Company NameFalconwave Limited
Company StatusDissolved
Company Number02621588
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Pindar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(1 year, 8 months after company formation)
Appointment Duration30 years, 11 months (closed 06 February 2024)
RoleAvionics Design Engineer
Country of ResidenceEngland
Correspondence Address8 Figham Springs Way
Beverley
Hull
HU17 8WB
Secretary NameMs Sally-Ann Pindar
NationalityBritish
StatusClosed
Appointed07 September 1999(8 years, 2 months after company formation)
Appointment Duration24 years, 5 months (closed 06 February 2024)
RoleCompany Director
Correspondence Address8 Figham Springs Way
Beverley
Hull
HU17 8WB
Director NameMr Lance Goldich
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(6 days after company formation)
Appointment Duration1 month (resigned 30 July 1991)
RoleAccountant
Correspondence Address28 Farley Court
Cheadle Hulme
Cheadle
Cheshire
SK8 5JG
Secretary NameMiss Jayne Blackburn
NationalityBritish
StatusResigned
Appointed24 June 1991(6 days after company formation)
Appointment Duration1 month (resigned 30 July 1991)
RoleCompany Director
Correspondence Address121 Chapel Street
Leigh
Lancashire
WN7 2AL
Director NameStephen Pinder
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1992)
RoleAvionics Design Engineer
Correspondence Address168 Priory Road
Hull
North Humberside
HU5 5RX
Secretary NameMrs Jean Pindar
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 07 September 1999)
RoleCompany Director
Correspondence Address168 Priory Road
Hull
North Humberside
HU5 5RX
Director NameMr Edward Farrow
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 1993)
RoleRetired Electrician
Correspondence Address7 Omerod Road
Hull
Humberside
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stephen Pindar
100.00%
Ordinary

Financials

Year2014
Net Worth£908
Cash£11,493
Current Liabilities£18,693

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
14 November 2023Application to strike the company off the register (3 pages)
4 October 2023Micro company accounts made up to 31 July 2023 (2 pages)
27 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 July 2022 (2 pages)
29 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 March 2022 (1 page)
2 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page)
24 January 2022Micro company accounts made up to 31 July 2021 (2 pages)
29 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 July 2020 (2 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 June 2018Change of details for Mr Stephen Pindar as a person with significant control on 18 June 2018 (2 pages)
18 January 2018Director's details changed for Mr Stephen Pindar on 18 January 2018 (2 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
10 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page)
10 November 2008Registered office changed on 10/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page)
19 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 June 2007Return made up to 18/06/07; full list of members (2 pages)
25 June 2007Return made up to 18/06/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 June 2006Return made up to 18/06/06; full list of members (2 pages)
21 June 2006Return made up to 18/06/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 June 2005Return made up to 18/06/05; full list of members (2 pages)
20 June 2005Return made up to 18/06/05; full list of members (2 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 June 2004Return made up to 18/06/04; full list of members (6 pages)
11 June 2004Return made up to 18/06/04; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 June 2003Return made up to 18/06/03; full list of members (6 pages)
23 June 2003Return made up to 18/06/03; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 June 2002Return made up to 18/06/02; full list of members (6 pages)
24 June 2002Return made up to 18/06/02; full list of members (6 pages)
21 September 2001Secretary's particulars changed (1 page)
21 September 2001Secretary's particulars changed (1 page)
21 September 2001Return made up to 18/06/01; full list of members (4 pages)
21 September 2001Return made up to 18/06/01; full list of members (4 pages)
19 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
19 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
7 July 2000Return made up to 18/06/00; full list of members (6 pages)
7 July 2000Return made up to 18/06/00; full list of members (6 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
6 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
6 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
28 June 1999Return made up to 18/06/99; no change of members (4 pages)
28 June 1999Return made up to 18/06/99; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 July 1998 (5 pages)
28 August 1998Accounts for a small company made up to 31 July 1998 (5 pages)
19 June 1998Return made up to 18/06/98; full list of members (6 pages)
19 June 1998Return made up to 18/06/98; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 July 1997 (6 pages)
26 August 1997Accounts for a small company made up to 31 July 1997 (6 pages)
27 June 1997Return made up to 18/06/97; no change of members (4 pages)
27 June 1997Return made up to 18/06/97; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 July 1996 (5 pages)
6 September 1996Accounts for a small company made up to 31 July 1996 (5 pages)
2 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)
1 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)
4 July 1995Return made up to 18/06/95; full list of members (6 pages)
4 July 1995Return made up to 18/06/95; full list of members (6 pages)
2 May 1995Director's particulars changed (2 pages)
2 May 1995Director's particulars changed (2 pages)