Company NameFalconstate Limited
Company StatusDissolved
Company Number02867712
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun Mealey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(12 years after company formation)
Appointment Duration5 years, 2 months (closed 11 January 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLower Hall Farm
Sugar Lane Manley
Frodsham
Cheshire
WA6 9HW
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 1997)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFanshawes Ware Park
Ware
Hertfordshire
SG12 0DX
Director NameIvor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 August 1994)
RoleCompany Director
Correspondence Address35 Alderton Hill
Loughton
Essex
IG10 3TD
Secretary NameDenise Spiro
NationalityBritish
StatusResigned
Appointed18 February 1994(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 August 1994)
RoleSecretary
Correspondence Address35 Alderton Hill
Loughton
Essex
IG10 3TD
Director NameAmandeep Singh Bajaj
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed15 August 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address20 Tosca Street
1545
Singapore
Foreign
Director NameMr Jaswinder Singh Bajaj
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySingaporian
StatusResigned
Appointed15 August 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address20 Tosca Street
Singapore 1545
Foreign
Director NameMinal Doolabh
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed15 August 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1999)
RoleBusinessman
Correspondence Address20 Tosca Street
1545 Singapore
Singapore
Secretary NameMr Jayesh Amritlal Patel
NationalityBritish
StatusResigned
Appointed15 August 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gowan Road
London
NW10 2SH
Director NameAdnan Kivan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityUkrainian
StatusResigned
Appointed29 April 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressBushenska Street 7/6
Odessa
Ukraine
Secretary NameOlga Pavlava
NationalityUkrainian
StatusResigned
Appointed29 April 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressBushenska Street 7/6
Odessa
Ukraine
Director NameHarvey Murray Soning
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address72/75 Marylebone High Street
London
W1M 3AR
Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(7 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greenfield Drive
Fortes Green
London
N2 9AF
Secretary NameJames Henry Edward Fellowes
NationalityBritish
StatusResigned
Appointed08 December 2000(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Campden Hill Court
London
W8 7HX
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed02 February 2001(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2002)
RoleChartered Secretary
Country of ResidenceMonaco
Correspondence AddressLe Formentor
27 Avenue Princesse Grace
Monaco
Mc 98000
Foreign
Director NameMr Christopher Nelson Tidball
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Oakwood Avenue
Beckenham
Kent
BR3 6PJ
Secretary NameMr Christopher Nelson Tidball
NationalityBritish
StatusResigned
Appointed10 August 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Oakwood Avenue
Beckenham
Kent
BR3 6PJ
Director NameMr Raymond Ian Harris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Golfside Close
London
N20 0RD
Secretary NameMr Raymond Ian Harris
NationalityBritish
StatusResigned
Appointed23 September 2003(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Golfside Close
London
N20 0RD
Secretary NameMrs Lynda Mary Rothbarth
NationalityBritish
StatusResigned
Appointed15 March 2005(11 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressPeppard Cottage
Peppard Common
Henley On Thames
Oxfordshire
RG9 5LB
Director NameMr Seamus Joseph Millar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stainforth Close
Culcheth
Cheshire
WA3 4HZ

Location

Registered Address23 New Mount Street
Manchester
Lancashire
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Termination of appointment of Seamus Millar as a director (1 page)
7 April 2010Termination of appointment of Seamus Millar as a director (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Full accounts made up to 31 March 2008 (15 pages)
15 July 2009Full accounts made up to 31 March 2008 (15 pages)
15 May 2009Appointment Terminated Director christopher phillips (1 page)
15 May 2009Appointment terminated director christopher phillips (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Return made up to 01/11/06; full list of members (3 pages)
23 July 2007Return made up to 01/11/06; full list of members (3 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
25 January 2007Registered office changed on 25/01/07 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page)
25 January 2007Registered office changed on 25/01/07 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page)
11 July 2006Return made up to 01/11/05; full list of members (3 pages)
11 July 2006Return made up to 01/11/05; full list of members (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
10 January 2006Full accounts made up to 31 March 2005 (15 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 25 harley street london W1G 9BR (1 page)
24 March 2005Registered office changed on 24/03/05 from: 25 harley street london W1G 9BR (1 page)
24 March 2005New secretary appointed (2 pages)
21 February 2005Return made up to 01/11/04; full list of members (6 pages)
21 February 2005Return made up to 01/11/04; full list of members (6 pages)
23 December 2004New secretary appointed;new director appointed (3 pages)
23 December 2004New secretary appointed;new director appointed (3 pages)
26 November 2004Full accounts made up to 31 March 2004 (14 pages)
26 November 2004Full accounts made up to 31 March 2004 (14 pages)
5 August 2004Secretary resigned;director resigned (1 page)
