Company NameFalcon Engineering Services Limited
Company StatusDissolved
Company Number03390531
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 9 months ago)
Dissolution Date7 September 2004 (19 years, 6 months ago)
Previous NameFirstnight Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRalph Edwards
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 07 September 2004)
RoleEngineering
Correspondence Address42 Prestbury Avenue
Birkenhead
Merseyside
CH43 0UG
Wales
Secretary NameNeil Barrie Dickinson
NationalityBritish
StatusClosed
Appointed01 December 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 07 September 2004)
RoleCompany Director
Correspondence Address32 Prestbury Avenue
Birkenhead
Merseyside
CH43 0UG
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBetty Weatherston
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressGlenmoriston Home Farm
Eastham
Wirral Merseyside
CH62 9AL
Wales
Director NameDavid Nicholas Weatherston
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1999)
RoleEngineer
Correspondence AddressGlenmoriston Home Farm Eastham
Wirral
CH62 9AL
Wales
Secretary NameBetty Weatherston
NationalityBritish
StatusResigned
Appointed02 July 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressGlenmoriston Home Farm
Eastham
Wirral Merseyside
CH62 9AL
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMontrose House Clayhill Park
Liverpool Road
Neston
South Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Turnover£26,849
Gross Profit£12,380
Net Worth-£284
Current Liabilities£2,595

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 April 2004Application for striking-off (1 page)
25 March 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
11 March 2004Registered office changed on 11/03/04 from: unit 17 canal bridge enterprise centre meadow lane ellesmere port south wirral CH65 4EH (1 page)
14 August 2003Return made up to 23/06/03; full list of members (6 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
4 October 2001Registered office changed on 04/10/01 from: montrose house clayhill industrial estate liverpool road neston south wirral CH64 3RU (1 page)
16 July 2001Return made up to 23/06/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
30 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Full accounts made up to 30 June 1999 (11 pages)
3 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
13 April 1999Full accounts made up to 30 June 1998 (11 pages)
9 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Company name changed firstnight LIMITED\certificate issued on 05/08/97 (2 pages)
1 August 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Memorandum and Articles of Association (5 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1997Incorporation (17 pages)