Company NameFalcon Freight Limited
DirectorsIan Boyce Longdon and Michael Stephen Shelley Rayner
Company StatusDissolved
Company Number01683236
CategoryPrivate Limited Company
Incorporation Date1 December 1982(41 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Boyce Longdon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address10 Heritage Gardens
Didsbury
Manchester
M20 5HJ
Director NameMr Michael Stephen Shelley Rayner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(10 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMayfield 250 Mottram Road
Matley
Stalybridge
Cheshire
SK15 2SU
Secretary NameJoanne Lesley Roddis
NationalityBritish
StatusCurrent
Appointed01 August 1995(12 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address13 Lorna Grove
Gatley
Cheadle
Cheshire
SK8 4EA
Director NameMr Franklin Arthur Harker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address47 Davyhulme Road
Urmston
Manchester
Lancashire
M41 7BS
Director NamePhilip Hecinbotham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address11 Gaydon Road
Sale
Cheshire
M33 5DY
Director NameTerence Arthur King
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address21 Crows Road
Epping
Essex
CM16 5DE
Director NameMrs Judith Mary Longdon
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Correspondence Address10 Firman Close
Great Sankey
Warrington
Cheshire
WA5 5XU
Secretary NameMrs Judith Mary Longdon
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 1992)
RoleCompany Director
Correspondence Address10 Firman Close
Great Sankey
Warrington
Cheshire
WA5 5XU
Secretary NameMr Michael Stephen Shelley Rayner
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 August 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMayfield 250 Mottram Road
Matley
Stalybridge
Cheshire
SK15 2SU

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£142,401
Cash£189,947
Current Liabilities£161,226

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 March 2004Dissolved (1 page)
24 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
9 July 2001Registered office changed on 09/07/01 from: units 1-4 roundthorn industrial estate caldey road manchester lancashire M23 9FZ (1 page)
21 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1999Statement of affairs (6 pages)
3 September 1999Registered office changed on 03/09/99 from: units 1-4 roundthorn industrial estate caldey road wythenshawe manchester M23 9FZ (1 page)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Director's particulars changed (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/01/96
(6 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)