Dissolved
Dissolved 2013-12-24
Company Information for FALCONRY UK LIMITED
DONCASTER, SOUTH YORKSHIRE, DN1,
|
Company Registration Number
02197741
Private Limited Company
Dissolved Dissolved 2013-12-24 |
Company Name | ||
---|---|---|
FALCONRY UK LIMITED | ||
Legal Registered Office | ||
DONCASTER SOUTH YORKSHIRE | ||
Previous Names | ||
|
Company Number | 02197741 | |
---|---|---|
Date formed | 1987-11-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2013-12-24 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-30 05:40:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ELIZABETH LINGGARD FOWEATHER |
||
SHAUN FOWEATHER |
||
DEBORAH ELIZABETH LINGGARD FOWEATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN GEORGE POTTER |
Director | ||
DAVID JONATHAN ASHTON |
Company Secretary | ||
DAVID JONATHAN ASHTON |
Director | ||
IAN HAROLD ASHTON |
Director | ||
MARK WARREN DEERE |
Company Secretary | ||
GILLIAN FELICITY DEERE |
Director | ||
MARK WARREN DEERE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VISITOR CENTRE LIMITED | Company Secretary | 2004-10-09 | CURRENT | 1997-12-15 | Dissolved 2013-12-24 | |
BRMCO (213) LIMITED | Director | 2015-12-17 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
HUNTSON HOLDINGS LIMITED | Director | 2015-12-17 | CURRENT | 1989-02-13 | Active - Proposal to Strike off | |
RANDLES (GARAGES) LIMITED | Director | 2014-12-22 | CURRENT | 1952-12-03 | Active - Proposal to Strike off | |
RANDLES LIMITED | Director | 2014-12-22 | CURRENT | 1987-11-13 | Active - Proposal to Strike off | |
THE VISITOR CENTRE LIMITED | Director | 2007-04-01 | CURRENT | 1997-12-15 | Dissolved 2013-12-24 | |
DECIDEBLOOM LIMITED | Director | 1996-09-01 | CURRENT | 1994-12-21 | Active | |
THE VISITOR CENTRE LIMITED | Director | 2005-10-12 | CURRENT | 1997-12-15 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA01 | PREVEXT FROM 31/03/2012 TO 31/08/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
LATEST SOC | 23/12/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/11 FULL LIST | |
AR01 | 15/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/07 FROM: LITTLE LANE FARM LITTLE LANE SPROTBROUGH DN5 7EA | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/05 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/03 FROM: PARKLAND GRANGE SANDHUTTON THIRSK NORTH YORKSHIRE YO7 4RX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: SION HILL HALL KIRBY WISKE THIRSK NORTH YORKSHIRE YO7 4EU | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/02/95--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GLINTPRIDE LIMITED CERTIFICATE ISSUED ON 29/04/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/09/93 |
Proposal to Strike Off | 2006-07-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
FALCONRY UK LIMITED owns 1 domain names.
birdofpreydisplays.co.uk
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as FALCONRY UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FALCONRY UK LIMITED | Event Date | 2006-07-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |