Company NameFalkland House Buyers Limited
Company StatusDissolved
Company Number08284230
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Alexander Sewell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas House 117 Foregate Street
Chester
Cheshire
CH1 1HE
Wales
Director NameMr David Roberts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Cald Road
Caldy
Wirral
Merseyside
CH48 8HJ
Wales
Secretary NameOliver & Co. Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 November 2012(same day as company formation)
Correspondence AddressDouglas House 117 Foregate Street
Chester
Cheshire
CH1 1HE
Wales

Location

Registered AddressVictoria House
96-98 Victoria Road
New Brighton
Merseyside
CH45 2JF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Shareholders

1 at £1David Alexander Sewell
50.00%
Ordinary
1 at £1David Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£187
Current Liabilities£2,987

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
4 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 May 2015 (1 page)
6 May 2015Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 May 2015 (1 page)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
14 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2
(3 pages)
14 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2
(3 pages)
14 November 2012Appointment of Mr David Roberts as a director (2 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)