Company NameFalco Finance Limited
DirectorMark Fryer
Company StatusDissolved
Company Number02185948
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark Fryer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(6 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakley Close
Radcliffe
Manchester
Greater Manchester
M26 1DF
Secretary NameJustine Mandy Fryer
NationalityBritish
StatusCurrent
Appointed26 July 1996(8 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakley Close
Radcliffe
Manchester
M26 1DF
Director NameMichael Jonathan Fryer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 1996)
RoleCompany Director
Correspondence Address2 The Springs
Off Park Road
Bowdon
Cheshire
WA14 3JH
Secretary NameMark Fryer
NationalityBritish
StatusResigned
Appointed12 June 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakley Close
Radcliffe
Manchester
Greater Manchester
M26 1DF

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£29,820
Cash£46,637
Current Liabilities£375,429

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
18 April 2000Appointment of a voluntary liquidator (1 page)
18 April 2000Statement of affairs (6 pages)
18 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2000Registered office changed on 07/04/00 from: c/o fergus & fergus 24 oswald road chorlton cum mardy manchester M21 9LP (1 page)
30 December 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 December 1999Return made up to 30/03/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 September 1998Particulars of mortgage/charge (5 pages)
23 September 1998Particulars of mortgage/charge (4 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
7 August 1996New secretary appointed (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996Secretary resigned (1 page)
6 May 1996Full accounts made up to 30 November 1995 (11 pages)
4 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1996Registered office changed on 18/03/96 from: suite 4, 1ST floor arkwright house parsonage gardens manchester. M3 2LE (1 page)
2 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
12 June 1995Return made up to 30/03/95; no change of members (4 pages)