed11 April 2005(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address185 Epsom Road
Guildford
Surrey
GU1 2QY
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address3 Cayley Court
George Cayley Drive
Clifton Moor
York
YO30 4WH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£141,164
Cash£174,833
Current Liabilities£384,992

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2006Registered office changed on 18/10/06 from: 185 epsom road guildford surrey GU1 2QY (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Return made up to 13/07/06; full list of members (7 pages)
7 September 2006Application for striking-off (1 page)
6 September 2006Secretary resigned;director resigned (1 page)
20 July 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 February 2006New secretary appointed (3 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned;director resigned (1 page)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 3 kinderton close southgate london N14 5AL (1 page)
24 June 2005Director resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: 3 kinderton close southgate london N14 5AL (1 page)
15 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
7 October 2004Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(8 pages)
23 September 2004Registered office changed on 23/09/04 from: 47 windermere road ealing london W5 4TJ (1 page)
12 May 2004Accounts for a small company made up to 31 May 2003 (4 pages)
14 November 2003Registered office changed on 14/11/03 from: jsa services LIMITED jsa house 110 the parade watford hertfordshire WD17 2GB (1 page)
12 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 August 2002Secretary's particulars changed;director's particulars changed (1 page)
16 August 2002Director's particulars changed (1 page)
22 April 2002Registered office changed on 22/04/02 from: 3 saint georges avenue london W5 5JF (1 page)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
6 December 2001Return made up to 12/10/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
23 October 2000Return made up to 12/10/00; full list of members (6 pages)
19 May 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
27 April 2000Registered office changed on 27/04/00 from: 35A hartington road london W13 8QL (1 page)
27 April 2000Director's particulars changed (1 page)
27 April 2000Secretary's particulars changed;director's particulars changed (1 page)
22 April 2000Accounts for a small company made up to 30 November 1999 (3 pages)
5 November 1999Return made up to 12/10/99; full list of members (6 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999Registered office changed on 25/08/99 from: flat 3 1 leinster square london W2 4PL (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed;new director appointed (2 pages)
15 December 1998New director appointed (2 pages)
10 December 1998Ad 28/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 1998Registered office changed on 10/12/98 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
12 October 1998Incorporation (13 pages)