Company NameA.J. Faulkner (Landscape) Limited
DirectorsAnthony James Faulkner and Irene Faulkner
Company StatusDissolved
Company Number01471078
CategoryPrivate Limited Company
Incorporation Date4 January 1980(44 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony James Faulkner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(11 years, 3 months after company formation)
Appointment Duration33 years
RoleManager
Correspondence AddressCalle St Llouis 20
St Llouis
07710 Menorca
Espana
Director NameMrs Irene Faulkner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(11 years, 3 months after company formation)
Appointment Duration33 years
RoleManager
Correspondence AddressCalle St Llouis 20
07710 St Llouis
Menorca
L23 6UG
Secretary NameMr Anthony James Faulkner
NationalityBritish
StatusCurrent
Appointed10 April 1991(11 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressCalle St Llouis 20
St Llouis
07710 Menorca
Espana

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,603
Cash£534
Current Liabilities£84,526

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

3 May 2005Dissolved (1 page)
3 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Registered office changed on 10/07/02 from: 369-375 eaton road west derby liverpool L12 2AH (1 page)
8 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 July 2002Declaration of solvency (3 pages)
8 July 2002Appointment of a voluntary liquidator (1 page)
4 February 2002Accounts for a small company made up to 5 April 2001 (4 pages)
16 May 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/05/01
(7 pages)
26 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
21 June 2000Return made up to 23/03/00; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 5 April 1999 (4 pages)
21 July 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1998Return made up to 23/03/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
18 August 1997Accounts for a small company made up to 5 April 1997 (6 pages)
14 July 1996Accounts for a small company made up to 5 April 1996 (7 pages)
31 July 1995Accounts for a small company made up to 5 April 1995 (6 pages)