Company NameFalcon Studios Limited
Company StatusDissolved
Company Number01625093
CategoryPrivate Limited Company
Incorporation Date26 March 1982(42 years, 1 month ago)

Directors

Director NameMr Paul Gildersleve
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address10 North Street
Stronstry Ramsbottom
Bury
Lancashire
BB4 0PB
Director NameMr Peter Derek Gildersleve
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressHigher Barn Clough End Road
Haslingden
Rossendale
Lancashire
BB4 5AN
Director NameMrs Jennifer Mary Longbottom
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address17 Woodside
Haslingden
Rossendale
Lancashire
BB4 6QQ
Director NameMr Stephen John Walker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RolePhotographer
Correspondence Address2 Spring Gardens Terrace
Padiham
Burnley
Lancashire
BB12 8JB
Secretary NameMr Stephen John Walker
NationalityBritish
StatusCurrent
Appointed18 October 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address2 Spring Gardens Terrace
Padiham
Burnley
Lancashire
BB12 8JB

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 September 1996Liquidators statement of receipts and payments (6 pages)
3 September 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 1996Liquidators statement of receipts and payments (8 pages)
22 May 1995Registered office changed on 22/05/95 from: unit 16 simonstone business park simonstone padham burnley lancashire BB1 7NJ (1 page)
5 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)