Formby
Liverpool
Merseyside
L37 2LA
Secretary Name | Emma Wallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Co Secretary |
Correspondence Address | 2 Woodlands Close Formby Merseyside L37 2LA |
Director Name | Carl Alexander Anderson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 days after company formation) |
Appointment Duration | 2 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 12 Norwood Avenue Southport Merseyside PR9 7DT |
Secretary Name | Mr Michael James Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodlands Close Formby Liverpool Merseyside L37 2LA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.faukonline.com/ |
---|---|
Telephone | 0845 3700881 |
Telephone region | Unknown |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Emma Wallis 50.00% Ordinary |
---|---|
50 at £1 | Michael Wallis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,019 |
Current Liabilities | £195,712 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 18 April 2018 (6 years ago) |
---|---|
Next Return Due | 2 May 2019 (overdue) |
9 August 2007 | Delivered on: 14 August 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
14 September 2006 | Delivered on: 15 September 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 January 2024 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
---|---|
7 October 2023 | Liquidators' statement of receipts and payments to 19 September 2023 (19 pages) |
31 October 2022 | Liquidators' statement of receipts and payments to 19 September 2022 (19 pages) |
1 November 2021 | Liquidators' statement of receipts and payments to 19 September 2021 (19 pages) |
30 October 2020 | Liquidators' statement of receipts and payments to 19 September 2020 (19 pages) |
23 October 2019 | Liquidators' statement of receipts and payments to 19 September 2019 (20 pages) |
5 October 2018 | Registered office address changed from C/O Accountancy Services (Cheshire) Limited 205a Nantwich Road Crewe Cheshire CW2 6DD to 7 st. Petersgate Stockport Cheshire SK1 1EB on 5 October 2018 (2 pages) |
2 October 2018 | Appointment of a voluntary liquidator (3 pages) |
2 October 2018 | Statement of affairs (8 pages) |
2 October 2018 | Resolutions
|
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Registered office address changed from Ad Smith & Co., 112 High Street Winsford Cheshire CW7 2AP on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Registered office address changed from C/O Accountancy Services (Cheshire) Limited 205a Nantwich Road Crewe Cheshire CW2 6DD United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Ad Smith & Co., 112 High Street Winsford Cheshire CW7 2AP on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from C/O Accountancy Services (Cheshire) Limited 205a Nantwich Road Crewe Cheshire CW2 6DD United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Ad Smith & Co., 112 High Street Winsford Cheshire CW7 2AP on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from C/O Accountancy Services (Cheshire) Limited 205a Nantwich Road Crewe Cheshire CW2 6DD United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
24 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
10 July 2009 | Return made up to 18/04/09; full list of members (10 pages) |
10 July 2009 | Return made up to 18/04/09; full list of members (10 pages) |
5 March 2009 | Return made up to 16/05/08; no change of members (10 pages) |
5 March 2009 | Return made up to 16/05/08; no change of members (10 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 September 2008 | Return made up to 18/04/07; full list of members (6 pages) |
17 September 2008 | Return made up to 18/04/07; full list of members (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Appointment terminated director carl anderson (1 page) |
3 March 2008 | Appointment terminated director carl anderson (1 page) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
15 September 2006 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Particulars of mortgage/charge (5 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Incorporation (12 pages) |
18 April 2005 | Incorporation (12 pages) |