Company NameFaucet Developments Ltd.
Company StatusDissolved
Company Number04446568
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaul Graham Burgess
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Victoria Drive
West Kirby
Wirral
CH48 0QT
Wales
Director NamePaul Graham Burgess
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 06 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Victoria Drive
West Kirby
Wirral
CH48 0QT
Wales
Director NameMichael Arthur Hughes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleEngineer
Correspondence Address49 Grange Farm Crescent
West Kirby
Wirral
Merseyside
CH48 9YD
Wales
Director NameDavid Stephen Moore
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2005)
RoleAccountant
Correspondence Address19 Magazine Lane
New Brighton
Merseyside
CH45 1LT
Wales
Director NamePeter Charles Henry Berry
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 20 January 2006)
RoleBuilder
Correspondence Address19 Bridge Road
West Kirby
Wirral
Merseyside
CH48 5EX
Wales
Director NameIan Goodwin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 20 January 2006)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBethany
1 Meols Drive, 1 Meols Drive
Wirral
CH47 4AD
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address174 Hoylake Road
Moreton
Wirral
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£408
Cash£763
Current Liabilities£9,526

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
14 October 2005Ad 21/09/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
4 October 2005Return made up to 24/05/05; full list of members (7 pages)
19 May 2005Total exemption full accounts made up to 31 May 2003 (8 pages)
19 May 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
3 June 2004Return made up to 24/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(7 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: 1 charles road hoylake wirral CH47 2HF (1 page)
11 August 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Director resigned (1 page)
23 June 2003Return made up to 24/05/03; full list of members (6 pages)
24 May 2002Secretary resigned (1 page)