Bolton
Lancashire
BL1 4BY
Director Name | Mr David Mark Falconer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Ms Janis Grace Breckenridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.falcon-ridge.co.uk |
---|
Registered Address | 70 Chorley New Road Bolton Lancs BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr David Mark Falconer 50.00% Ordinary A |
---|---|
50 at £1 | Ms Janis Grace Breckenridge 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £27,505 |
Cash | £11,500 |
Current Liabilities | £5,204 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
5 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
---|---|
4 May 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
17 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2016 | Secretary's details changed for Ms Janis Grace Breckenridge on 1 April 2016 (1 page) |
13 April 2016 | Director's details changed for Mr David Mark Falconer on 1 April 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Ms Janis Grace Breckenridge on 1 April 2016 (1 page) |
13 April 2016 | Director's details changed for Mr David Mark Falconer on 1 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Ms Janis Grace Breckenridge on 1 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Ms Janis Grace Breckenridge on 1 April 2016 (2 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 October 2012 | Registered office address changed from 15 Princess Avenue Prestwich Manchester M25 0LG United Kingdom on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from 15 Princess Avenue Prestwich Manchester M25 0LG United Kingdom on 19 October 2012 (2 pages) |
13 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
8 June 2011 | Secretary's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Mr David Mark Falconer on 1 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Mr David Mark Falconer on 1 June 2011 (3 pages) |
8 June 2011 | Secretary's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages) |
8 June 2011 | Secretary's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Mr David Mark Falconer on 1 June 2011 (3 pages) |
8 June 2011 | Director's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Return made up to 07/04/09; full list of members (5 pages) |
11 August 2009 | Return made up to 07/04/09; full list of members (5 pages) |
11 August 2009 | Director and secretary's change of particulars / janis breckenridge / 01/08/2009 (1 page) |
11 August 2009 | Director and secretary's change of particulars / janis breckenridge / 01/08/2009 (1 page) |
8 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
8 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
7 April 2008 | Incorporation (16 pages) |
7 April 2008 | Incorporation (16 pages) |