Company NameFalcondata Limited
Company StatusDissolved
Company Number08206670
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NamesFlorence Corporation Ltd and Waste & Recycling Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Lance Anthony Bennett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Lancashire
M26 2JW
Director NameMr Richard James Gilliard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(1 month, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Lancashire
M26 2JW
Director NameMrs Paula Anne Bennett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(11 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Lancashire
M26 2JW
Director NameMrs Lucy Gilliard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(11 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Lancashire
M26 2JW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewrs-uk.co.uk
Telephone020 33977075
Telephone regionLondon

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Lancashire
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20k at £1Mr Lance Anthony Bennett
25.00%
Ordinary
20k at £1Mr Richard James Gilliard
25.00%
Ordinary
20k at £1Mrs Lucy Gilliard
25.00%
Ordinary
20k at £1Mrs Paula Anne Bennett
25.00%
Ordinary

Financials

Year2014
Net Worth-£207,948
Cash£30,607
Current Liabilities£344,391

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Cessation of Lance Anthony Bennett as a person with significant control on 12 July 2017 (1 page)
18 July 2017Cessation of Paula Anne Bennett as a person with significant control on 12 July 2017 (1 page)
18 July 2017Director's details changed for Mr Lance Anthony Bennett on 18 July 2017 (2 pages)
18 July 2017Cessation of Lucy Gilliard as a person with significant control on 12 July 2017 (1 page)
18 July 2017Cessation of Richard James Gilliard as a person with significant control on 12 July 2017 (1 page)
18 July 2017Director's details changed for Mr Richard James Gilliard on 18 July 2017 (2 pages)
5 May 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 80,100
(5 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 80,100
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 80,100
(5 pages)
23 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 80,100
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 40,100
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 80,100
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 50,100
(3 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (5 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (5 pages)
13 August 2013Appointment of Mrs Lucy Gilliard as a director (2 pages)
13 August 2013Appointment of Mrs Lucy Gilliard as a director
  • ANNOTATION The form is a duplicate of the AP01 filed on 13/08/2013
(3 pages)
13 August 2013Appointment of Mrs Paula Anne Bennett as a director (2 pages)
8 August 2013Change of name notice (2 pages)
8 August 2013Company name changed waste & recycling solutions LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-07-29
(2 pages)
16 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
1 November 2012Change of name notice (2 pages)
1 November 2012Company name changed florence corporation LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
18 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 100
(3 pages)
18 October 2012Appointment of Mr Lance Anthony Bennett as a director (2 pages)
18 October 2012Appointment of Mr Richard James Gilliard as a director (2 pages)
12 October 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 October 2012 (1 page)
12 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 September 2012Incorporation (20 pages)