Company NameFallowfield Properties Limited
Company StatusDissolved
Company Number02811265
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(11 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(11 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusClosed
Appointed04 March 2005(11 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 04 September 2001)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameTimothy Charles Yates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (resigned 21 November 2003)
RoleProperty Manager
Correspondence AddressThe Old Pump House
Station Road, Desford
Leicester
Leicestershire
LE9 9FP
Secretary NamePaul Gerard Attwood
NationalityBritish
StatusResigned
Appointed11 May 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence Address12 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameSuzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed30 June 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW

Location

Registered AddressSecond Avenue
Deeside Ind Park
Deeside
Clwyd
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£160,626

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
5 May 2005Return made up to 21/04/05; full list of members (7 pages)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (4 pages)
17 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 May 2004Return made up to 21/04/04; full list of members (7 pages)
28 November 2003Director resigned (1 page)
5 November 2003Accounts for a dormant company made up to 28 March 2003 (5 pages)
4 May 2003Return made up to 21/04/03; full list of members (7 pages)
11 November 2002Accounts for a dormant company made up to 29 March 2002 (5 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
23 April 2002Return made up to 21/04/02; full list of members (7 pages)
17 September 2001Director resigned (1 page)
14 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 July 2001New director appointed (5 pages)
9 May 2001Return made up to 21/04/01; full list of members (6 pages)
15 September 2000Director's particulars changed (1 page)
28 July 2000Full accounts made up to 1 January 2000 (11 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 May 2000Return made up to 21/04/00; full list of members (6 pages)
6 August 1999Full accounts made up to 2 January 1999 (11 pages)
21 April 1999Return made up to 21/04/99; no change of members (4 pages)
19 August 1998Full accounts made up to 3 January 1998 (11 pages)
23 April 1998Return made up to 21/04/98; no change of members (4 pages)
16 June 1997Full accounts made up to 28 December 1996 (11 pages)
18 April 1997Return made up to 21/04/97; full list of members (6 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1996Full accounts made up to 30 December 1995 (11 pages)
9 April 1996Return made up to 21/04/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
7 April 1995Return made up to 21/04/95; no change of members (4 pages)