Company NameP. Fallon (Motors) Limited
DirectorHarold Haddock
Company StatusDissolved
Company Number01364343
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Harold Haddock
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address49 Baden Powell Crescent
Carleton Park
Pontefract
West Yorkshire
WF8 3QD
Secretary NamePeter Fallon
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleDirector/Company Secretary
Correspondence Address2 Chenies
Park Road
Bowdon
Cheshire
WA14 3JJ
Director NamePeter Fallon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1998)
RoleDirector/Company Secretary
Correspondence Address87 Southdowns Road
Bowdon
Altrincham
WA14 3DZ

Location

Registered AddressGriffin Court
201 Chapel Street Salford
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£28,056
Cash£44,834
Current Liabilities£974,293

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 February 2006Dissolved (1 page)
4 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (10 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
29 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2002Statement of affairs (7 pages)
10 July 2002Registered office changed on 10/07/02 from: ashley smithy garage mobberley road ashley cheshire WA15 0QW (1 page)
24 June 2002Particulars of mortgage/charge (4 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2001Nc inc already adjusted 23/11/99 (1 page)
23 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 March 2000Ad 23/11/99--------- £ si 274000@1 (2 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 January 1999Director resigned (1 page)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Full accounts made up to 30 September 1997 (13 pages)
5 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
31 October 1997Full accounts made up to 30 September 1996 (14 pages)
20 June 1997Particulars of mortgage/charge (7 pages)
4 March 1997Return made up to 31/12/96; no change of members (6 pages)
15 March 1996Return made up to 31/12/95; no change of members (6 pages)
15 March 1996Secretary's particulars changed;director's particulars changed (1 page)
12 March 1996Full accounts made up to 30 September 1995 (13 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (13 pages)
4 July 1995Registered office changed on 04/07/95 from: ashley smithy garage mobberley road ashley hale altringham WA15 0QW (1 page)
17 March 1995Return made up to 31/12/94; full list of members (6 pages)
8 November 1980Annual return made up to 31/07/79 (4 pages)