5 August 2004Secretary resigned;director resigned (1 page)
10 January 2004Return made up to 01/11/03; full list of members (6 pages)
10 January 2004Return made up to 01/11/03; full list of members (6 pages)
25 October 2003Full accounts made up to 31 March 2003 (14 pages)
25 October 2003Full accounts made up to 31 March 2003 (14 pages)
4 July 2003New director appointed (3 pages)
4 July 2003New director appointed (3 pages)
28 May 2003Return made up to 01/11/02; full list of members; amend (6 pages)
28 May 2003Return made up to 01/11/02; full list of members; amend (6 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
24 December 2002Full accounts made up to 31 March 2002 (14 pages)
24 December 2002Full accounts made up to 31 March 2002 (14 pages)
19 November 2002Return made up to 01/11/02; full list of members (6 pages)
19 November 2002Return made up to 01/11/02; full list of members (6 pages)
4 January 2002Return made up to 01/11/01; full list of members (6 pages)
4 January 2002Return made up to 01/11/01; full list of members (6 pages)
29 November 2001Full accounts made up to 31 March 2001 (13 pages)
29 November 2001Full accounts made up to 31 March 2001 (13 pages)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
3 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
16 January 2001New director appointed (3 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001Registered office changed on 16/01/01 from: 25 harley street london W1G 9QW (1 page)
16 January 2001Location of register of members (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (3 pages)
16 January 2001Registered office changed on 16/01/01 from: 25 harley street london W1G 9QW (1 page)
16 January 2001Location of register of members (1 page)
16 January 2001New director appointed (3 pages)
16 January 2001Director resigned (1 page)
29 December 2000New director appointed (3 pages)
29 December 2000New director appointed (3 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000New director appointed (3 pages)
29 December 2000New director appointed (3 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: hathaway house popes drive finchley london N3 1QF (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Registered office changed on 29/12/00 from: hathaway house popes drive finchley london N3 1QF (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (3 pages)
29 December 2000New director appointed (3 pages)
18 December 2000Return made up to 01/11/00; full list of members (6 pages)
18 December 2000Return made up to 01/11/99; no change of members (6 pages)
18 December 2000Return made up to 01/11/99; no change of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
18 December 2000Return made up to 01/11/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 July 2000 (10 pages)
30 October 2000Full accounts made up to 31 July 1999 (11 pages)
30 October 2000Full accounts made up to 31 July 1999 (11 pages)
30 October 2000Full accounts made up to 31 July 2000 (10 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 March 2000Amended full accounts made up to 31 July 1997 (11 pages)
6 March 2000Amended full accounts made up to 31 July 1997 (11 pages)
6 March 2000Amended full accounts made up to 31 July 1998 (10 pages)
6 March 2000Amended full accounts made up to 31 July 1998 (10 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
21 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
3 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Return made up to 01/11/98; no change of members (4 pages)
13 November 1998Return made up to 01/11/98; no change of members (4 pages)
25 June 1998Return made up to 30/11/94; full list of members (8 pages)
25 June 1998Restoration by order of the court (14 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Accounts for a small company made up to 31 July 1994 (7 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Accounts for a small company made up to 31 July 1996 (6 pages)
25 June 1998Accounts for a small company made up to 31 July 1996 (6 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Return made up to 30/11/95; no change of members (6 pages)
25 June 1998Return made up to 30/11/97; full list of members (8 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Return made up to 30/11/94; full list of members (8 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Accounts for a small company made up to 31 July 1995 (7 pages)
25 June 1998Return made up to 30/11/95; no change of members (6 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Return made up to 30/11/96; no change of members (6 pages)
25 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
25 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
25 June 1998Accounts for a small company made up to 31 July 1994 (7 pages)
25 June 1998Return made up to 30/11/96; no change of members (6 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Accounts for a small company made up to 31 July 1995 (7 pages)
25 June 1998Restoration by order of the court (2 pages)
25 June 1998Return made up to 30/11/97; full list of members (8 pages)
25 June 1998New director appointed (2 pages)
10 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
10 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
7 May 1996Registered office changed on 07/05/96 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
7 May 1996Registered office changed on 07/05/96 from: lubbock fine russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
27 February 1996First Gazette notice for compulsory strike-off (1 page)
27 February 1996First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 February 1994Particulars of mortgage/charge (14 pages)
11 February 1994Particulars of mortgage/charge (3 pages)
16 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
1 November 1993Incorporation (14 pages)
1 November 1993Incorporation (14 pages)