Company NameFalcon Bags Limited
Company StatusDissolved
Company Number03425853
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr George Falconer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage
Chapel Lane, Bronington
Whitchurch
Shropshire
SY13 3HP
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusClosed
Appointed02 October 2001(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 24 July 2007)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Director NameLesley Cooper
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleHealth Visitor
Correspondence AddressThe Granary Old Hall Farm
Broughall
Whitchurch
Shropshire
SY13 4AE
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameGeorge Falconer
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleHealth Visitor
Correspondence AddressThe Granary Old Hall Farm
Broughall
Whitcchurch
Shropshire
SY13 4AE
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaula Child
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2004)
RoleRetailer
Correspondence Address53 Grange Road
Rhyl
Clwyd
LL18 4AD
Wales

Location

Registered Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,294
Cash£10,577
Current Liabilities£25,691

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
26 February 2007Application for striking-off (1 page)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
11 October 2005Return made up to 28/08/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 October 2004Return made up to 28/08/04; full list of members (6 pages)
13 May 2004New director appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
5 March 2004Director resigned (1 page)
15 September 2003Return made up to 28/08/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 October 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: 116 bath street ilkeston derbyshire DE7 8FF (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
6 September 2001Return made up to 28/08/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2000Return made up to 28/08/00; full list of members (6 pages)
23 September 1999Return made up to 28/08/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
20 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 September 1998Accounts for a small company made up to 30 June 1998 (2 pages)
23 September 1997Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
28 August 1997Incorporation (18 pages)