Company NameFalconsort Limited
Company StatusDissolved
Company Number01212670
CategoryPrivate Limited Company
Incorporation Date15 May 1975(48 years, 12 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Warren Faust
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration21 years, 7 months (closed 26 March 2013)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address6 Stokesay Road
Sale
Cheshire
M33 6GL
Director NameMr William Raymond Peake
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration21 years, 7 months (closed 26 March 2013)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressWoods End
Grubwood Lane
Cookham Dean
Berkshire
SL6 9UD
Director NameMr Mohammed Farook Tootla
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration21 years, 7 months (closed 26 March 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Brooklawn
131 Palatine Road
West Didsbury
Manchester
M20 3YA
Secretary NameMr William Raymond Peake
NationalityBritish
StatusClosed
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration21 years, 7 months (closed 26 March 2013)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressWoods End
Grubwood Lane
Cookham Dean
Berkshire
SL6 9UD
Director NameMr Malcolm Suss
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(29 years, 10 months after company formation)
Appointment Duration7 years, 12 months (closed 26 March 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Castlehill Road
Prestwich
Greater Manchester
M25 0FR
Director NameM Suss Chemists Ltd (Corporation)
StatusResigned
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 April 2005)
Correspondence Address51-53 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AX
Director NameUnited Norwest Cooperatives Ltd (Corporation)
Date of BirthMay 1940 (Born 84 years ago)
StatusResigned
Appointed31 August 1991(16 years, 3 months after company formation)
Appointment Duration13 years (resigned 24 September 2004)
Correspondence AddressWood House
Etruria Road
Hanley
Stoke On Trent

Location

Registered Address1a Wilton Street
Oldham
OL9 7NZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Shareholders

5k at £1Soundfresh LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
3 December 2012Application to strike the company off the register (2 pages)
3 December 2012Application to strike the company off the register (2 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 5,000
(7 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 5,000
(7 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 5,000
(7 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 September 2010Director's details changed for Malcolm Suss on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr William Raymond Peake on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Malcolm Suss on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Mohammed Farook Tootla on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr Mohammed Farook Tootla on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Malcolm Suss on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr William Raymond Peake on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Mr Mohammed Farook Tootla on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Mr William Raymond Peake on 1 October 2009 (2 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
4 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
30 September 2008Accounts for a small company made up to 30 September 2007 (5 pages)
30 September 2008Accounts for a small company made up to 30 September 2007 (5 pages)
29 September 2008Return made up to 03/08/08; full list of members (7 pages)
29 September 2008Return made up to 03/08/08; full list of members (7 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
29 August 2007Return made up to 03/08/07; no change of members (8 pages)
29 August 2007Return made up to 03/08/07; no change of members (8 pages)
6 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
6 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
14 September 2006Accounts for a small company made up to 30 September 2005 (5 pages)
14 September 2006Accounts for a small company made up to 30 September 2005 (5 pages)
14 September 2006Return made up to 03/08/06; full list of members (11 pages)
14 September 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 June 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
2 June 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
12 April 2006Accounts for a small company made up to 31 October 2004 (6 pages)
12 April 2006Accounts for a small company made up to 31 October 2004 (6 pages)
1 September 2005Director resigned (1 page)
1 September 2005Return made up to 03/08/05; full list of members (11 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Return made up to 03/08/05; full list of members (11 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
1 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 August 2004Registered office changed on 26/08/04 from: flat 5 89 seymour court road marlow buckinghamshire SL7 3BQ (1 page)
26 August 2004Registered office changed on 26/08/04 from: flat 5 89 seymour court road marlow buckinghamshire SL7 3BQ (1 page)
13 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/04
(11 pages)
13 August 2004Return made up to 03/08/04; full list of members (11 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 August 2003Return made up to 03/08/03; full list of members (11 pages)
14 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2002Return made up to 03/08/02; full list of members (11 pages)
14 October 2002Return made up to 03/08/02; full list of members (11 pages)
25 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
25 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 December 2001Accounts for a small company made up to 31 October 2000 (5 pages)
3 December 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 October 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 October 2001Return made up to 03/08/01; full list of members (9 pages)
17 July 2001Registered office changed on 17/07/01 from: 57 manchester road oldham OL8 4LN (1 page)
17 July 2001Registered office changed on 17/07/01 from: 57 manchester road oldham OL8 4LN (1 page)
1 December 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 August 2000Return made up to 03/08/00; full list of members (9 pages)
7 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 1999Return made up to 03/08/99; full list of members (7 pages)
29 October 1999Return made up to 03/08/99; full list of members (7 pages)
3 September 1999Full accounts made up to 31 October 1998 (7 pages)
3 September 1999Full accounts made up to 31 October 1998 (7 pages)
3 November 1998Full accounts made up to 31 October 1997 (7 pages)
3 November 1998Full accounts made up to 31 October 1997 (7 pages)
26 August 1998Return made up to 03/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Return made up to 03/08/98; no change of members (6 pages)
2 September 1997Full accounts made up to 31 October 1996 (7 pages)
2 September 1997Full accounts made up to 31 October 1996 (7 pages)
1 September 1997Return made up to 03/08/97; no change of members (6 pages)
1 September 1997Return made up to 03/08/97; no change of members (6 pages)
23 August 1996Return made up to 03/08/96; full list of members (7 pages)
23 August 1996Return made up to 03/08/96; full list of members (7 pages)
19 August 1996Full accounts made up to 31 October 1995 (8 pages)
19 August 1996Full accounts made up to 31 October 1995 (8 pages)
25 August 1995Full accounts made up to 31 October 1994 (7 pages)
25 August 1995Full accounts made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
28 June 1989Full accounts made up to 31 October 1987 (7 pages)
28 June 1989Full accounts made up to 31 October 1987 (7 pages)
2 December 1987Full accounts made up to 31 October 1986 (7 pages)
2 December 1987Full accounts made up to 31 October 1986 (7 pages)
1 November 1986Full accounts made up to 31 October 1985 (7 pages)
1 November 1986Full accounts made up to 31 October 1985 (7 pages)
11 March 1986Accounts made up to 31 October 1984 (8 pages)
11 March 1986Accounts made up to 31 October 1984 (8 pages)
9 May 1985Accounts made up to 31 October 1983 (8 pages)
9 May 1985Accounts made up to 31 October 1983 (8 pages)
20 May 1983Accounts made up to 31 October 1982 (6 pages)
20 May 1983Accounts made up to 31 October 1982 (6 pages)
28 August 1982Accounts made up to 31 October 1981 (7 pages)
28 August 1982Accounts made up to 31 October 1981 (7 pages)
29 May 1981Accounts made up to 31 October 1980 (5 pages)
29 May 1981Accounts made up to 31 October 1980 (5 pages)
22 May 1980Accounts made up to 31 October 1979 (5 pages)
22 May 1980Accounts made up to 31 October 2079 (6 pages)
16 July 1979Accounts made up to 31 October 2078 (7 pages)
16 July 1979Accounts made up to 31 October 1978 (4 pages)
13 April 1978Accounts made up to 31 October 2076 (4 pages)
13 April 1978Accounts made up to 31 October 1976 (4 pages)
29 August 1976Accounts made up to 31 October 2077 (4 pages)
29 August 1976Accounts made up to 31 October 1977 (4 pages)