FALCON FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

FALCON FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02672135

Incorporation date

16/12/1991

Size

-

Classification

-

Contacts

Registered address

Registered address

Grant Thornton House, 202 Silbury Boulevard, Central Milton Keynes, Buckinghamshire MK9 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1991)
dot icon09/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2010
First Gazette notice for voluntary strike-off
dot icon19/04/2010
Application to strike the company off the register
dot icon12/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr James Richard Godfrey Battersby on 2010-01-01
dot icon11/01/2010
Director's details changed for Richard Godfrey Battersby on 2009-12-17
dot icon11/01/2010
Secretary's details changed for James Richard Godfrey Battersby on 2010-01-01
dot icon03/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon15/01/2009
Return made up to 17/12/08; full list of members
dot icon15/01/2009
Director and Secretary's Change of Particulars / james battersby / 16/01/2009 / HouseName/Number was: , now: flat 1; Street was: 64 the quadrangle, now: maritime house; Area was: cambridge square, now: 18 ensign street; Occupation was: company director, now: insurance manager
dot icon19/11/2008
Accounts made up to 2008-06-30
dot icon30/03/2008
Accounts made up to 2007-06-30
dot icon30/12/2007
Return made up to 17/12/07; full list of members
dot icon28/04/2007
Accounts made up to 2006-06-30
dot icon21/01/2007
Return made up to 17/12/06; full list of members
dot icon19/04/2006
Accounts made up to 2005-06-30
dot icon03/01/2006
Return made up to 17/12/05; full list of members
dot icon20/01/2005
Accounts made up to 2004-06-30
dot icon20/01/2005
Return made up to 17/12/04; full list of members
dot icon20/01/2004
Return made up to 17/12/03; full list of members
dot icon07/12/2003
Accounts made up to 2003-06-30
dot icon04/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/01/2003
Return made up to 17/12/02; full list of members
dot icon14/08/2002
Registered office changed on 15/08/02 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP
dot icon14/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/01/2002
Return made up to 17/12/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-06-30
dot icon09/01/2001
Return made up to 17/12/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-06-30
dot icon19/01/2000
Return made up to 17/12/99; full list of members
dot icon26/07/1999
£ ic 20100/100 25/06/99 £ sr 20000@1=20000
dot icon25/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
Full accounts made up to 1998-06-30
dot icon23/01/1999
Return made up to 17/12/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-06-30
dot icon22/01/1998
Return made up to 17/12/97; full list of members
dot icon22/01/1998
Secretary's particulars changed;director's particulars changed
dot icon18/09/1997
Registered office changed on 19/09/97 from: 70 new road digswell welwyn herts AL6 0AN
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon14/04/1997
Full accounts made up to 1996-06-30
dot icon06/02/1997
Return made up to 17/12/96; full list of members
dot icon06/02/1997
Director's particulars changed
dot icon13/08/1996
New secretary appointed;new director appointed
dot icon12/08/1996
Secretary resigned;director resigned
dot icon03/03/1996
Full accounts made up to 1995-06-30
dot icon29/01/1996
Return made up to 17/12/95; no change of members
dot icon01/03/1995
Full accounts made up to 1994-06-30
dot icon31/01/1995
Return made up to 17/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/01/1994
Full accounts made up to 1993-06-30
dot icon14/01/1994
Return made up to 17/12/93; full list of members
dot icon30/09/1993
Memorandum and Articles of Association
dot icon09/09/1993
Certificate of change of name
dot icon31/03/1993
Full accounts made up to 1992-06-30
dot icon11/02/1993
Memorandum and Articles of Association
dot icon03/02/1993
Ad 02/01/93--------- £ si 20000@1=20000 £ ic 100/20100
dot icon18/01/1993
£ nc 50000/250000 21/12/92
dot icon18/01/1993
Return made up to 17/12/92; full list of members
dot icon18/01/1993
Secretary's particulars changed;director's particulars changed
dot icon06/01/1993
Resolutions
dot icon23/06/1992
Particulars of mortgage/charge
dot icon23/06/1992
Particulars of mortgage/charge
dot icon15/06/1992
Certificate of change of name
dot icon09/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon31/05/1992
Director resigned;new director appointed
dot icon31/05/1992
Registered office changed on 01/06/92 from: 50 stratton street london W1X 5FL
dot icon31/05/1992
Accounting reference date notified as 30/06
dot icon16/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Battersby, Richard Godfrey
Director
21/05/1992 - Present
30
Battersby, James Richard Godfrey
Director
25/06/1996 - Present
5
Battersby, Joanne Mary Catherine
Director
21/05/1992 - 25/06/1996
1
Battersby, James Richard Godfrey
Secretary
25/06/1996 - Present
1
Battersby, Joanne Mary Catherine
Secretary
21/05/1992 - 25/06/1996
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FALCON FREEHOLDS LIMITED

FALCON FREEHOLDS LIMITED is an(a) Dissolved company incorporated on 16/12/1991 with the registered office located at Grant Thornton House, 202 Silbury Boulevard, Central Milton Keynes, Buckinghamshire MK9 1LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FALCON FREEHOLDS LIMITED?

toggle

FALCON FREEHOLDS LIMITED is currently Dissolved. It was registered on 16/12/1991 and dissolved on 09/08/2010.

Where is FALCON FREEHOLDS LIMITED located?

toggle

FALCON FREEHOLDS LIMITED is registered at Grant Thornton House, 202 Silbury Boulevard, Central Milton Keynes, Buckinghamshire MK9 1LW.

What is the latest filing for FALCON FREEHOLDS LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via voluntary strike-off.