Company NameFalco Investigations Limited
Company StatusDissolved
Company Number04525802
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameCorporate Interactive Analysts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Helen Falconer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kimberley Road
Wallasey
Wirrel
CH45 7NU
Wales
Secretary NameAnne Marie Purtill
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleSecretary
Correspondence Address6 Clydesdale Road
Wallasey
Merseyside
CH44 0DD
Wales
Director NameEmma Claire Lee
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 2004)
RoleManager
Correspondence AddressFlat 1
88 Penkett Road
Wallasey
Wirral
CH45 7QA
Wales
Secretary NameHelen Falconer
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 2004)
RoleCompany Director
Correspondence AddressFlat 1
88 Penkett Road
Wallasey
Wirral
CH45 7QA
Wales
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 05 January 2011)
Correspondence AddressIngles Manor Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitefalcoinvestigations.co.uk
Email address[email protected]
Telephone0151 6388766
Telephone regionLiverpool

Location

Registered AddressLiscard Business Centre
188 Liscard Road
Wallasey
Merseyside
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Helen Falconer
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£60
Current Liabilities£12,230

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 December 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Registered office address changed from Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Office 9 the Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Office 9 the Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 7 September 2012 (1 page)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
7 September 2012Registered office address changed from Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN United Kingdom on 7 September 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 January 2011Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
10 March 2010Secretary's details changed for Abergan Reed Nominees Limited on 10 March 2010 (1 page)
5 February 2010Secretary's details changed for Abergan Reed Nominees Limited on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Abergan Reed Nominees Limited on 5 February 2010 (1 page)
2 February 2010Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010 (1 page)
15 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Registered office changed on 24/03/2009 from office 9, the old school 188 liscard road wallasey wirral CH44 5TN (1 page)
19 March 2009Registered office changed on 19/03/2009 from royal standard house 334 new chester road birkenhead merseyside CH42 1LE (1 page)
20 October 2008Return made up to 04/09/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 May 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
22 October 2007Return made up to 04/09/07; full list of members (2 pages)
2 July 2007Return made up to 04/09/06; full list of members; amend (8 pages)
20 June 2007Director's particulars changed (1 page)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 September 2006Return made up to 04/09/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 October 2005Return made up to 04/09/05; full list of members (2 pages)
19 August 2005Secretary's particulars changed (1 page)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 September 2004Secretary's particulars changed (1 page)
23 August 2004Return made up to 04/09/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
16 May 2003Company name changed corporate interactive analysts l imited\certificate issued on 16/05/03 (2 pages)
16 January 2003Registered office changed on 16/01/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
4 September 2002Incorporation (13 pages)