Company NameFallows Associates Limited
Company StatusDissolved
Company Number04434680
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date27 June 2023 (9 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74902Quantity surveying activities

Directors

Director NameLesley Fallows
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Penningtons Lane
Gawsworth
Macclesfield
Cheshire
SK11 7US
Director NameMr Stephen John Fallows
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Penningtons Lane
Gawsworth
Macclesfield
Cheshire
SK11 7US
Secretary NameMr Stephen John Fallows
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Penningtons Lane
Gawsworth
Macclesfield
Cheshire
SK11 7US
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.fallowsassociates.co.uk
Telephone07 767376376
Telephone regionMobile

Location

Registered Address34 Penningtons Lane
Gawsworth
Macclesfield
Cheshire
SK11 7US
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishGawsworth
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

1 at £1Stephen John Fallows
100.00%
Ordinary

Financials

Year2014
Net Worth£6,526
Cash£10,644
Current Liabilities£6,371

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 July 2020Micro company accounts made up to 31 May 2020 (5 pages)
9 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
31 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Registered office address changed from 265 Chester Road Macclesfield Cheshire SK11 8RA England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 265 Chester Road Macclesfield Cheshire SK11 8RA England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 265 Chester Road Macclesfield Cheshire SK11 8RA England on 6 June 2011 (1 page)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2010Secretary's details changed for Mr Stephen John Fallows on 9 May 2010 (1 page)
2 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
2 August 2010Secretary's details changed for Mr Stephen John Fallows on 9 May 2010 (1 page)
2 August 2010Director's details changed for Lesley Fallows on 9 May 2010 (2 pages)
2 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mr Stephen John Fallows on 9 May 2010 (2 pages)
2 August 2010Director's details changed for Lesley Fallows on 9 May 2010 (2 pages)
2 August 2010Registered office address changed from 58 Brampton Avenue Macclesfield Cheshire SK10 3RH on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 58 Brampton Avenue Macclesfield Cheshire SK10 3RH on 2 August 2010 (1 page)
2 August 2010Secretary's details changed for Mr Stephen John Fallows on 9 May 2010 (1 page)
2 August 2010Director's details changed for Lesley Fallows on 9 May 2010 (2 pages)
2 August 2010Registered office address changed from 58 Brampton Avenue Macclesfield Cheshire SK10 3RH on 2 August 2010 (1 page)
2 August 2010Director's details changed for Mr Stephen John Fallows on 9 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Stephen John Fallows on 9 May 2010 (2 pages)
2 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 May 2009Return made up to 09/05/09; full list of members (3 pages)
25 May 2009Return made up to 09/05/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 09/05/05; full list of members (7 pages)
26 May 2005Return made up to 09/05/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Return made up to 09/05/04; full list of members (7 pages)
24 May 2004Return made up to 09/05/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 May 2003Return made up to 09/05/03; full list of members (7 pages)
27 May 2003Return made up to 09/05/03; full list of members (7 pages)
17 May 2002Registered office changed on 17/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
9 May 2002Incorporation (11 pages)
9 May 2002Incorporation (11 pages)