Company NameFalcon Extrusions Limited
Company StatusDissolved
Company Number01609662
CategoryPrivate Limited Company
Incorporation Date28 January 1982(42 years, 3 months ago)
Previous NamePlastics Technology Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameIan Barron
NationalityBritish
StatusCurrent
Appointed05 October 1993(11 years, 8 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(15 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(15 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Director NameMark Steven Wild
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(19 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Correspondence Address14 Wensleydale Close
Royton
Oldham
Lancashire
OL2 5TQ
Director NameMr David Murray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 April 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 The Maples
Cirencester
Gloucestershire
GL7 1TQ
Wales
Director NameNigel Charles Ellis Tongue
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 1997)
RoleChartered Accountant
Correspondence AddressThe Moat House
Britford
Salisbury
Wiltshire
SP5 4DX
Director NameMr Robert Alfred Edmund Styler
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Lenchwick
Evesham
Worcestershire
WR11 4TG
Director NameMr William Mansell Shotton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 1992)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House 7 Noden Drive
Lea
Herefordshire
HR9 7NP
Wales
Director NameRoger Wyndham Hudson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 August 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinth 3 Roddenbury View
Corsley
Warminster
Wiltshire
BA12 7PT
Director NameRalph Eric Hinchliffe
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 1997)
RolePublic Co Chairman
Correspondence AddressBank House
New Mill
Huddersfield
West Yorkshire
HD7 7HU
Director NameSteven Havercan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 July 1992)
RoleCompany Director
Correspondence Address14 Granby Gardens
Reading
Berkshire
RG1 5RT
Director NameMr Vittorio De Zen
Date of BirthAugust 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address663927 Ontario Road
4945 Steeles Avenue West
Weston
Ontario M9l 1r4
Canada
Director NameGary Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address34 Hillholm Boulevard
Richmond Hill
Ontario
Foreign
Director NameMichael Robinson Broadhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 1997)
RoleManaging Director
Correspondence AddressBroomhill
Northgate Honley
Huddersfield
West Yorkshire
HD7 2QL
Secretary NameMr Terence John Martin
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Director NameMr Stephen Christopher Bridgens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(10 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 July 1992)
RoleChartered Accountant
Correspondence AddressGreenwood Jubilee Drive
Upper Colwall
Malvern
Worcestershire
WR13 6DQ
Director NameMartin Tarran Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland Lodge
2c Park Close
Didcot
Oxfordshire
OX11 0AA
Director NameStephen Clive Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1993(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address6 Chase Farm Wood Street
Geddington
Kettering
Northamptonshire
NN14 1RA
Director NameMr Terence John Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,674,485

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2005Dissolved (1 page)
12 October 2004Liquidators statement of receipts and payments (5 pages)
12 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Resignation of a liquidator (1 page)
1 March 2004Appointment of a voluntary liquidator (1 page)
30 December 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
13 February 2002Registered office changed on 13/02/02 from: waverley edgerton road huddersfield west yorkshire (1 page)
12 February 2002Appointment of a voluntary liquidator (1 page)
30 January 2002Ex res re. Powers of liqudiator (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Resolutions
  • RES13 ‐ Reinstatement of compan 14/01/02
(1 page)
23 October 2001Order of court - dissolution void (3 pages)
30 April 2001Dissolved (1 page)
7 February 2001Liquidators statement of receipts and payments (5 pages)
31 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
17 December 1997Declaration of solvency (3 pages)
17 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 1997Ex/res 10/12/97 liq's powers (1 page)
17 December 1997Appointment of a voluntary liquidator (1 page)
22 September 1997Company name changed plastics technology LIMITED\certificate issued on 23/09/97 (2 pages)
15 July 1997Full accounts made up to 31 December 1996 (13 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
10 June 1997Director's particulars changed (1 page)
10 June 1997Return made up to 18/04/97; full list of members (8 pages)
21 January 1997Conve 20/12/96 (2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 July 1996Full accounts made up to 31 December 1995 (18 pages)
20 May 1996Return made up to 18/04/96; full list of members (13 pages)
4 January 1996£ nc 112600/250000 21/12/95 (1 page)
4 January 1996Ad 21/12/95--------- £ si 55600@1=55600 £ ic 112600/168200 (2 pages)
4 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
29 December 1995Company name changed heywood williams plastics limite d\certificate issued on 02/01/96 (4 pages)
21 November 1995Certificate of cancellation of share premium account (1 page)
21 November 1995Cancel share premium account (2 pages)
24 October 1995Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
20 July 1995Full accounts made up to 31 December 1994 (17 pages)
10 May 1995Return made up to 18/04/95; full list of members (26 pages)